Company NameThe Fruit Warehouse Limited
DirectorAndrew Holmes
Company StatusDissolved
Company Number02864168
CategoryPrivate Limited Company
Incorporation Date20 October 1993(30 years, 6 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 Andrew Holmes
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1993(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRyehill House
Brass Castle Lane, Nunthorpe
Middlesbrough
Cleveland
TS8 9ED
Secretary NameSusan Holmes
NationalityBritish
StatusCurrent
Appointed20 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressRyehill House
Brass Castle Lane, Nunthorpe
Middlesbrough
Cleveland
TS8 9ED
Director NameDavid Patrick Doran
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(same day as company formation)
RoleSales Manager
Correspondence Address106 Beaumont Road
North Ormesby
Middlesbrough
Cleveland
TS3 6NP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address100 Wakefield Road
Lepton
Huddersfield
HD8 0DL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£21,149
Cash£21,513
Current Liabilities£418,542

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 December 2006Dissolved (1 page)
4 October 2006Notice of completion of voluntary arrangement (8 pages)
4 October 2006Voluntary arrangement supervisor's abstract of receipts and payments to 7 September 2006 (3 pages)
4 October 2006Voluntary arrangement supervisor's abstract of receipts and payments to 18 October 2005 (3 pages)
21 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
21 September 2006Liquidators statement of receipts and payments (5 pages)
25 August 2006C/O removal of supervisor (7 pages)
13 July 2006Liquidators statement of receipts and payments (5 pages)
2 February 2006Liquidators statement of receipts and payments (6 pages)
14 February 2005Administrator's progress report (5 pages)
10 February 2005Notice of end of Administration (21 pages)
10 February 2005Appointment of an administrator (1 page)
28 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 2005Appointment of a voluntary liquidator (1 page)
28 January 2005Statement of affairs (7 pages)
10 January 2005Statement of affairs (6 pages)
4 January 2005Result of meeting of creditors (18 pages)
6 December 2004Statement of administrator's proposal (18 pages)
26 November 2004Registered office changed on 26/11/04 from: hamilton house sotherby road middlesbrough cleveland TS3 8BT (1 page)
17 November 2004Voluntary arrangement supervisor's abstract of receipts and payments to 18 October 2002 (3 pages)
17 November 2004Voluntary arrangement supervisor's abstract of receipts and payments to 18 October 2004 (3 pages)
17 November 2004Voluntary arrangement supervisor's abstract of receipts and payments to 18 October 2003 (3 pages)
12 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2004Return made up to 20/10/04; full list of members (6 pages)
3 September 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
24 October 2003Return made up to 20/10/03; full list of members (6 pages)
8 April 2003Accounts for a small company made up to 31 October 2002 (6 pages)
8 April 2003Accounts for a small company made up to 31 October 2001 (6 pages)
11 October 2002Return made up to 20/10/02; full list of members (6 pages)
10 December 2001Voluntary arrangement supervisor's abstract of receipts and payments to 18 October 2001 (4 pages)
11 October 2001Return made up to 20/10/01; full list of members (6 pages)
3 September 2001Accounts for a small company made up to 31 October 2000 (6 pages)
20 December 2000Voluntary arrangement supervisor's abstract of receipts and payments to 18 October 2000 (4 pages)
13 October 2000Return made up to 20/10/00; full list of members (6 pages)
11 September 2000Registered office changed on 11/09/00 from: unit 1&2 2A wilton street redcar cleveland TS10 3EU (1 page)
17 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
21 January 2000Voluntary arrangement supervisor's abstract of receipts and payments to 18 October 1999 (4 pages)
15 October 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
20 May 1999Voluntary arrangement supervisor's abstract of receipts and payments to 18 October 1997 (2 pages)
20 May 1999Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
20 May 1999Voluntary arrangement supervisor's abstract of receipts and payments to 18 October 1998 (3 pages)
20 May 1999Voluntary arrangement supervisor's abstract of receipts and payments to 18 October 1996 (2 pages)
20 October 1998Return made up to 20/10/98; no change of members (4 pages)
11 June 1998Accounts for a small company made up to 31 October 1997 (5 pages)
22 October 1997Return made up to 20/10/97; full list of members (6 pages)
5 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
20 March 1997Particulars of mortgage/charge (3 pages)
25 October 1996Return made up to 20/10/96; no change of members (4 pages)
1 October 1996Registered office changed on 01/10/96 from: unit 9-10 wear court skippers lane ind est middlesbrough cleveland (1 page)
15 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
15 August 1996Accounts for a small company made up to 31 October 1994 (6 pages)
23 February 1996Particulars of mortgage/charge (3 pages)
12 January 1996Return made up to 20/10/95; no change of members (4 pages)
16 March 1995Ad 01/10/94--------- £ si 98@1 (2 pages)
16 March 1995Secretary's particulars changed (2 pages)
16 March 1995Director's particulars changed (2 pages)
20 October 1993Incorporation (13 pages)