Alton
Hampshire
GU34 2TL
Director Name | Ronald Edwards |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 20 years, 2 months (closed 19 May 2015) |
Role | Dairy Produce Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 3 Haydock Close Alton Hampshire GU34 2TL |
Secretary Name | Barbara Ann Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 20 years, 2 months (closed 19 May 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Haydock Close Alton Hampshire GU34 2TL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 72a Chase Side Enfield Middlesex EN2 6NX |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
600 at £1 | Ronald Edwards 60.00% Ordinary |
---|---|
400 at £1 | Barbara Ann Edwards 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,394 |
Cash | £12,664 |
Current Liabilities | £39,927 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2015 | Application to strike the company off the register (3 pages) |
22 January 2015 | Application to strike the company off the register (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
4 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
8 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (12 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (12 pages) |
28 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Ronald Edwards on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Barbara Ann Edwards on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Barbara Ann Edwards on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Ronald Edwards on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Ronald Edwards on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Barbara Ann Edwards on 4 March 2010 (2 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
3 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
7 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 April 2006 | Return made up to 03/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 03/03/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 April 2005 | Return made up to 03/03/05; full list of members (7 pages) |
4 April 2005 | Return made up to 03/03/05; full list of members (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
15 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
19 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
26 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 May 2002 | Return made up to 03/03/02; full list of members (6 pages) |
20 May 2002 | Return made up to 03/03/02; full list of members (6 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 April 2001 | (5 pages) |
3 April 2001 | (5 pages) |
26 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
26 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
26 March 2001 | Registered office changed on 26/03/01 from: gibson house 800-802 high road london N17 0DH (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: gibson house 800-802 high road london N17 0DH (1 page) |
22 August 2000 | Return made up to 03/03/00; full list of members (6 pages) |
22 August 2000 | Return made up to 03/03/00; full list of members (6 pages) |
3 February 2000 | (5 pages) |
3 February 2000 | (5 pages) |
9 August 1999 | Return made up to 03/03/99; full list of members (6 pages) |
9 August 1999 | Return made up to 03/03/99; full list of members (6 pages) |
17 February 1999 | (5 pages) |
17 February 1999 | (5 pages) |
15 April 1998 | Return made up to 03/03/98; no change of members (4 pages) |
15 April 1998 | Return made up to 03/03/98; no change of members (4 pages) |
13 February 1998 | (5 pages) |
13 February 1998 | (5 pages) |
19 March 1997 | Return made up to 03/03/97; no change of members (4 pages) |
19 March 1997 | Return made up to 03/03/97; no change of members (4 pages) |
27 November 1996 | (5 pages) |
27 November 1996 | (5 pages) |
14 March 1996 | Return made up to 03/03/96; full list of members (6 pages) |
14 March 1996 | Return made up to 03/03/96; full list of members (6 pages) |
26 May 1995 | Accounting reference date notified as 31/03 (1 page) |
26 May 1995 | Accounting reference date notified as 31/03 (1 page) |
26 May 1995 | Ad 15/05/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 May 1995 | Ad 15/05/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | New secretary appointed;new director appointed (2 pages) |
18 May 1995 | Registered office changed on 18/05/95 from: gibson house 800-802 high road london N17 0DH (1 page) |
18 May 1995 | Registered office changed on 18/05/95 from: gibson house 800-802 high road london N17 0DH (1 page) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | New secretary appointed;new director appointed (2 pages) |
11 April 1995 | Memorandum and Articles of Association (8 pages) |
11 April 1995 | Memorandum and Articles of Association (8 pages) |
5 April 1995 | Company name changed fruitfinish LIMITED\certificate issued on 06/04/95 (2 pages) |
5 April 1995 | Company name changed fruitfinish LIMITED\certificate issued on 06/04/95 (2 pages) |
31 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
31 March 1995 | Registered office changed on 31/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 March 1995 | Director resigned;new director appointed (2 pages) |
31 March 1995 | Director resigned;new director appointed (2 pages) |
31 March 1995 | Registered office changed on 31/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |