THE FISH PLAICE (FLEETWOOD) LIMITED
WHITEFIELD

Hellopages » Greater Manchester » Bury » M45 7TA

Company number 04222733
Status Liquidation
Incorporation Date 24 May 2001
Company Type Private Limited Company
Address LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, M45 7TA
Home Country United Kingdom
Nature of Business 5138 - Wholesale other food inc fish, etc.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 27 February 2016; Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 29 July 2015; Liquidators' statement of receipts and payments to 27 February 2015. The most likely internet sites of THE FISH PLAICE (FLEETWOOD) LIMITED are www.thefishplaicefleetwood.co.uk, and www.the-fish-plaice-fleetwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The Fish Plaice Fleetwood Limited is a Private Limited Company. The company registration number is 04222733. The Fish Plaice Fleetwood Limited has been working since 24 May 2001. The present status of the company is Liquidation. The registered address of The Fish Plaice Fleetwood Limited is Leonard Curtis House Elms Square Bury New Road Whitefield M45 7ta. . STIRZAKER, Ernest William is a Secretary of the company. STIRZAKER, Ernest William is a Director of the company. STIRZAKER, Yvonne is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director COOK, Brenda has been resigned. Director COOK, Colin Anthony has been resigned. The company operates in "Wholesale other food inc fish, etc.".


Current Directors

Secretary
STIRZAKER, Ernest William
Appointed Date: 24 May 2001

Director
STIRZAKER, Ernest William
Appointed Date: 24 May 2001
76 years old

Director
STIRZAKER, Yvonne
Appointed Date: 24 May 2001
74 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 24 May 2001
Appointed Date: 24 May 2001

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 24 May 2001
Appointed Date: 24 May 2001

Director
COOK, Brenda
Resigned: 30 June 2006
Appointed Date: 24 May 2001
82 years old

Director
COOK, Colin Anthony
Resigned: 30 June 2006
Appointed Date: 24 May 2001
85 years old

THE FISH PLAICE (FLEETWOOD) LIMITED Events

14 Apr 2016
Liquidators' statement of receipts and payments to 27 February 2016
29 Jul 2015
Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 29 July 2015
07 May 2015
Liquidators' statement of receipts and payments to 27 February 2015
30 Apr 2014
Liquidators' statement of receipts and payments to 27 February 2014
02 May 2013
Liquidators' statement of receipts and payments to 27 February 2013
...
... and 38 more events
13 Jun 2001
New director appointed
13 Jun 2001
New director appointed
13 Jun 2001
New director appointed
13 Jun 2001
New secretary appointed;new director appointed
24 May 2001
Incorporation

THE FISH PLAICE (FLEETWOOD) LIMITED Charges

19 July 2001
Debenture
Delivered: 23 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…