Company NameCity & West End Dairy Limited
Company StatusDissolved
Company Number03028935
CategoryPrivate Limited Company
Incorporation Date3 March 1995(29 years, 1 month ago)
Dissolution Date19 May 2015 (8 years, 10 months ago)
Previous NameFruitfinish Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameBarbara Ann Edwards
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1995(2 weeks, 5 days after company formation)
Appointment Duration20 years, 2 months (closed 19 May 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Haydock Close
Alton
Hampshire
GU34 2TL
Director NameRonald Edwards
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1995(2 weeks, 5 days after company formation)
Appointment Duration20 years, 2 months (closed 19 May 2015)
RoleDairy Produce Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address3 Haydock Close
Alton
Hampshire
GU34 2TL
Secretary NameBarbara Ann Edwards
NationalityBritish
StatusClosed
Appointed22 March 1995(2 weeks, 5 days after company formation)
Appointment Duration20 years, 2 months (closed 19 May 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Haydock Close
Alton
Hampshire
GU34 2TL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address72a Chase Side
Enfield
Middlesex
EN2 6NX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

600 at £1Ronald Edwards
60.00%
Ordinary
400 at £1Barbara Ann Edwards
40.00%
Ordinary

Financials

Year2014
Net Worth-£21,394
Cash£12,664
Current Liabilities£39,927

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
22 January 2015Application to strike the company off the register (3 pages)
22 January 2015Application to strike the company off the register (3 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(5 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(5 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (12 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (12 pages)
8 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (12 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (12 pages)
28 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Ronald Edwards on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Barbara Ann Edwards on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Barbara Ann Edwards on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Ronald Edwards on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Ronald Edwards on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Barbara Ann Edwards on 4 March 2010 (2 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 03/03/09; full list of members (4 pages)
16 March 2009Return made up to 03/03/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 March 2008Return made up to 03/03/08; full list of members (4 pages)
3 March 2008Return made up to 03/03/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 March 2007Return made up to 03/03/07; full list of members (2 pages)
7 March 2007Return made up to 03/03/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 April 2006Return made up to 03/03/06; full list of members (2 pages)
3 April 2006Return made up to 03/03/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 April 2005Return made up to 03/03/05; full list of members (7 pages)
4 April 2005Return made up to 03/03/05; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 March 2004Return made up to 03/03/04; full list of members (7 pages)
15 March 2004Return made up to 03/03/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 March 2003Return made up to 03/03/03; full list of members (7 pages)
19 March 2003Return made up to 03/03/03; full list of members (7 pages)
26 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 May 2002Return made up to 03/03/02; full list of members (6 pages)
20 May 2002Return made up to 03/03/02; full list of members (6 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 April 2001 (5 pages)
3 April 2001 (5 pages)
26 March 2001Return made up to 03/03/01; full list of members (6 pages)
26 March 2001Return made up to 03/03/01; full list of members (6 pages)
26 March 2001Registered office changed on 26/03/01 from: gibson house 800-802 high road london N17 0DH (1 page)
26 March 2001Registered office changed on 26/03/01 from: gibson house 800-802 high road london N17 0DH (1 page)
22 August 2000Return made up to 03/03/00; full list of members (6 pages)
22 August 2000Return made up to 03/03/00; full list of members (6 pages)
3 February 2000 (5 pages)
3 February 2000 (5 pages)
9 August 1999Return made up to 03/03/99; full list of members (6 pages)
9 August 1999Return made up to 03/03/99; full list of members (6 pages)
17 February 1999 (5 pages)
17 February 1999 (5 pages)
15 April 1998Return made up to 03/03/98; no change of members (4 pages)
15 April 1998Return made up to 03/03/98; no change of members (4 pages)
13 February 1998 (5 pages)
13 February 1998 (5 pages)
19 March 1997Return made up to 03/03/97; no change of members (4 pages)
19 March 1997Return made up to 03/03/97; no change of members (4 pages)
27 November 1996 (5 pages)
27 November 1996 (5 pages)
14 March 1996Return made up to 03/03/96; full list of members (6 pages)
14 March 1996Return made up to 03/03/96; full list of members (6 pages)
26 May 1995Accounting reference date notified as 31/03 (1 page)
26 May 1995Accounting reference date notified as 31/03 (1 page)
26 May 1995Ad 15/05/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 May 1995Ad 15/05/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New secretary appointed;new director appointed (2 pages)
18 May 1995Registered office changed on 18/05/95 from: gibson house 800-802 high road london N17 0DH (1 page)
18 May 1995Registered office changed on 18/05/95 from: gibson house 800-802 high road london N17 0DH (1 page)
18 May 1995New director appointed (2 pages)
18 May 1995New secretary appointed;new director appointed (2 pages)
11 April 1995Memorandum and Articles of Association (8 pages)
11 April 1995Memorandum and Articles of Association (8 pages)
5 April 1995Company name changed fruitfinish LIMITED\certificate issued on 06/04/95 (2 pages)
5 April 1995Company name changed fruitfinish LIMITED\certificate issued on 06/04/95 (2 pages)
31 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
31 March 1995Registered office changed on 31/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 March 1995Director resigned;new director appointed (2 pages)
31 March 1995Director resigned;new director appointed (2 pages)
31 March 1995Registered office changed on 31/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)