Company NameFruity Clothing Ltd
Company StatusDissolved
Company Number06441190
CategoryPrivate Limited Company
Incorporation Date29 November 2007(16 years, 5 months ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Terry Richard Jones
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2017(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 03 April 2018)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address5 Lancaster Road
Brighton
BN1 5DG
Director NameMr Julian Mark Roylance
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakenclough Farm
Higher Sutton
Macclesfield
Cheshire
SK11 0NG
Secretary NameMrs Lisa Ann Ludlow
NationalityBritish
StatusResigned
Appointed29 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Doric Avenue
Frodsham
Cheshire
WA6 6QF
Director NameMr Michael John Thomson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(10 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 February 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 1 22 Salisbury Road
Hove
East Sussex
BN3 3AE

Location

Registered Address1 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Michael John Thomson
100.00%
Ordinary

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
5 January 2018Application to strike the company off the register (3 pages)
20 September 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
20 September 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
22 February 2017Appointment of Mr Terry Richard Jones as a director on 14 February 2017 (2 pages)
22 February 2017Appointment of Mr Terry Richard Jones as a director on 14 February 2017 (2 pages)
21 February 2017Termination of appointment of Michael John Thomson as a director on 14 February 2017 (1 page)
21 February 2017Termination of appointment of Michael John Thomson as a director on 14 February 2017 (1 page)
6 January 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
2 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
2 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
13 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(3 pages)
13 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(3 pages)
28 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
28 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
7 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(3 pages)
7 January 2015Director's details changed for Mr Michael John Thomson on 30 June 2014 (2 pages)
7 January 2015Director's details changed for Mr Michael John Thomson on 30 June 2014 (2 pages)
7 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(3 pages)
5 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
5 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
30 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(3 pages)
30 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(3 pages)
5 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
5 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
23 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
31 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
31 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
22 February 2012Registered office address changed from Unit 2, Georges Court Chestergate Macclesfield Cheshire SK11 6DP on 22 February 2012 (1 page)
22 February 2012Registered office address changed from Unit 2, Georges Court Chestergate Macclesfield Cheshire SK11 6DP on 22 February 2012 (1 page)
22 February 2012Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
30 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
30 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
14 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (3 pages)
3 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
3 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
22 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Mr Michael John Thomson on 29 November 2009 (2 pages)
22 December 2009Director's details changed for Mr Michael John Thomson on 29 November 2009 (2 pages)
16 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
16 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
13 February 2009Return made up to 29/11/08; full list of members (3 pages)
13 February 2009Ad 29/11/07\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
13 February 2009Ad 29/11/07\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
13 February 2009Return made up to 29/11/08; full list of members (3 pages)
30 January 2009Director appointed mr michael john thomson (1 page)
30 January 2009Appointment terminated director julian roylance (1 page)
30 January 2009Appointment terminated director julian roylance (1 page)
30 January 2009Appointment terminated secretary lisa ludlow (1 page)
30 January 2009Director appointed mr michael john thomson (1 page)
30 January 2009Appointment terminated secretary lisa ludlow (1 page)
29 November 2007Incorporation (12 pages)
29 November 2007Incorporation (12 pages)