Company NameFresh Tropical Fruit Co Ltd
Company StatusDissolved
Company Number01914581
CategoryPrivate Limited Company
Incorporation Date17 May 1985(38 years, 11 months ago)
Dissolution Date16 August 2005 (18 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameJohn Francis Inserra
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 1994(8 years, 11 months after company formation)
Appointment Duration11 years, 3 months (closed 16 August 2005)
RoleCompany Director
Correspondence Address2441 Sw 115th Terrace
Davie
Florida 33325
United States
Director NameHani El-Naffy
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed23 December 1996(11 years, 7 months after company formation)
Appointment Duration8 years, 7 months (closed 16 August 2005)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address241 Sevilla Avenue
Coral Gables
Florida Fl 33134
United States
Director NameJean-Pierre Bartoli
Date of BirthOctober 1950 (Born 73 years ago)
NationalityFrench
StatusClosed
Appointed04 June 1997(12 years after company formation)
Appointment Duration8 years, 2 months (closed 16 August 2005)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address14 Route De L'Annonciade
Menton
06500 A M
France
Director NamePeter John Miller
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1997(12 years, 5 months after company formation)
Appointment Duration7 years, 9 months (closed 16 August 2005)
RoleCompany Director
Correspondence AddressOak House
Burgh Hill
Etchingham
East Sussex
TN19 7PE
Secretary NameIain William Highlands
NationalityBritish
StatusClosed
Appointed07 December 1998(13 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 16 August 2005)
RoleCompany Director
Correspondence Address21 Southgate Road
Tenterden
Kent
TN30 7BS
Director NameMr Fabio Guiseppe Bazzani
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 1991(6 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 January 1997)
RoleCompany Director
Correspondence AddressLe Monte Carlo Sun Apartment 18-03
74 Boulevard Rue Ditalie
Mc 98000
Foreign
Director NameJohn Peter Murray
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(6 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 October 1997)
RoleCompany Director
Correspondence AddressKeepers Cottage
Blacksmiths Lane
Wadhurst
East Sussex
TN5 6DP
Director NameMr Brian Haycox
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 1991(6 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 July 1993)
RoleCompany Director
Correspondence Address5966 Paradise Point Drive
Royal Harbor Yacht Club Miami Florid
Foreign
Director NameMr Brian Kearney
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address1801 Espanola Drive
Miami Florida
Foreign
Secretary NameMr John Reginald William Clayton
NationalityBritish
StatusResigned
Appointed05 August 1991(6 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Secretary NameMr Iain William Highlands
NationalityBritish
StatusResigned
Appointed01 January 1992(6 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 March 1994)
RoleFinancial Director
Correspondence AddressLavender Cottage
Fontridge Lane
Etchingham
East Sussex
TN19 7DD
Director NameGary Don Bratcher
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 1993(8 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressCondominio Bellavista Apt 4
San Rafel De Escazu
San Jose
Foreign
Costa Rica
Director NameJunior David Booth Cooper
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(8 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressThe Bittmore Hotel
1200 Anastasia Avenue Coral Gables
Florida United States Of America
Secretary NamePatricia Ann Hampson
NationalityBritish
StatusResigned
Appointed21 March 1994(8 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 January 1998)
RoleCompany Director
Correspondence AddressTamar
Beacon Road
Crowborough
East Sussex
TN6 1UL
Director NameAbelardo Javier Sanchez
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1994(8 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 December 1996)
RoleCompany Director
Correspondence Address50 Alhambra Plaza
Coral Gables Florida
Usa
Foreign
Director NameJohn Albert Dwyer
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 1997(11 years, 7 months after company formation)
Appointment Duration3 months (resigned 11 April 1997)
RoleCompany Director
Correspondence Address77 Bd Du Jardin Exotique
98000 Mc
Monaco
Secretary NameRobert Charles Hedley Wallis
NationalityBritish
StatusResigned
Appointed07 January 1998(12 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 October 1998)
RoleCompany Director
Correspondence Address1 Glebe Field
Almondsbury
Bristol
Glocestershire
BS32 4DL

Location

Registered AddressDel Monte House
240 London Road
Staines
Middlesex
TW18 4JD
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Financials

Year2014
Net Worth£87,866

Accounts

Latest Accounts28 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005Application for striking-off (2 pages)
6 December 2004Registered office changed on 06/12/04 from: c/o del monte fresh produce (uk) paddock wood distn centre paddock wood kent TN12 6UU (1 page)
9 August 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 January 2004Accounts for a dormant company made up to 28 December 2002 (5 pages)
11 August 2003Return made up to 05/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 February 2003Accounts for a dormant company made up to 29 December 2001 (5 pages)
1 November 2001Accounts for a dormant company made up to 30 December 2000 (5 pages)
21 September 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 August 2000Return made up to 05/08/00; full list of members (7 pages)
10 August 2000Accounts for a dormant company made up to 1 January 2000 (4 pages)
22 October 1999Accounts for a dormant company made up to 2 January 1999 (5 pages)
30 July 1999Return made up to 05/08/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
30 July 1999New secretary appointed (2 pages)
15 September 1998Accounts for a dormant company made up to 29 December 1997 (5 pages)
15 September 1998Return made up to 05/08/98; full list of members (6 pages)
26 January 1998New secretary appointed (2 pages)
26 January 1998Secretary resigned (1 page)
17 November 1997New director appointed (2 pages)
10 November 1997Director resigned (1 page)
14 August 1997Accounts for a dormant company made up to 28 December 1996 (5 pages)
11 August 1997Return made up to 05/08/97; change of members (6 pages)
26 June 1997New director appointed (2 pages)
21 May 1997Director resigned (1 page)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
10 January 1997Registered office changed on 10/01/97 from: paddock wood distribution centre paddock wood kent TN12 6UU (1 page)
5 December 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
30 August 1996Return made up to 05/08/96; no change of members (4 pages)