Company NameVine Dried Fruits Limited
Company StatusDissolved
Company Number00859197
CategoryPrivate Limited Company
Incorporation Date16 September 1965(58 years, 8 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Gordon Ciclitira
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2001(36 years, 3 months after company formation)
Appointment Duration19 years, 9 months (closed 21 September 2021)
RoleFood Importer
Country of ResidenceEngland
Correspondence Address22 Marine Parade
Leigh On Sea
Essex
SS9 2NA
Secretary NameMr Andrew Gordon Ciclitira
NationalityBritish
StatusClosed
Appointed17 December 2001(36 years, 3 months after company formation)
Appointment Duration19 years, 9 months (closed 21 September 2021)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address22 Marine Parade
Leigh On Sea
Essex
SS9 2NA
Director NameJack Cecil Sheldon
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(26 years after company formation)
Appointment Duration10 years, 2 months (resigned 17 December 2001)
RoleChartered Accountant
Correspondence Address4 Northfield Hall
59 North Road
London
N6 4BJ
Director NameMr Robert Dennis Ward
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(26 years after company formation)
Appointment Duration10 years, 2 months (resigned 17 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Manns Way
Rayleigh
Essex
SS6 9QB
Secretary NameJack Cecil Sheldon
NationalityBritish
StatusResigned
Appointed04 October 1991(26 years after company formation)
Appointment Duration10 years, 2 months (resigned 17 December 2001)
RoleChartered Accountant
Correspondence Address4 Northfield Hall
59 North Road
London
N6 4BJ
Director NameJohn Nikolas Ciclitira
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(36 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 September 2007)
RoleMerchant
Correspondence Address37 Parkside
Westcliff On Sea
Essex
SS0 8PR
Director NameMiriam Hilda Ciclitira
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2007(42 years after company formation)
Appointment Duration1 year, 2 months (resigned 04 December 2008)
RoleCompany Director
Correspondence Address37 Parkside
Westcliff On Sea
Essex
SS0 8PR

Location

Registered AddressCapitol House
60-62 Leman Street
London
E1 8EU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Executors Of Samuel Stanley Kaye
50.00%
Ordinary
1 at £1Jack Celcil Sheldon
50.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

6 May 2020Micro company accounts made up to 31 December 2019 (5 pages)
28 March 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
24 May 2019Micro company accounts made up to 31 December 2018 (4 pages)
29 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
4 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
3 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
30 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
30 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
5 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
2 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 September 2012Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 13 September 2012 (2 pages)
13 September 2012Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 13 September 2012 (2 pages)
5 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
28 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
27 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 April 2009Return made up to 19/03/09; full list of members (3 pages)
30 April 2009Appointment terminated director miriam ciclitira (1 page)
30 April 2009Appointment terminated director miriam ciclitira (1 page)
30 April 2009Return made up to 19/03/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 June 2008Return made up to 19/03/08; full list of members (4 pages)
17 June 2008Return made up to 19/03/08; full list of members (4 pages)
3 March 2008Registered office changed on 03/03/2008 from 8 baltic st east london EC1Y 0UJ (1 page)
3 March 2008Registered office changed on 03/03/2008 from 8 baltic st east london EC1Y 0UJ (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008New director appointed (3 pages)
17 January 2008New director appointed (3 pages)
8 November 2007Secretary's particulars changed;director's particulars changed (1 page)
8 November 2007Secretary's particulars changed;director's particulars changed (1 page)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
10 April 2007Return made up to 19/03/07; full list of members (2 pages)
10 April 2007Return made up to 19/03/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
27 April 2006Return made up to 19/03/06; full list of members (2 pages)
27 April 2006Return made up to 19/03/06; full list of members (2 pages)
14 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
29 April 2005Return made up to 19/03/05; full list of members (2 pages)
29 April 2005Return made up to 19/03/05; full list of members (2 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 April 2004Return made up to 19/03/04; full list of members (5 pages)
8 April 2004Return made up to 19/03/04; full list of members (5 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
6 May 2003Return made up to 19/03/03; full list of members (5 pages)
6 May 2003Return made up to 19/03/03; full list of members (5 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 May 2002Return made up to 24/04/02; full list of members (5 pages)
23 May 2002Return made up to 24/04/02; full list of members (5 pages)
15 February 2002New secretary appointed;new director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Secretary resigned;director resigned (1 page)
15 February 2002New secretary appointed;new director appointed (2 pages)
15 February 2002Secretary resigned;director resigned (1 page)
15 February 2002New director appointed (2 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (3 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (3 pages)
16 October 2001Return made up to 04/10/01; full list of members (2 pages)
16 October 2001Return made up to 04/10/01; full list of members (2 pages)
11 December 2000Return made up to 04/10/00; full list of members (5 pages)
11 December 2000Return made up to 04/10/00; full list of members (5 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
1 December 1999Full accounts made up to 31 December 1998 (3 pages)
1 December 1999Full accounts made up to 31 December 1998 (3 pages)
27 October 1999Return made up to 04/10/99; full list of members (6 pages)
27 October 1999Return made up to 04/10/99; full list of members (6 pages)
19 November 1998Registered office changed on 19/11/98 from: 8 baltic street east london EC1Y 0UJ (1 page)
19 November 1998Registered office changed on 19/11/98 from: 8 baltic street east london EC1Y 0UJ (1 page)
16 November 1998Return made up to 04/10/98; full list of members (6 pages)
16 November 1998Return made up to 04/10/98; full list of members (6 pages)
30 October 1998Full accounts made up to 31 December 1997 (3 pages)
30 October 1998Full accounts made up to 31 December 1997 (3 pages)
21 October 1997Return made up to 04/10/97; full list of members (6 pages)
21 October 1997Return made up to 04/10/97; full list of members (6 pages)
22 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
22 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
18 November 1996Return made up to 04/10/96; full list of members (6 pages)
18 November 1996Return made up to 04/10/96; full list of members (6 pages)
9 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
9 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
25 October 1995Registered office changed on 25/10/95 from: 8 baltic street london EC1Y 0TB (1 page)
25 October 1995Return made up to 04/10/95; full list of members (12 pages)
25 October 1995Registered office changed on 25/10/95 from: 8 baltic street london EC1Y 0TB (1 page)
25 October 1995Return made up to 04/10/95; full list of members (12 pages)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)