Company NamePremier Fruits (Import) Limited
Company StatusDissolved
Company Number05577585
CategoryPrivate Limited Company
Incorporation Date28 September 2005(18 years, 7 months ago)
Dissolution Date1 June 2010 (13 years, 11 months ago)

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 NameMrs Angela Wearne
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2005(same day as company formation)
RoleCompany Secretary Director
Country of ResidenceEngland
Correspondence AddressPark Hill
Orchard Park
Ivybridge
Devon
PL21 9PA
Director NameMr Patrick Philip Ernest Wearne
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Hill
Orchard Park
Ivybridge
Devon
PL21 9PA
Secretary NameMrs Angela Wearne
NationalityBritish
StatusClosed
Appointed28 September 2005(same day as company formation)
RoleCompany Secretary Director
Country of ResidenceEngland
Correspondence AddressPark Hill
Orchard Park
Ivybridge
Devon
PL21 9PA
Director NameMr Simon Charles John Harvey
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(same day as company formation)
RoleFruit Importer
Country of ResidenceEngland
Correspondence Address43 Longmore Avenue
Southampton
Hampshire
SO19 9GA
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed28 September 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed28 September 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£2,965,851
Gross Profit£237,386
Net Worth£253,554
Cash£198,859
Current Liabilities£250,938

Accounts

Latest Accounts5 November 2007 (16 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 November

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
4 February 2010Application to strike the company off the register (3 pages)
4 February 2010Application to strike the company off the register (3 pages)
20 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
21 October 2008Return made up to 28/09/08; full list of members (4 pages)
21 October 2008Return made up to 28/09/08; full list of members (4 pages)
2 September 2008Total exemption full accounts made up to 5 November 2007 (18 pages)
2 September 2008Total exemption full accounts made up to 5 November 2007 (18 pages)
2 September 2008Total exemption full accounts made up to 5 November 2007 (18 pages)
3 November 2007Director resigned (1 page)
3 November 2007Director resigned (1 page)
8 October 2007Return made up to 28/09/07; full list of members (3 pages)
8 October 2007Return made up to 28/09/07; full list of members (3 pages)
18 April 2007Total exemption full accounts made up to 5 November 2006 (10 pages)
18 April 2007Total exemption full accounts made up to 5 November 2006 (10 pages)
18 April 2007Total exemption full accounts made up to 5 November 2006 (10 pages)
13 March 2007Accounting reference date extended from 30/09/06 to 05/11/06 (1 page)
13 March 2007Accounting reference date extended from 30/09/06 to 05/11/06 (1 page)
11 October 2006Return made up to 28/09/06; full list of members (3 pages)
11 October 2006Return made up to 28/09/06; full list of members (3 pages)
28 October 2005Nc inc already adjusted 15/10/05 (1 page)
28 October 2005New secretary appointed;new director appointed (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2005New secretary appointed;new director appointed (1 page)
28 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2005Nc inc already adjusted 15/10/05 (1 page)
28 October 2005Ad 15/02/05--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005Ad 15/02/05--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
28 October 2005New director appointed (2 pages)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 October 2005Secretary resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Secretary resigned (1 page)
3 October 2005Director resigned (1 page)
28 September 2005Incorporation (21 pages)
28 September 2005Incorporation (21 pages)