Company NameG H Room Fruiterers Limited
Company StatusDissolved
Company Number03097953
CategoryPrivate Limited Company
Incorporation Date4 September 1995(28 years, 7 months ago)
Dissolution Date13 February 2019 (5 years, 2 months ago)
Previous NameLibertex Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMr Geoffrey Herbert Room
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1995(3 weeks, 6 days after company formation)
Appointment Duration23 years, 4 months (closed 13 February 2019)
RoleWholesale/Retail Fruit & Veg
Country of ResidenceUnited Kingdom
Correspondence Address7 Fossway
Stamford Bridge
York
North Yorkshire
YO41 1DS
Director NameJean Room
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1995(3 weeks, 6 days after company formation)
Appointment Duration23 years, 4 months (closed 13 February 2019)
RoleWholesale/Retail Fruit & Veg
Country of ResidenceUnited Kingdom
Correspondence Address7 Fossway
Stamford Bridge
York
East Yorkshire
YO41 1DS
Secretary NameJean Room
NationalityBritish
StatusClosed
Appointed01 October 1995(3 weeks, 6 days after company formation)
Appointment Duration23 years, 4 months (closed 13 February 2019)
RoleWholesale/Retail Fruit & Veg
Country of ResidenceUnited Kingdom
Correspondence Address7 Fossway
Stamford Bridge
York
East Yorkshire
YO41 1DS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 September 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Chapel
Bridge Street
Driffield
YO25 6DA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches8 other UK companies use this postal address

Shareholders

41.5k at £1Mr Geoffrey Herbert Room
100.00%
Ordinary
2 at £1Jean Room
0.00%
Ordinary

