FISHER CONTROLS LIMITED
Overview
| Company Name | FISHER CONTROLS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02737496 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FISHER CONTROLS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is FISHER CONTROLS LIMITED located?
| Registered Office Address | Emerson Process Management Ltd Meridian Business Park Meridian East LE19 1UX Leicester Leicestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FISHER CONTROLS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROLLERCO LIMITED | Aug 05, 1992 | Aug 05, 1992 |
What are the latest accounts for FISHER CONTROLS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for FISHER CONTROLS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on May 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jeremy Rowley as a director on Nov 21, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 1 pages | AA | ||||||||||
Termination of appointment of Teresa Field as a secretary on Sep 30, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to May 06, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 1 pages | AA | ||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 1 pages | AA | ||||||||||
Annual return made up to May 06, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 06, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 1 pages | AA | ||||||||||
Annual return made up to May 06, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 1 pages | AA | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 1 pages | AA | ||||||||||
Annual return made up to May 06, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Neale Findley as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 06, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 1 pages | AA | ||||||||||
Annual return made up to May 06, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Secretary's details changed for Ms Teresa Field on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Who are the officers of FISHER CONTROLS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLLIS, Julian James | Director | Meridian Business Park Meridian East LE19 1UX Leicester Emerson Process Management Ltd Leicestershire | United Kingdom | British | 112754330002 | |||||
| ROWLEY, Jeremy | Director | Meridian East LE19 1UX Leicester Meridian Business Park Leicestershire England | England | British | 83374470001 | |||||
| FALLON, Owen | Secretary | Nettlestone Soames Lane Ropley SO24 0ER Alresford Hampshire | British | 25480800001 | ||||||
| FIELD, Teresa | Secretary | c/o Emerson Floor Accurist House 44 Baker Street W1U 7AL London 2nd United Kingdom | British | 134051710002 | ||||||
| JARMOLKIEWICZ, Tadeusz Jan | Secretary | 35 Hobbs Park St Leonards BH24 2PU Ringwood Hampshire | British | 80090480001 | ||||||
| LYALL, William | Secretary | 8 Appleford Road Sutton Courtenay OX14 4NQ Abingdon Oxfordshire | British | 14068690001 | ||||||
| YOUNG, Jeffrey John | Secretary | 23 Western Park Road LE3 6HQ Leicester Leicestershire | British | 67179740001 | ||||||
| YOUNG, Jeffrey John | Secretary | 23 Western Park Road LE3 6HQ Leicester Leicestershire | British | 67179740001 | ||||||
| ABOGADO CUSTODIANS LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | 83 Leonard Street EC2A 4QS London | 900003220001 | |||||||
| CHAPMAN, Peter George | Director | 10 Wheatfield Close Glenfield LE3 8SD Leicester Leicestershire | British | 70644550001 | ||||||
| FALLON, Owen | Director | Nettlestone Soames Lane Ropley SO24 0ER Alresford Hampshire | British | 25480800001 | ||||||
| FINDLEY, Neale Preston | Director | Meridian Business Park Meridian East LE19 1UX Leicester Emerson Process Management Ltd Leicestershire | England | British | 40213810001 | |||||
| JARMOLKIEWICZ, Tadeusz Jan | Director | 35 Hobbs Park St Leonards BH24 2PU Ringwood Hampshire | British | 80090480001 | ||||||
| JEFFREYS, John Scot | Director | 1a Portsdown Hill Road Bedhampton PO9 3JS Portsmouth Hampshire | United Kingdom | British | 106863280001 | |||||
| KOCH, Klaus | Director | Im Woerth 6 79588 Efringren Kirchen FOREIGN Germany | German | 43507690001 | ||||||
| LANDHOLT, William Walter | Director | 68 Walsingham Queensmead St Johns Wood Park NW8 6RL London | American | 39723310001 | ||||||
| LYALL, William | Director | 8 Appleford Road Sutton Courtenay OX14 4NQ Abingdon Oxfordshire | England | British | 14068690001 | |||||
| NOONAN, David Anthony | Director | 75 Station Road Balsall Common CV7 7FN Coventry West Midlands | British | 40213900001 | ||||||
| NYQUIST, James Arthur | Director | Wilhelminalaan 4 Wassenaar FOREIGN Netherlands | American | 35220940001 | ||||||
| PEACOCK, Jonathan Richard | Director | Burswood 29 Hunt Drive Thorpe Park LE13 1PB Melton Mowbray Leicestershire | British | 70644590002 | ||||||
| POSTLETHWAITE, David Joseph | Director | Duizenbladlaan 4 FOREIGN 3090 Overijse Belgium | British | 26474650001 | ||||||
| ROBINSON, Stephen John | Director | Avenue De La Reserve 5 FOREIGN 1640 Rode St Genese Belgium | British | 26474660001 | ||||||
| STANULIS, Gary | Director | 15 Zoneinbosln FOREIGN Oversize 3090 Belgium | American | 31188650001 | ||||||
| ABOGADO CUSTODIANS LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Director | 83 Leonard Street EC2A 4QS London | 900003220001 |
Who are the persons with significant control of FISHER CONTROLS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Emerson Holding Company Limited | Apr 06, 2016 | Baker Street W1U 7AL London Accurist House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0