About

Registered Number: 04069925
Date of Incorporation: 12/09/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 7 months ago)
Registered Address: 15 Dingle Walk, Winsord Cross Shopping Centre, Winsford, Cheshire, CW7 1BA

 

Based in Winsford, Les's Fish Bar Ltd was registered on 12 September 2000, it's status at Companies House is "Dissolved". The companies directors are Manning, Ann Marie, Manning, Jennifer, Manning, Leslie. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANNING, Ann Marie 29 July 2005 02 July 2015 1
MANNING, Jennifer 29 July 2005 02 July 2015 1
MANNING, Leslie 12 September 2000 12 September 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 November 2018
DISS16(SOAS) - N/A 11 September 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 24 August 2015
AD01 - Change of registered office address 21 August 2015
TM01 - Termination of appointment of director 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 04 October 2012
CERTNM - Change of name certificate 20 June 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH03 - Change of particulars for secretary 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 24 June 2008
363s - Annual Return 05 November 2007
AA - Annual Accounts 17 April 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 04 November 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
AA - Annual Accounts 16 June 2005
CERTNM - Change of name certificate 13 June 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 08 July 2003
363s - Annual Return 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 15 October 2001
225 - Change of Accounting Reference Date 04 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2000
RESOLUTIONS - N/A 14 September 2000
RESOLUTIONS - N/A 14 September 2000
RESOLUTIONS - N/A 14 September 2000
NEWINC - New incorporation documents 12 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.