Financials

Year2014
Net Worth£185,549
Cash£57,493
Current Liabilities£54,302

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

13 February 2019Final Gazette dissolved following liquidation (1 page)
13 November 2018Return of final meeting in a members' voluntary winding up (11 pages)
7 February 2018Appointment of a voluntary liquidator (3 pages)
30 January 2018Registered office address changed from 7 Fossway Stamford Bridge York East Yorkshire YO41 1DS to The Chapel Bridge Street Driffield YO25 6DA on 30 January 2018 (2 pages)
25 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-15
(1 page)
25 January 2018Declaration of solvency (5 pages)
8 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
8 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
5 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017Compulsory strike-off action has been discontinued (1 page)
4 December 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
26 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
31 October 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 December 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 41,471
(5 pages)
23 December 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 41,471
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 41,471
(5 pages)
16 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 41,471
(5 pages)
16 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 41,471
(5 pages)
3 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
3 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 41,471
(5 pages)
30 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 41,471
(5 pages)
30 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 41,471
(5 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
3 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
17 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
17 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
20 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 3 October 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 3 October 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 3 October 2010 (4 pages)
25 September 2010Director's details changed for Mr Geoffrey Herbert Room on 4 September 2010 (2 pages)
25 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
25 September 2010Director's details changed for Mr Geoffrey Herbert Room on 4 September 2010 (2 pages)
25 September 2010Director's details changed for Mr Geoffrey Herbert Room on 4 September 2010 (2 pages)
25 September 2010Director's details changed for Jean Room on 4 September 2010 (2 pages)
25 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
25 September 2010Director's details changed for Jean Room on 4 September 2010 (2 pages)
25 September 2010Director's details changed for Jean Room on 4 September 2010 (2 pages)
25 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
12 July 2010Total exemption small company accounts made up to 3 October 2009 (6 pages)
12 July 2010Total exemption small company accounts made up to 3 October 2009 (6 pages)
12 July 2010Total exemption small company accounts made up to 3 October 2009 (6 pages)
11 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
20 April 2009Total exemption full accounts made up to 2 October 2008 (19 pages)
20 April 2009Total exemption full accounts made up to 2 October 2008 (19 pages)
20 April 2009Total exemption full accounts made up to 2 October 2008 (19 pages)
1 October 2008Return made up to 04/09/08; no change of members (5 pages)
1 October 2008Return made up to 04/09/08; no change of members (5 pages)
18 March 2008Total exemption small company accounts made up to 29 September 2007 (4 pages)
18 March 2008Total exemption small company accounts made up to 29 September 2007 (4 pages)
2 October 2007Return made up to 04/09/07; no change of members (7 pages)
2 October 2007Return made up to 04/09/07; no change of members (7 pages)
21 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
21 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
3 October 2006Return made up to 04/09/06; full list of members (7 pages)
3 October 2006Return made up to 04/09/06; full list of members (7 pages)
10 April 2006Total exemption small company accounts made up to 1 October 2005 (4 pages)
10 April 2006Total exemption small company accounts made up to 1 October 2005 (4 pages)
10 April 2006Total exemption small company accounts made up to 1 October 2005 (4 pages)
8 September 2005Return made up to 04/09/05; full list of members (7 pages)
8 September 2005Return made up to 04/09/05; full list of members (7 pages)
15 April 2005Total exemption small company accounts made up to 2 October 2004 (4 pages)
15 April 2005Total exemption small company accounts made up to 2 October 2004 (4 pages)
15 April 2005Total exemption small company accounts made up to 2 October 2004 (4 pages)
8 September 2004Return made up to 04/09/04; full list of members (7 pages)
8 September 2004Return made up to 04/09/04; full list of members (7 pages)
23 August 2004Total exemption small company accounts made up to 27 September 2003 (4 pages)
23 August 2004Total exemption small company accounts made up to 27 September 2003 (4 pages)
4 September 2003Return made up to 04/09/03; full list of members (7 pages)
4 September 2003Return made up to 04/09/03; full list of members (7 pages)
27 August 2003Total exemption small company accounts made up to 28 September 2002 (4 pages)
27 August 2003Total exemption small company accounts made up to 28 September 2002 (4 pages)
17 October 2002Return made up to 04/09/02; full list of members (7 pages)
17 October 2002Return made up to 04/09/02; full list of members (7 pages)
1 June 2002Total exemption small company accounts made up to 29 September 2001 (4 pages)
1 June 2002Total exemption small company accounts made up to 29 September 2001 (4 pages)
28 September 2001Return made up to 04/09/01; full list of members (6 pages)
28 September 2001Return made up to 04/09/01; full list of members (6 pages)
22 February 2001Accounts for a small company made up to 30 September 2000 (4 pages)
22 February 2001Accounts for a small company made up to 30 September 2000 (4 pages)
4 October 2000Return made up to 04/09/00; full list of members
  • 363(287) ‐ Registered office changed on 04/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 October 2000Return made up to 04/09/00; full list of members
  • 363(287) ‐ Registered office changed on 04/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 March 2000Accounts for a small company made up to 2 October 1999 (3 pages)
30 March 2000Accounts for a small company made up to 2 October 1999 (3 pages)
30 March 2000Accounts for a small company made up to 2 October 1999 (3 pages)
20 October 1999Return made up to 04/09/99; full list of members (6 pages)
20 October 1999Return made up to 04/09/99; full list of members (6 pages)
27 January 1999Accounts for a small company made up to 26 September 1998 (5 pages)
27 January 1999Accounts for a small company made up to 26 September 1998 (5 pages)
24 September 1998Return made up to 04/09/98; no change of members (4 pages)
24 September 1998Return made up to 04/09/98; no change of members (4 pages)
2 April 1998Accounts for a small company made up to 27 September 1997 (5 pages)
2 April 1998Accounts for a small company made up to 27 September 1997 (5 pages)
7 October 1997Return made up to 04/09/97; no change of members (4 pages)
7 October 1997Return made up to 04/09/97; no change of members (4 pages)
10 February 1997Accounts for a small company made up to 28 September 1996 (5 pages)
10 February 1997Accounts for a small company made up to 28 September 1996 (5 pages)
26 September 1996Return made up to 04/09/96; full list of members (6 pages)
26 September 1996Return made up to 04/09/96; full list of members (6 pages)
30 January 1996Company name changed libertex LIMITED\certificate issued on 31/01/96 (3 pages)
30 January 1996Company name changed libertex LIMITED\certificate issued on 31/01/96 (3 pages)
29 January 1996£ nc 1000/41471 01/10/95 (1 page)
29 January 1996£ nc 1000/41471 01/10/95 (1 page)
29 January 1996Ad 01/10/95--------- £ si 41469@1=41469 £ ic 2/41471 (2 pages)
29 January 1996Ad 01/10/95--------- £ si 41469@1=41469 £ ic 2/41471 (2 pages)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
12 December 1995Director resigned (2 pages)
12 December 1995New secretary appointed;new director appointed (2 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Secretary resigned (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New secretary appointed;new director appointed (2 pages)
12 December 1995Registered office changed on 12/12/95 from: 788/90 finchley road london. NW11 7UR. (1 page)
12 December 1995Registered office changed on 12/12/95 from: 788/90 finchley road london. NW11 7UR. (1 page)
12 December 1995Secretary resigned (2 pages)
4 September 1995Incorporation (30 pages)
4 September 1995Incorporation (30 pages)