Company NameFruit Boost Limited
Company StatusDissolved
Company Number05113970
CategoryPrivate Limited Company
Incorporation Date27 April 2004(20 years ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameNicholas Peter Wood
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 The Wharf
New Crane Street
Chester
CH1 1JW
Wales
Secretary NamePeter Wood
NationalityBritish
StatusClosed
Appointed20 May 2004(3 weeks, 2 days after company formation)
Appointment Duration6 years, 1 month (closed 13 July 2010)
RoleRetired Bank Manager
Correspondence Address1 Ernley Close
Nantwich
Cheshire
CW5 5UR
Secretary NameMr Andrew John Wood
NationalityBritish
StatusResigned
Appointed27 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Wistaston Road
Willaston
Nantwich
Cheshire
CW5 6QJ

Location

Registered AddressC/O Storage Boost Ltd
Weston Centre Weston Road
Crewe
Cheshire
CW1 6FL
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 July 2010Final Gazette dissolved following liquidation (2 pages)
13 July 2010Final Gazette dissolved via compulsory strike-off (2 pages)
13 April 2010Liquidators' statement of receipts and payments to 26 March 2010 (5 pages)
13 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
13 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
13 April 2010Liquidators statement of receipts and payments to 26 March 2010 (5 pages)
28 November 2009Liquidators statement of receipts and payments to 13 November 2009 (5 pages)
28 November 2009Liquidators' statement of receipts and payments to 13 November 2009 (5 pages)
19 November 2008Appointment of a voluntary liquidator (1 page)
19 November 2008Statement of affairs with form 4.19 (6 pages)
19 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 2008Appointment of a voluntary liquidator (1 page)
19 November 2008Statement of affairs with form 4.19 (6 pages)
19 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-14
(1 page)
6 August 2008Return made up to 27/04/08; full list of members (7 pages)
6 August 2008Return made up to 27/04/08; full list of members (7 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
27 June 2007Return made up to 27/04/07; full list of members (8 pages)
27 June 2007Return made up to 27/04/07; full list of members (8 pages)
11 June 2007Registered office changed on 11/06/07 from: unit C4 chester enterprise centre hoole bridge chester CH2 3NE (1 page)
11 June 2007Registered office changed on 11/06/07 from: unit C4 chester enterprise centre hoole bridge chester CH2 3NE (1 page)
19 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
19 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
10 August 2006Ad 31/07/06--------- £ si [email protected] £ ic 1/1 (2 pages)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 August 2006S-div 31/07/06 (1 page)
10 August 2006Ad 31/07/06--------- £ si [email protected] £ ic 1/1 (2 pages)
10 August 2006Ad 31/07/06--------- £ si [email protected] £ ic 1/1 (2 pages)
10 August 2006Ad 31/07/06--------- £ si [email protected] £ ic 1/1 (2 pages)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 August 2006S-div 31/07/06 (1 page)
26 May 2006Return made up to 27/04/06; full list of members
  • 363(287) ‐ Registered office changed on 26/05/06
(6 pages)
26 May 2006Return made up to 27/04/06; full list of members (6 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
24 March 2006Particulars of mortgage/charge (4 pages)
24 March 2006Particulars of mortgage/charge (4 pages)
14 December 2005Registered office changed on 14/12/05 from: 112-114 witton street northwich cheshire CW9 5NW (1 page)
14 December 2005Registered office changed on 14/12/05 from: 112-114 witton street northwich cheshire CW9 5NW (1 page)
29 July 2005Return made up to 27/04/05; full list of members
  • 363(287) ‐ Registered office changed on 29/07/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2005Return made up to 27/04/05; full list of members (6 pages)
19 October 2004Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
19 October 2004Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
9 June 2004Particulars of mortgage/charge (7 pages)
9 June 2004Particulars of mortgage/charge (7 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
27 April 2004Incorporation (12 pages)
27 April 2004Incorporation (12 pages)