Company NamePremier Fruits (Bristol) Limited
Company StatusDissolved
Company Number07466511
CategoryPrivate Limited Company
Incorporation Date10 December 2010(13 years, 4 months ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Jason Michael Tanner
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Jennys Way
Coulsdon
Surrey
CR5 1RP
Director NameMr Richard Hickson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(2 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 07 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Anderson Gardens
Tadley
Hampshire
RG26 3PT
Director NameMr Simon Charles John Harvey
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Longmore Avenue
Southampton
SO19 9GA
Secretary NameSimon Harvey
StatusResigned
Appointed10 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address43 Longmore Avenue
Southampton
SO19 9GA

Location

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

Shareholders

395k at £1Premier Fruits (Covent Garden) LTD
98.75%
Ordinary
5k at £1Simon Rees
1.25%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

11 June 2013Delivered on: 20 June 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
14 May 2018Application to strike the company off the register (3 pages)
15 January 2018Confirmation statement made on 10 December 2017 with no updates (3 pages)
22 November 2017Accounts for a small company made up to 31 March 2017 (14 pages)
22 November 2017Accounts for a small company made up to 31 March 2017 (14 pages)
19 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
7 January 2017Accounts for a dormant company made up to 2 April 2016 (10 pages)
7 January 2017Accounts for a dormant company made up to 2 April 2016 (10 pages)
2 March 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 400,000
(4 pages)
2 March 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 400,000
(4 pages)
6 January 2016Full accounts made up to 2 April 2015 (14 pages)
6 January 2016Full accounts made up to 2 April 2015 (14 pages)
6 January 2016Full accounts made up to 2 April 2015 (14 pages)
16 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 400,000
(4 pages)
16 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 400,000
(4 pages)
15 December 2014Full accounts made up to 6 April 2014 (15 pages)
15 December 2014Full accounts made up to 6 April 2014 (15 pages)
15 December 2014Full accounts made up to 6 April 2014 (15 pages)
7 January 2014Director's details changed for Mr Jason Michael Tanner on 1 December 2013 (2 pages)
7 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 400,000
(4 pages)
7 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 400,000
(4 pages)
7 January 2014Director's details changed for Mr Jason Michael Tanner on 1 December 2013 (2 pages)
7 January 2014Director's details changed for Mr Jason Michael Tanner on 1 December 2013 (2 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
17 September 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 400,000
(3 pages)
17 September 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 400,000
(3 pages)
17 September 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 400,000
(3 pages)
20 June 2013Registration of charge 074665110001 (26 pages)
20 June 2013Registration of charge 074665110001 (26 pages)
13 May 2013Second filing of AR01 previously delivered to Companies House made up to 10 December 2012 (15 pages)
13 May 2013Second filing of AR01 previously delivered to Companies House made up to 10 December 2012 (15 pages)
25 March 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
25 March 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
20 March 2013Appointment of Mr. Richard Hickson as a director (2 pages)
20 March 2013Appointment of Mr. Richard Hickson as a director (2 pages)
19 March 2013Termination of appointment of Simon Harvey as a director (1 page)
19 March 2013Termination of appointment of Simon Harvey as a director (1 page)
19 March 2013Termination of appointment of Simon Harvey as a secretary (1 page)
19 March 2013Registered office address changed from 43 Longmore Avenue Southampton SO19 9GA England on 19 March 2013 (1 page)
19 March 2013Registered office address changed from 43 Longmore Avenue Southampton SO19 9GA England on 19 March 2013 (1 page)
19 March 2013Termination of appointment of Simon Harvey as a secretary (1 page)
7 January 2013Annual return made up to 10 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/05/2013
(6 pages)
7 January 2013Annual return made up to 10 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/05/2013
(6 pages)
16 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
10 December 2010Incorporation (23 pages)
10 December 2010Incorporation (23 pages)