Company NameFruit & Cress Limited
DirectorsArthur Robert Santy and Raymond George Whittock
Company StatusDissolved
Company Number01615897
CategoryPrivate Limited Company
Incorporation Date22 February 1982(42 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameArthur Robert Santy
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1990(8 years, 6 months after company formation)
Appointment Duration33 years, 8 months
RoleCompany Director
Correspondence Address63 Havering Gardens
Chadwell Health
Essex
RM6 5BH
Director NameRaymond George Whittock
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1990(8 years, 6 months after company formation)
Appointment Duration33 years, 8 months
RoleCompany Director
Correspondence Address32 Grove Road West
Enfield
Middlesex
EN3 5SY
Secretary NameArthur Robert Santy
NationalityBritish
StatusCurrent
Appointed28 August 1990(8 years, 6 months after company formation)
Appointment Duration33 years, 8 months
RoleCompany Director
Correspondence Address63 Havering Gardens
Chadwell Health
Essex
RM6 5BH

Location

Registered AddressCasson Beckman & Partners
Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1990 (33 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

24 March 2000Dissolved (1 page)
24 December 1999Liquidators statement of receipts and payments (5 pages)
24 December 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
1 October 1999Registered office changed on 01/10/99 from: casson beckman & partners hobson house 155 gower street london WC1E 6BJ (1 page)
23 June 1999Liquidators statement of receipts and payments (5 pages)
22 October 1998Liquidators statement of receipts and payments (5 pages)
3 June 1998Liquidators statement of receipts and payments (5 pages)
3 June 1998Liquidators statement of receipts and payments (5 pages)
3 June 1998Liquidators statement of receipts and payments (4 pages)
3 June 19984.68 for ceased of liquidator (5 pages)
7 August 1997Notice of ceasing to act as a voluntary liquidator (1 page)
5 August 1997Appointment of a voluntary liquidator (17 pages)
31 July 1997Registered office changed on 31/07/97 from: cambridge house 6-10 cambridge terrace regents park london NW1 4JW (1 page)
25 April 1997Liquidators statement of receipts and payments (5 pages)
5 July 1996Liquidators statement of receipts and payments (5 pages)
5 July 1996Liquidators statement of receipts and payments (5 pages)