Company NameProducers Of Quality Fruit Limited
Company StatusDissolved
Company Number03361521
CategoryPrivate Limited Company
Incorporation Date28 April 1997(27 years ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)
Previous NameEurofruit Producers UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameJose Esteban Hernandez Buj
Date of BirthMarch 1934 (Born 90 years ago)
NationalitySpanish
StatusClosed
Appointed28 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Avda De La Estacion
Almeria
Spain
Secretary NameEsteban Hernandez
NationalityBritish
StatusClosed
Appointed28 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address04005 Avienda De La Estacion
No.10 4 1
Almeria
Spain
Director NameEsteban Hernandez
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySpanish
StatusClosed
Appointed22 July 2004(7 years, 2 months after company formation)
Appointment Duration9 years, 8 months (closed 18 March 2014)
RoleAttorney
Country of ResidenceSpain
Correspondence AddressAvenida De La Estacion No.40 1
Almeria
04005
Spain
Director NameMr Michael Stewart Taylor
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(8 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 November 2007)
RoleConsultant
Correspondence AddressCedar Corner
18 Forest Ridge
Keston
Kent
BR2 6EQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address3 London Wall Buildings
London
EC2M 5PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

30k at £1Jose Salvador Hernandez Fernandez
60.00%
Ordinary
10k at £1Esteban Hernandez Thiel
20.00%
Ordinary
10k at £1Jose Esteban Hernandez Buj
20.00%
Ordinary
1 at £1Esteban Hernandez
0.00%
Ordinary

Financials

Year2014
Net Worth£34,577
Cash£73,181
Current Liabilities£38,604

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
21 November 2013Application to strike the company off the register (3 pages)
21 November 2013Application to strike the company off the register (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
23 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 50,000
(4 pages)
23 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 50,000
(4 pages)
23 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 50,000
(4 pages)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page)
17 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
1 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
29 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 April 2010Termination of appointment of Michael Taylor as a director (1 page)
8 April 2010Director's details changed for Esteban Hernandez on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Jose Esteban Hernandez Buj on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Jose Esteban Hernandez Buj on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Esteban Hernandez on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Jose Esteban Hernandez Buj on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
8 April 2010Termination of appointment of Michael Taylor as a director (1 page)
8 April 2010Director's details changed for Esteban Hernandez on 1 October 2009 (2 pages)
27 July 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
27 July 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
21 April 2009Return made up to 05/04/09; full list of members (5 pages)
21 April 2009Return made up to 05/04/09; full list of members (5 pages)
22 December 2008Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page)
22 December 2008Registered office changed on 22/12/2008 from 4 bloomsbury place london WC1A 2QA united kingdom (1 page)
22 December 2008Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page)
22 December 2008Registered office changed on 22/12/2008 from 4 bloomsbury place london WC1A 2QA united kingdom (1 page)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
7 April 2008Return made up to 05/04/08; full list of members (5 pages)
7 April 2008Return made up to 05/04/08; full list of members (5 pages)
7 April 2008Director's Change of Particulars / michael taylor / 22/11/2007 / Title was: , now: mr; Surname was: taylor, now: taylor (deceased); HouseName/Number was: , now: cedar corner; Street was: cedar corner, now: 18 forest ridge; Area was: 18 forest ridge, now: (2 pages)
7 April 2008Director's change of particulars / michael taylor / 22/11/2007 (2 pages)
9 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
9 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
20 April 2007Return made up to 05/04/07; full list of members (3 pages)
20 April 2007Return made up to 05/04/07; full list of members (3 pages)
19 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
19 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
25 April 2006Return made up to 05/04/06; full list of members (3 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Return made up to 05/04/06; full list of members (3 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Secretary's particulars changed (1 page)
25 April 2006Secretary's particulars changed (1 page)
4 November 2005New director appointed (3 pages)
4 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
4 November 2005New director appointed (3 pages)
25 April 2005Return made up to 05/04/05; full list of members (3 pages)
25 April 2005Return made up to 05/04/05; full list of members (3 pages)
3 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 August 2004Accounts for a small company made up to 31 January 2004 (6 pages)
3 August 2004Accounts for a small company made up to 31 January 2004 (6 pages)
3 August 2004New director appointed (2 pages)
3 August 2004Nc inc already adjusted 22/07/04 (1 page)
3 August 2004Ad 22/07/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
3 August 2004Particulars of contract relating to shares (3 pages)
3 August 2004Nc inc already adjusted 22/07/04 (1 page)
3 August 2004Ad 22/07/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
3 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 August 2004New director appointed (2 pages)
3 August 2004Particulars of contract relating to shares (3 pages)
6 May 2004Return made up to 28/04/04; full list of members (6 pages)
6 May 2004Return made up to 28/04/04; full list of members (6 pages)
19 January 2004Accounts for a small company made up to 31 January 2003 (6 pages)
19 January 2004Accounts for a small company made up to 31 January 2003 (6 pages)
17 May 2003Return made up to 28/04/03; full list of members (6 pages)
17 May 2003Return made up to 28/04/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
28 August 2002Registered office changed on 28/08/02 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
28 August 2002Registered office changed on 28/08/02 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
17 May 2002Return made up to 28/04/02; full list of members (6 pages)
17 May 2002Return made up to 28/04/02; full list of members (6 pages)
28 September 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
28 September 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
15 June 2001Return made up to 28/04/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(6 pages)
15 June 2001Return made up to 28/04/01; full list of members (6 pages)
15 June 2001Registered office changed on 15/06/01 from: maurice j bushell & co well court 14-16 farringdon lane london EC1R 3AU (2 pages)
15 June 2001Registered office changed on 15/06/01 from: maurice j bushell & co well court 14-16 farringdon lane london EC1R 3AU (2 pages)
12 September 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
12 September 2000Accounts made up to 31 January 2000 (3 pages)
18 May 2000Return made up to 28/04/00; full list of members (6 pages)
18 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2000Accounts for a dormant company made up to 31 January 1999 (3 pages)
6 February 2000Return made up to 28/04/99; no change of members (4 pages)
6 February 2000Accounts made up to 31 January 1999 (3 pages)
6 February 2000Return made up to 28/04/99; no change of members (4 pages)
18 June 1998Accounts made up to 31 January 1998 (3 pages)
18 June 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
9 June 1998Return made up to 28/04/98; full list of members (6 pages)
9 June 1998Return made up to 28/04/98; full list of members (6 pages)
12 November 1997Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page)
12 November 1997Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page)
24 October 1997Ad 28/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 October 1997Ad 28/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997New secretary appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New secretary appointed (2 pages)
9 May 1997Secretary resigned (1 page)
9 May 1997Secretary resigned (1 page)
7 May 1997Company name changed eurofruit producers uk LIMITED\certificate issued on 08/05/97 (2 pages)
7 May 1997Company name changed eurofruit producers uk LIMITED\certificate issued on 08/05/97 (2 pages)
28 April 1997Incorporation (15 pages)