Company NameFirst Fruit Warehousing
Company StatusDissolved
Company Number04557497
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 October 2002(21 years, 6 months ago)
Dissolution Date5 August 2015 (8 years, 8 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameHannah Watherston
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2002(same day as company formation)
RoleDressmaker
Country of ResidenceUnited Kingdom
Correspondence Address264 Plashet Grove
London
E6 1DQ
Director NameRev Peter David Watherston
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2002(same day as company formation)
RoleMinister Of Religon
Country of ResidenceUnited Kingdom
Correspondence Address264 Plashet Grove
London
E6 1DQ
Secretary NameChristina Baby
NationalityBritish
StatusClosed
Appointed09 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Henniker Gardens
East Ham
E6 3JQ
Director NameClare Rosemary Sharpen
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2004(2 years, 1 month after company formation)
Appointment Duration10 years, 8 months (closed 05 August 2015)
RoleWarehouse Manager
Country of ResidenceEngland
Correspondence AddressFlat 8 1-7 Old Jamaica Road
London
SE16 4TE
Director NameSimon Patrick Ashton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleRemoval &Storage Manager
Correspondence Address31 Wharfdale Road
London
N1 9SD
Director NameMr Matthew Porter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(2 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 2011)
RoleHR Manager
Country of ResidenceEngland
Correspondence Address102 Flanders Road
East Ham
London
E6 6BN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 August 2015Final Gazette dissolved following liquidation (1 page)
5 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
3 April 2014Liquidators' statement of receipts and payments to 19 February 2014 (11 pages)
3 April 2014Liquidators statement of receipts and payments to 19 February 2014 (11 pages)
31 December 2013Insolvency:order of court removing david alan rolph as liquidator of the company (35 pages)
31 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
26 February 2013Administrator's progress report to 20 February 2013 (11 pages)
20 February 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
18 September 2012Administrator's progress report to 26 August 2012 (14 pages)
9 May 2012Result of meeting of creditors (40 pages)
21 April 2012Statement of administrator's proposal (40 pages)
27 March 2012Statement of affairs with form 2.14B (7 pages)
8 March 2012Registered office address changed from Latimer Hall Cleves Road London E6 1QF on 8 March 2012 (1 page)
8 March 2012Registered office address changed from Latimer Hall Cleves Road London E6 1QF on 8 March 2012 (1 page)
6 March 2012Appointment of an administrator (1 page)
28 October 2011Full accounts made up to 31 March 2011 (11 pages)
24 October 2011Annual return made up to 9 October 2011 no member list (5 pages)
24 October 2011Annual return made up to 9 October 2011 no member list (5 pages)
24 October 2011Termination of appointment of Matthew Porter as a director (1 page)
15 November 2010Annual return made up to 9 October 2010 no member list (6 pages)
15 November 2010Annual return made up to 9 October 2010 no member list (6 pages)
6 October 2010Full accounts made up to 31 March 2010 (12 pages)
17 January 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
25 November 2009Director's details changed for Matthew Porter on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Peter David Watherston on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 9 October 2009 no member list (4 pages)
25 November 2009Annual return made up to 9 October 2009 no member list (4 pages)
25 November 2009Director's details changed for Clare Rosemary Sharpen on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Hannah Watherston on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Peter David Watherston on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Clare Rosemary Sharpen on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Hannah Watherston on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Matthew Porter on 1 October 2009 (2 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
3 November 2008Annual return made up to 09/10/08 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 January 2008Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
3 December 2007Annual return made up to 09/10/07 (2 pages)
10 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 November 2006Annual return made up to 09/10/06 (2 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
12 October 2005Annual return made up to 09/10/05 (2 pages)
15 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
29 June 2005New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
13 October 2004Annual return made up to 09/10/04
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
14 July 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
24 December 2003Annual return made up to 09/10/03 (4 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
11 October 2002Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
9 October 2002Incorporation (12 pages)