PANKHURST FISH LIMITED
Overview
| Company Name | PANKHURST FISH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07949044 |
| 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 PANKHURST FISH LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is PANKHURST FISH LIMITED located?
| Registered Office Address | Centenary House Peninsula Park Rydon Lane EX2 7XE Exeter United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PANKHURST FISH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for PANKHURST FISH 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 | 1 pages | DS01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Sep 28, 2020
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Jonathan Lucas Wood as a director on Sep 15, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew George Carpenter as a director on Sep 15, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Christian Varley as a director on Sep 15, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stuart Leigh Rix as a director on Sep 15, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr David John Cobb as a director on Sep 15, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 14, 2020 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2019 with updates | 5 pages | CS01 | ||||||||||
Cessation of Donald Thomas Younger Curry Kb Cbe as a person with significant control on Apr 01, 2017 | 1 pages | PSC07 | ||||||||||
Notification of Braundshill Holdings Limited as a person with significant control on Apr 01, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Andrew William Michael Christie-Miller as a person with significant control on Apr 01, 2017 | 1 pages | PSC07 | ||||||||||
Director's details changed for Jonathan Lucas Wood on Feb 26, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Andrew George Carpenter on Feb 26, 2019 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Graham Edward Vanstone on Feb 26, 2019 | 1 pages | CH03 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Director's details changed for Jonathan Lucas Wood on Apr 26, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Andrew George Carpenter on Apr 26, 2018 | 2 pages | CH01 | ||||||||||
Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay TQ2 7FF to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on Apr 26, 2018 | 1 pages | AD01 | ||||||||||
Who are the officers of PANKHURST FISH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VANSTONE, Graham Edward | Secretary | Bicton Arena East Budleigh EX9 7BL Budleigh Salterton The Rolle Estate Office United Kingdom | 204352450001 | |||||||
| COBB, David John | Director | Bicton Arena East Budleigh EX9 7BL Budleigh Salterton The Rolle Estate Office United Kingdom | United Kingdom | British | 85494140001 | |||||
| RIX, Stuart Leigh | Director | Bicton Arena East Budleigh EX9 7BL Budleigh Salterton The Rolle Estate Office United Kingdom | United Kingdom | British | 151471860004 | |||||
| VARLEY, John Christian | Director | Bicton Arena East Budleigh EX9 7BL Budleigh Salterton The Rolle Estate Office United Kingdom | United Kingdom | British | 73671190003 | |||||
| DE GRUCHY, Andrew Rodney | Secretary | Oak View Close Edginswell Park TQ2 7FF Torquay Sigma House United Kingdom | 166701980001 | |||||||
| CARPENTER, Andrew George | Director | Bicton Arena East Budleigh EX9 7BL Budleigh Salterton The Rolle Estate Office United Kingdom | United Kingdom | British | 233104430001 | |||||
| DE GRUCHY, Andrew Rodney | Director | Oak View Close Edginswell Park TQ2 7FF Torquay Sigma House United Kingdom | United Kingdom | British | 166701950001 | |||||
| PHILLIPS, Michael David | Director | Oak View Close Edginswell Park TQ2 7FF Torquay Sigma House England | Uk | British | 196984730001 | |||||
| PRUST, Nicholas Constantine Grant | Director | Oak View Close Edginswell Park TQ2 7FF Torquay Sigma House United Kingdom | United Kingdom | British | 75634180002 | |||||
| WOOD, Jonathan Lucas | Director | Bicton Arena East Budleigh EX9 7BL Budleigh Salterton The Rolle Estate Office United Kingdom | England | British | 216350800001 |
Who are the persons with significant control of PANKHURST FISH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Braundshill Holdings Limited | Apr 01, 2017 | Peninsula Park Rydon Lane EX2 7XE Exeter Centenary House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sir Donald Thomas Younger Curry Kb Cbe | Apr 06, 2016 | Edginswell Park TQ2 7FF Torquay Sigma House Oak View Close United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew William Michael Christie-Miller | Apr 06, 2016 | Edginswell Park TQ2 7FF Torquay Sigma House Oak View Close United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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