Company NameFruit First Limited
Company StatusDissolved
Company Number03956443
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years, 1 month ago)
Dissolution Date21 June 2014 (9 years, 10 months ago)
Previous NameFirstmats Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Richard Michael Day
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2000(1 week, 2 days after company formation)
Appointment Duration14 years, 2 months (closed 21 June 2014)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressGreat Cheveney House
Goudhurst Road, Marden
Tonbridge
Kent
TN12 9LX
Director NameMr Robert Ian Balicki
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(7 years after company formation)
Appointment Duration7 years, 2 months (closed 21 June 2014)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressNorth Court Lower Lees Road
Old Wives Lees
Canterbury
Kent
CT4 8AU
Director NameMr Charles Edward William Gaskain
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(7 years after company formation)
Appointment Duration7 years, 2 months (closed 21 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRhode Court Oast
Selling
Faversham
Kent
ME13 9PS
Secretary NameMr Mark William Gaskain
NationalityBritish
StatusClosed
Appointed02 April 2007(7 years after company formation)
Appointment Duration7 years, 2 months (closed 21 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRhode Court
Selling
Faversham
Kent
ME13 9PS
Director NameMichael Brian Day
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(1 week, 2 days after company formation)
Appointment Duration3 years, 4 months (resigned 05 August 2003)
RoleFarmer
Correspondence AddressGreat Cheveney
Marden
Kent
TN12 9LX
Director NameWilliam Edward Stephen Pollard
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(1 week, 2 days after company formation)
Appointment Duration3 years, 4 months (resigned 05 August 2003)
RolePackhouse Manager
Correspondence Address1 Reason Hill Cottages
Westerhill Road Coxheath
Maidstone
Kent
ME17 4BT
Director NameRobert Keith Pascall
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(1 week, 2 days after company formation)
Appointment Duration6 years, 12 months (resigned 02 April 2007)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressClockhouse Farm
Heath Road, Coxheath
Maidstone
Kent
ME17 4PG
Secretary NameMr Richard Michael Day
NationalityBritish
StatusResigned
Appointed05 April 2000(1 week, 2 days after company formation)
Appointment Duration6 years, 12 months (resigned 30 March 2007)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressGreat Cheveney House
Goudhurst Road, Marden
Tonbridge
Kent
TN12 9LX
Secretary NameMrs Louise Joanne Day
NationalityBritish
StatusResigned
Appointed30 March 2007(7 years after company formation)
Appointment Duration3 days (resigned 02 April 2007)
RoleCompany Director
Correspondence AddressGreat Cheveney House
Goudhurst Road, Marden
Tonbridge
Kent
TN12 9LX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRsm Tenon Recovery 11th Floor
66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£4,684,721
Gross Profit£214,511
Net Worth£473,464
Cash£221,756
Current Liabilities£690,057

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2014Final Gazette dissolved following liquidation (1 page)
21 June 2014Final Gazette dissolved following liquidation (1 page)
21 March 2014Notice of final account prior to dissolution (1 page)
21 March 2014Return of final meeting of creditors (1 page)
21 March 2014Notice of final account prior to dissolution (1 page)
11 September 2013Court order insolvency:court order - replacement of liquidator (63 pages)
11 September 2013Court order insolvency:court order - replacement of liquidator (63 pages)
11 September 2013Appointment of a liquidator (1 page)
11 September 2013Appointment of a liquidator (1 page)
2 March 2011Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 2 March 2011 (2 pages)
15 May 2009Order of court to wind up (2 pages)
15 May 2009Order of court to wind up (2 pages)
29 April 2009Appointment of a liquidator (3 pages)
29 April 2009Notice of a court order ending Administration (16 pages)
29 April 2009Notice of a court order ending Administration (16 pages)
29 April 2009Administrator's progress report to 2 April 2009 (17 pages)
29 April 2009Appointment of a liquidator (3 pages)
29 April 2009Administrator's progress report to 2 April 2009 (17 pages)
29 April 2009Administrator's progress report to 2 April 2009 (17 pages)
24 April 2009Order of court to wind up (3 pages)
24 April 2009Order of court to wind up (3 pages)
10 November 2008Administrator's progress report to 3 October 2008 (12 pages)
10 November 2008Administrator's progress report to 3 October 2008 (12 pages)
10 November 2008Administrator's progress report to 3 October 2008 (12 pages)
