Company NameWinchester Fruit Limited
DirectorBernard David Davies
Company StatusDissolved
Company Number02085783
CategoryPrivate Limited Company
Incorporation Date22 December 1986(37 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameBernard David Davies
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2001(14 years, 2 months after company formation)
Appointment Duration23 years, 1 month
RoleSecretary
Correspondence AddressBrook Lodge
88 Church Street Pinchbeck
Spalding
Lincolnshire
PE11 3YA
Secretary NameNewbridge Registrars Limited (Corporation)
StatusCurrent
Appointed15 October 1993(6 years, 9 months after company formation)
Appointment Duration30 years, 6 months
Correspondence AddressRingley Park House
59 Reigate Road
Reigate
Surrey
RH2 0QJ
Director NameLaurence Padoan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(6 years after company formation)
Appointment Duration5 years, 5 months (resigned 22 June 1998)
RoleCompany Director
Correspondence Address99 Hawthorn Bank
Spalding
Lincolnshire
PE11 1JQ
Secretary NameBernard David Davies
NationalityBritish
StatusResigned
Appointed01 January 1993(6 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 October 1993)
RoleCompany Director
Correspondence Address57 Harpenden Road
St Albans
Hertfordshire
AL3 6BJ
Director NameRobert Jason Buckley
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(11 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 March 2001)
RoleCompany Director
Correspondence AddressTwo The Wyke
Spalding
Lincolnshire
PE11 3EF

Location

Registered Address12 Tumblewood Road
Banstead
Surrey
SM7 1DX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Financials

Year2014
Turnover£1,326,698
Gross Profit£52,804
Net Worth£160,596
Cash£9,380
Current Liabilities£2,599

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 May 2003Dissolved (1 page)
27 February 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
19 February 2003Liquidators statement of receipts and payments (5 pages)
13 February 2002Statement of affairs (5 pages)
25 January 2002Registered office changed on 25/01/02 from: ringley park house 59 reigate road reigate surrey RH2 0QJ (1 page)
21 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 2002Appointment of a voluntary liquidator (1 page)
2 April 2001New director appointed (3 pages)
2 April 2001Director resigned (1 page)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
11 January 2001Return made up to 31/12/00; full list of members (5 pages)
18 January 2000Return made up to 31/12/99; full list of members (5 pages)
5 October 1999Full accounts made up to 31 March 1999 (13 pages)
9 February 1999Return made up to 31/12/98; no change of members (4 pages)
8 February 1999Director resigned (1 page)
24 September 1998New director appointed (2 pages)
22 July 1998Full accounts made up to 31 March 1998 (12 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 November 1997Full accounts made up to 31 March 1997 (13 pages)
19 January 1997Director's particulars changed (1 page)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 November 1996Director's particulars changed (1 page)
11 October 1996Full accounts made up to 31 March 1996 (17 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
31 August 1995Full accounts made up to 31 March 1995 (17 pages)