Company NameFruit And Herb Co. Limited
Company StatusDissolved
Company Number02643575
CategoryPrivate Limited Company
Incorporation Date6 September 1991(32 years, 8 months ago)
Dissolution Date8 August 2006 (17 years, 8 months ago)
Previous NameSt Ivel Westway Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Roger James Newton
NationalityBritish
StatusClosed
Appointed03 July 2000(8 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 08 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHolmelea
Sonning Lane Sonning
Reading
Berkshire
RG4 6ST
Director NameMr Peter William Thornton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(13 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 08 August 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBeaulieu
Stapley Lane
Ropley
SO24 0EL
Director NameMr David Michael Lattimore
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(11 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 06 February 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOld Forge House
Coates
Cirencester
Gloucestershire
GL7 6NH
Wales
Director NameGordon Caleb Summerfield
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(11 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressThe Gables
Eastfield Lane Whitchurch
Reading
Berkshire
RG8 7EJ
Director NameJohn Graham Worby
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(11 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 03 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthway
Stoke Park Avenue Farnham Royal
Slough
SL2 3BJ
Secretary NameChristopher David Roberts
NationalityBritish
StatusResigned
Appointed20 August 1992(11 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 March 1993)
RoleCompany Director
Correspondence Address7 Buttercup Close
Linford
Bordon
Hampshire
GU35 0YR
Secretary NameMr Richard John Symes
NationalityBritish
StatusResigned
Appointed04 March 1993(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address3 Froghall Drive
Wokingham
Berkshire
RG11 2LE
Secretary NameMartin Francis Stafford Beer
NationalityBritish
StatusResigned
Appointed30 June 1994(2 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 February 2000)
RoleCompany Director
Correspondence AddressPear Tree Cottage Green Lane
Dockenfield
Farnham
Surrey
GU10 4JD
Director NameMr Mark Skipwith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(8 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 July 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 School Lane
Itchen Abbas
Winchester
Hampshire
SO21 1BE
Secretary NameMr Mark Skipwith
NationalityBritish
StatusResigned
Appointed17 February 2000(8 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 School Lane
Itchen Abbas
Winchester
Hampshire
SO21 1BE
Director NameWalter John Houliston
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(8 years, 10 months after company formation)
Appointment Duration2 years (resigned 26 July 2002)
RoleCompany Director
Correspondence AddressSomerville House
Kier Park
Ascot
Berkshire
Director NameIan Cameron Laurie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(8 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfields
67 Scatterdells Lane Chipperfield
Kings Langley
Hertfordshire
WD4 9EU

Location

Registered AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2006Return made up to 31/03/06; full list of members (6 pages)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
13 March 2006Application for striking-off (1 page)
23 May 2005Return made up to 31/03/05; full list of members (6 pages)
24 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
20 December 2004New director appointed (3 pages)
8 April 2004Return made up to 31/03/04; full list of members (7 pages)
25 February 2004Director resigned (1 page)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
9 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 August 2003Director resigned (1 page)
13 April 2003Return made up to 31/03/03; full list of members (7 pages)
2 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
4 October 2002Registered office changed on 04/10/02 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page)
7 August 2002Director resigned (1 page)
16 April 2002Return made up to 31/03/02; full list of members (7 pages)
26 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
4 September 2001Memorandum and Articles of Association (12 pages)
18 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
24 August 2000New secretary appointed (2 pages)
24 August 2000Registered office changed on 24/08/00 from: unigate house wood lane london W12 7RP (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
5 May 2000Director's particulars changed (1 page)
5 May 2000Return made up to 31/03/00; no change of members (6 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
23 February 2000Secretary resigned (1 page)
20 January 2000Director resigned (1 page)
7 September 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
8 April 1999Return made up to 31/03/99; no change of members (6 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
10 April 1997Return made up to 31/03/97; full list of members (7 pages)
26 November 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
4 April 1996Return made up to 31/03/96; no change of members (6 pages)
21 March 1996Secretary's particulars changed (2 pages)
13 December 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)