18 June 2008Result of meeting of creditors (4 pages)
18 June 2008Result of meeting of creditors (4 pages)
30 May 2008Statement of administrator's proposal (28 pages)
30 May 2008Statement of administrator's proposal (28 pages)
28 April 2008Registered office changed on 28/04/2008 from hearts of oak house pembroke road sevenoaks kent TN13 1XR (1 page)
28 April 2008Registered office changed on 28/04/2008 from hearts of oak house pembroke road sevenoaks kent TN13 1XR (1 page)
23 April 2008Appointment of an administrator (1 page)
23 April 2008Appointment of an administrator (1 page)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
2 July 2007New director appointed (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007New director appointed (2 pages)
2 July 2007Director resigned (1 page)
6 June 2007Statement of affairs (40 pages)
6 June 2007Statement of affairs (40 pages)
6 June 2007New secretary appointed (2 pages)
6 June 2007New secretary appointed (2 pages)
6 June 2007Ad 02/04/07--------- £ si 5900@1=5900 £ ic 4100/10000 (2 pages)
6 June 2007Secretary resigned (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007Ad 02/04/07--------- £ si 5900@1=5900 £ ic 4100/10000 (2 pages)
6 June 2007Secretary resigned (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007New secretary appointed (2 pages)
6 June 2007New secretary appointed (2 pages)
30 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 May 2007Nc inc already adjusted 30/03/07 (1 page)
30 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 May 2007Ad 30/03/07--------- £ si 3100@1=3100 £ ic 1000/4100 (2 pages)
30 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 May 2007Resolutions
  • RES14 ‐ Capitalise £3100 30/03/07
(14 pages)
30 May 2007Resolutions
  • RES14 ‐ Capitalise £3100 30/03/07
(14 pages)
30 May 2007Ad 30/03/07--------- £ si 3100@1=3100 £ ic 1000/4100 (2 pages)
30 May 2007Nc inc already adjusted 30/03/07 (1 page)
30 May 2007Nc inc already adjusted 02/04/07 (1 page)
30 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 May 2007Nc inc already adjusted 02/04/07 (1 page)
30 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 April 2007Return made up to 27/03/07; full list of members (7 pages)
26 April 2007Return made up to 27/03/07; full list of members (7 pages)
22 January 2007Full accounts made up to 31 March 2006 (22 pages)
22 January 2007Full accounts made up to 31 March 2006 (22 pages)
18 April 2006Return made up to 27/03/06; full list of members (7 pages)
18 April 2006Return made up to 27/03/06; full list of members (7 pages)
10 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
10 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
25 April 2005Return made up to 27/03/05; full list of members (7 pages)
25 April 2005Return made up to 27/03/05; full list of members (7 pages)
23 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
23 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
6 May 2004Return made up to 27/03/04; full list of members (7 pages)
6 May 2004Return made up to 27/03/04; full list of members (7 pages)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
5 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
5 April 2003Return made up to 27/03/03; full list of members (8 pages)
5 April 2003Return made up to 27/03/03; full list of members (8 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
8 April 2002Return made up to 27/03/02; full list of members (7 pages)
8 April 2002Return made up to 27/03/02; full list of members (7 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
3 July 2001Return made up to 27/03/01; full list of members (7 pages)
3 July 2001Return made up to 27/03/01; full list of members (7 pages)
12 December 2000Ad 05/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 December 2000Ad 05/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
12 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
3 May 2000Memorandum and Articles of Association (9 pages)
3 May 2000Memorandum and Articles of Association (9 pages)
26 April 2000Company name changed firstmats LIMITED\certificate issued on 27/04/00 (2 pages)
26 April 2000Company name changed firstmats LIMITED\certificate issued on 27/04/00 (2 pages)
20 April 2000Registered office changed on 20/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
20 April 2000Registered office changed on 20/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
20 April 2000New director appointed (2 pages)
20 April 2000New secretary appointed;new director appointed (2 pages)
20 April 2000New secretary appointed;new director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000Director resigned (1 page)
27 March 2000Incorporation (13 pages)
27 March 2000Incorporation (13 pages)