Company NameW.L.R. Fruit Limited
Company StatusDissolved
Company Number02939441
CategoryPrivate Limited Company
Incorporation Date16 June 1994(29 years, 10 months ago)
Dissolution Date12 March 2002 (22 years, 1 month 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 William Prested
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1994(same day as company formation)
RoleFruit Importer
Correspondence AddressJays 6 Weird Wood
New Barn
Longfield
Kent
DA3 7HT
Director NameValentino Franco Savarese
Date of BirthNovember 1936 (Born 87 years ago)
NationalityItalian
StatusClosed
Appointed16 June 1994(same day as company formation)
RoleFruit Importer
Correspondence Address134 Clarence Gate Gardens
Baker Street
London
NW1 6AN
Secretary NameJohn William Prested
NationalityBritish
StatusClosed
Appointed16 June 1994(same day as company formation)
RoleFruit Importer
Correspondence AddressJays 6 Weird Wood
New Barn
Longfield
Kent
DA3 7HT
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 June 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address2nd Floor St Georges House
15 Hanover Square
London
W1R 0HE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£132,213
Cash£190,037
Current Liabilities£250,935

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
9 October 2001Application for striking-off (1 page)
25 June 2001Return made up to 16/06/01; full list of members (6 pages)
6 June 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
18 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 July 2000Return made up to 16/06/00; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
24 June 1999Return made up to 16/06/99; no change of members (4 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
26 March 1998Ad 20/03/98--------- £ si 119998@1=119998 £ ic 2/120000 (2 pages)
12 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 February 1998£ nc 1000/250000 02/02/98 (1 page)
11 December 1997Registered office changed on 11/12/97 from: avon house 360/366 oxford street london W1N 9HA (1 page)
10 October 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
14 July 1997Return made up to 16/06/97; full list of members (6 pages)
7 August 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
22 July 1996Return made up to 16/06/96; full list of members (6 pages)
2 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
6 July 1995Return made up to 16/06/95; full list of members (6 pages)
5 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)