Company NameFrutina (Food) Limited
Company StatusDissolved
Company Number02351169
CategoryPrivate Limited Company
Incorporation Date23 February 1989(35 years, 2 months ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)
Previous NameThirstee Business Limited

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameRussell Edward Kitching
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1992(3 years, 2 months after company formation)
Appointment Duration14 years (closed 09 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 6-8 Barness Court
Westbourne Terrace
London
W2 3UW
Secretary NameAnna Elizabeth D'Lima
NationalityBritish
StatusClosed
Appointed12 December 1996(7 years, 9 months after company formation)
Appointment Duration9 years, 4 months (closed 09 May 2006)
RoleCompany Director
Correspondence Address11 Barness Court
6-8 Westbourne Terrace
London
W2 3UW
Director NameMr Alma Russell Munson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(3 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Mews West
Marylebone Mayfair
London
W1G 6QE
Secretary NameMr Michael Albert Foster
NationalityBritish
StatusResigned
Appointed12 May 1992(3 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 December 1996)
RoleCompany Director
Correspondence AddressUnit 1 Bridge Business Centre
Southway
Wembley
Middlesex
HA9 0HH

Location

Registered Address35-37 Lowlands Road
Harrow
Middlesex
HA1 3AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£20,000

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
13 December 2005Application for striking-off (1 page)
23 August 2005Return made up to 12/05/05; full list of members (6 pages)
9 June 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
29 September 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
27 July 2004Return made up to 12/05/04; full list of members (6 pages)
21 April 2004Particulars of mortgage/charge (7 pages)
10 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
7 June 2003Return made up to 12/05/03; full list of members (6 pages)
30 April 2003Company name changed thirstee business LIMITED\certificate issued on 30/04/03 (2 pages)
5 March 2003Registered office changed on 05/03/03 from: belvidere terrace northam southampton (1 page)
12 September 2002Accounts for a dormant company made up to 31 January 2001 (4 pages)
12 September 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
21 May 2002Return made up to 12/05/02; full list of members (6 pages)
19 December 2001Return made up to 12/05/01; full list of members
  • 363(287) ‐ Registered office changed on 19/12/01
(6 pages)
5 March 2001Accounts for a small company made up to 31 January 2000 (3 pages)
24 July 2000Return made up to 12/05/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
(6 pages)
4 December 1999Accounts for a small company made up to 31 January 1999 (3 pages)
12 July 1999Return made up to 12/05/99; no change of members (4 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (3 pages)
6 July 1998Accounting reference date extended from 30/09/97 to 31/01/98 (1 page)
5 November 1997Return made up to 12/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 1997Registered office changed on 03/10/97 from: thompson klevett & co 3-4 great marlborough street london W1V 2AR (1 page)
14 March 1997Accounts for a small company made up to 30 September 1996 (3 pages)
18 December 1996New secretary appointed (2 pages)
18 December 1996Secretary resigned (1 page)
26 November 1996Director resigned (1 page)
21 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
4 June 1996Return made up to 12/05/96; no change of members (4 pages)
28 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 May 1995Return made up to 12/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 May 1995Accounts for a small company made up to 30 September 1994 (4 pages)
1 May 1991Particulars of mortgage/charge (3 pages)
8 May 1990Company name changed applefinch LIMITED\certificate issued on 09/05/90 (2 pages)
18 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
23 February 1989Incorporation (15 pages)