Company NameFruit Frate (Brokers) Limited
Company StatusDissolved
Company Number02030076
CategoryPrivate Limited Company
Incorporation Date20 June 1986(37 years, 10 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Alan Bernard Dorking
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(5 years, 5 months after company formation)
Appointment Duration14 years, 2 months (closed 21 February 2006)
RoleCompany Director
Correspondence Address67 Link Avenue
Gidea Park
Romford
Essex
RM2 6NH
Director NameMrs Irene Dorking
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(5 years, 5 months after company formation)
Appointment Duration14 years, 2 months (closed 21 February 2006)
RoleCompany Director
Correspondence Address67 Link Avenue
Gidea Park
Romford
Essex
RM2 6NH
Secretary NameMrs Irene Dorking
NationalityBritish
StatusClosed
Appointed30 November 1991(5 years, 5 months after company formation)
Appointment Duration14 years, 2 months (closed 21 February 2006)
RoleCompany Director
Correspondence Address67 Link Avenue
Gidea Park
Romford
Essex
RM2 6NH
Director NameMr Andrew Alan Dorking
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(5 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 April 2000)
RoleHaulage Broker
Correspondence Address79 Ardleigh Green Road
Hornchurch
Essex
RM11 2LE

Location

Registered AddressMelville House
8-12 Woodhouse Rd
Finchley
London
N12 0RG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
29 September 2005Application for striking-off (1 page)
26 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
24 January 2005Return made up to 30/11/04; full list of members (8 pages)
14 April 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
5 January 2004Return made up to 30/11/03; full list of members (8 pages)
20 January 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
7 December 2001Return made up to 30/11/01; full list of members (7 pages)
26 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
9 January 2001Return made up to 30/11/00; full list of members (7 pages)
20 July 2000Director resigned (1 page)
7 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
9 December 1999Return made up to 30/11/99; full list of members (8 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
22 December 1998Return made up to 30/11/98; full list of members (6 pages)
14 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
5 January 1998Return made up to 30/11/97; full list of members (6 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
19 December 1996Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1996Accounts for a small company made up to 31 August 1995 (7 pages)
5 January 1996Return made up to 30/11/95; no change of members (4 pages)
20 June 1986Certificate of incorporation (1 page)