Company NameBj & Ea Fisher Services Limited
Company StatusDissolved
Company NumberSC222589
CategoryPrivate Limited Company
Incorporation Date28 August 2001(22 years, 8 months ago)
Dissolution Date16 March 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Brian John Fisher
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2001(same day as company formation)
RoleDrainage Engineer
Country of ResidenceScotland
Correspondence AddressTigh-Na-Cloich
Ord Road
Muir Of Ord
Ross-Shire
IV6 7XL
Scotland
Secretary NameEleanor Ann Fisher
NationalityBritish
StatusClosed
Appointed28 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressTigh-Na-Cloich
Ord Road
Muir Of Ord
Ross-Shire
IV6 7XL
Scotland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 August 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 August 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressNess Horizons Centre Kintail House
Beechwood Business Park
Inverness
IV2 3BW
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South

Financials

Year2011
Net Worth-£434
Cash£1,004
Current Liabilities£46,269

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2016Final Gazette dissolved following liquidation (1 page)
16 December 2015Return of final meeting of voluntary winding up (3 pages)
16 December 2015Notice of final meeting of creditors (15 pages)
22 August 2012Registered office address changed from Tigh Na Cloich Ord Road Muir of Ord Ross-Shire IV6 7XL on 22 August 2012 (2 pages)
22 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 September 2011Annual return made up to 28 August 2011 with a full list of shareholders
Statement of capital on 2011-09-21
  • GBP 4
(4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 September 2010Director's details changed for Brian John Fisher on 27 August 2010 (2 pages)
27 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
23 September 2009Return made up to 28/08/09; full list of members (3 pages)
13 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 September 2008Return made up to 28/08/08; full list of members (3 pages)
9 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 November 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
24 September 2007Return made up to 28/08/07; full list of members (6 pages)
25 September 2006Return made up to 28/08/06; full list of members (6 pages)
24 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 September 2005Return made up to 28/08/05; full list of members (6 pages)
9 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
18 October 2004Return made up to 28/08/04; full list of members (6 pages)
12 November 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
20 September 2003Return made up to 28/08/03; full list of members (6 pages)
6 January 2003Ad 12/12/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
6 January 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
25 September 2002Return made up to 28/08/02; full list of members (6 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001Registered office changed on 31/08/01 from: tigh na cloich ord road muir of ord ross shire IV6 7XL (1 page)
31 August 2001Director resigned (1 page)
28 August 2001Incorporation (24 pages)