Birkenhead
Merseyside
CH41 5AS
Wales
Secretary Name | Jan Bradley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
Director Name | Mr Michael Arnott Sherwin |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2012(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 17 May 2022) |
Role | Tax Inspector |
Country of Residence | England |
Correspondence Address | C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Secretary Name | D & D Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Correspondence Address | Linden House Court Lodge Farm, Warren Road Chelsfield Kent BR6 6ER |
Registered Address | C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Lyn Terrie Johnson 100.00% Ordinary |
---|
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
17 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2022 | Application to strike the company off the register (3 pages) |
8 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2021 | Registered office address changed from 42 Clwyd Street Wallasey Merseyside CH45 5EX United Kingdom to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 24 August 2021 (1 page) |
16 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2021 | Registered office address changed from The Old School House 188 Liscard Road Liscard Wallasey Merseyside CH44 5TN to 42 Clwyd Street Wallasey Merseyside CH45 5EX on 28 April 2021 (1 page) |
9 September 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
4 February 2020 | Accounts for a dormant company made up to 30 April 2019 (7 pages) |
4 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
4 July 2019 | Director's details changed for Mrs Lyn Terrie Johnson on 21 June 2019 (2 pages) |
4 July 2019 | Secretary's details changed for Jan Bradley on 21 June 2019 (1 page) |
6 February 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
27 December 2018 | Previous accounting period extended from 31 March 2018 to 30 April 2018 (1 page) |
2 August 2018 | Change of details for Mrs Lyn Terrie Johnson as a person with significant control on 19 June 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 July 2017 | Notification of Lyn Terrie Johnson as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Lyn Terrie Johnson as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Lyn Terrie Johnson as a person with significant control on 6 April 2016 (2 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
6 February 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 December 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
4 April 2013 | Change of name notice (2 pages) |
4 April 2013 | Company name changed fruit to suit C.I.C.\certificate issued on 04/04/13
|
4 April 2013 | Change of name notice (2 pages) |
4 April 2013 | Company name changed fruit to suit C.I.C.\certificate issued on 04/04/13
|
5 September 2012 | Registered office address changed from 84 Bayswater Road Wallasey Merseyside CH45 8ND on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 84 Bayswater Road Wallasey Merseyside CH45 8ND on 5 September 2012 (1 page) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 September 2012 | Registered office address changed from 84 Bayswater Road Wallasey Merseyside CH45 8ND on 5 September 2012 (1 page) |
4 September 2012 | Appointment of Mr Michael Arnott Sherwin as a director (2 pages) |
4 September 2012 | Appointment of Mr Michael Arnott Sherwin as a director (2 pages) |
29 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
24 October 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
24 October 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
23 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
31 December 2010 | Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page) |
31 December 2010 | Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page) |
10 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Lyn Terrie Johnson on 20 June 2010 (2 pages) |
10 August 2010 | Director's details changed for Lyn Terrie Johnson on 20 June 2010 (2 pages) |
10 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Memorandum and Articles of Association (27 pages) |
24 February 2010 | Memorandum and Articles of Association (27 pages) |
10 February 2010 | Change of name notice (2 pages) |
10 February 2010 | Company name changed fruit to suit LIMITED\certificate issued on 10/02/10
|
10 February 2010 | Company name changed fruit to suit LIMITED\certificate issued on 10/02/10
|
10 February 2010 | Change of name notice (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from 5 st paul's square old hall street liverpool L3 9AE (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from 5 st paul's square old hall street liverpool L3 9AE (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 84 bayswater road wallasey merseyside CH45 8ND (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 84 bayswater road wallasey merseyside CH45 8ND (1 page) |
21 August 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
21 August 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
2 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
30 June 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
30 June 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
1 May 2008 | Secretary's change of particulars / jan bradley / 28/04/2008 (1 page) |
1 May 2008 | Secretary's change of particulars / jan bradley / 28/04/2008 (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: 5 castle street liverpool L2 4XE (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: 5 castle street liverpool L2 4XE (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Secretary resigned (1 page) |
19 July 2007 | New director appointed (3 pages) |
19 July 2007 | New director appointed (3 pages) |
19 July 2007 | New secretary appointed (3 pages) |
19 July 2007 | New secretary appointed (3 pages) |
20 June 2007 | Incorporation (13 pages) |
20 June 2007 | Incorporation (13 pages) |