Company NameJuicy Fruits (Tickhill) Limited
Company StatusDissolved
Company Number04718123
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years, 1 month ago)
Dissolution Date2 January 2024 (3 months, 3 weeks ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameIan Michael Gale
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(same day as company formation)
RoleGreengrocer
Country of ResidenceUnited Kingdom
Correspondence AddressHaven View Haven Farm
Lamb Lane
Firbeck
South Yorkshire
S81 8DQ
Director NameJulie Ann Gale
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(same day as company formation)
RoleGreen Grocer
Country of ResidenceUnited Kingdom
Correspondence AddressHaven View Haven Farm
Lamb Lane
Firbeck
South Yorkshire
S81 8DQ
Secretary NameJulie Ann Gale
NationalityBritish
StatusClosed
Appointed01 April 2003(same day as company formation)
RoleGreen Grocer
Country of ResidenceUnited Kingdom
Correspondence AddressHaven View Haven Farm
Lamb Lane
Firbeck
South Yorkshire
S81 8DQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressHaven View Haven Farm
Lamb Lane
Firbeck
South Yorkshrie
S81 8DQ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishFirbeck
WardDinnington

Shareholders

1 at £1Ian Michael Gale
50.00%
Ordinary
1 at £1Julie Ann Gale
50.00%
Ordinary

Financials

Year2014
Net Worth£33,033
Current Liabilities£23,660

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

2 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2023First Gazette notice for voluntary strike-off (1 page)
4 October 2023Application to strike the company off the register (1 page)
18 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
12 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
9 January 2023Previous accounting period extended from 30 April 2022 to 31 October 2022 (1 page)
4 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
18 January 2022Unaudited abridged accounts made up to 30 April 2021 (6 pages)
23 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
24 February 2021Unaudited abridged accounts made up to 30 April 2020 (6 pages)
30 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
30 January 2020Unaudited abridged accounts made up to 30 April 2019 (5 pages)
12 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
9 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
21 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
6 June 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
17 January 2017Micro company accounts made up to 30 April 2016 (7 pages)
17 January 2017Micro company accounts made up to 30 April 2016 (7 pages)
21 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(5 pages)
21 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(5 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
22 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
28 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
28 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
29 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
12 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
13 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
8 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Ian Michael Gale on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Ian Michael Gale on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Julie Ann Gale on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Ian Michael Gale on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Julie Ann Gale on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Julie Ann Gale on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 May 2009Return made up to 26/03/09; full list of members (4 pages)
11 May 2009Return made up to 26/03/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 April 2008Return made up to 26/03/08; full list of members (4 pages)
4 April 2008Return made up to 26/03/08; full list of members (4 pages)
3 April 2008Registered office changed on 03/04/2008 from haven view haven farm lamb lane firbech south yorkshrie S81 8DQ (1 page)
3 April 2008Registered office changed on 03/04/2008 from haven view haven farm lamb lane firbech south yorkshrie S81 8DQ (1 page)
16 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
16 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 May 2007Return made up to 01/04/07; full list of members (2 pages)
3 May 2007Return made up to 01/04/07; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
6 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 April 2006Return made up to 01/04/06; full list of members (2 pages)
28 April 2006Return made up to 01/04/06; full list of members (2 pages)
16 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
16 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 May 2005Return made up to 01/04/05; full list of members (3 pages)
19 May 2005Return made up to 01/04/05; full list of members (3 pages)
5 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
5 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
7 April 2004Return made up to 01/04/04; full list of members (7 pages)
7 April 2004Return made up to 01/04/04; full list of members (7 pages)
29 April 2003Registered office changed on 29/04/03 from: 38 doncaster road barnsley south yorkshire S70 1TL (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003Registered office changed on 29/04/03 from: 38 doncaster road barnsley south yorkshire S70 1TL (2 pages)
29 April 2003New secretary appointed;new director appointed (2 pages)
29 April 2003New secretary appointed;new director appointed (2 pages)
29 April 2003New director appointed (2 pages)
16 April 2003Secretary resigned (2 pages)
16 April 2003Registered office changed on 16/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
16 April 2003Registered office changed on 16/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
16 April 2003Director resigned (2 pages)
16 April 2003Director resigned (2 pages)
16 April 2003Secretary resigned (2 pages)
1 April 2003Incorporation (14 pages)
1 April 2003Incorporation (14 pages)