Company NameFruity Juice Limited
Company StatusDissolved
Company Number04840221
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NameSpa Vending Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Paul Anthony Cheetham
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(2 days after company formation)
Appointment Duration9 years, 5 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Trevor Foster Way
Bradford
West Yorkshie
BD5 8HB
Director NameMr Craig Arthur Seed
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(2 days after company formation)
Appointment Duration9 years, 5 months (closed 08 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Trevor Foster Way
Bradford
West Yorkshie
BD5 8HB
Secretary NameMr Paul Anthony Cheetham
NationalityBritish
StatusClosed
Appointed23 July 2003(2 days after company formation)
Appointment Duration9 years, 5 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Trevor Foster Way
Bradford
West Yorkshie
BD5 8HB
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address12 Trevor Foster Way
Bradford
West Yorkshie
BD5 8HB
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

43.5k at £1Craig Seed
50.00%
Ordinary
8.7k at £1Damian Silverman
10.00%
Ordinary
8.7k at £1Neil Andrew Durrant
10.00%
Ordinary
8.7k at £1Phillip Costello
10.00%
Ordinary
8.7k at £1Robert James Winter
10.00%
Ordinary
8.7k at £1Simon Bland
10.00%
Ordinary

Financials

Year2014
Net Worth£32,191
Cash£448
Current Liabilities£23,257

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
6 September 2012Application to strike the company off the register (3 pages)
6 September 2012Application to strike the company off the register (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 August 2011Director's details changed for Mr Craig Seed on 1 July 2011 (2 pages)
24 August 2011Secretary's details changed for Paul Anthony Cheetham on 1 July 2011 (1 page)
24 August 2011Director's details changed for Mr Craig Seed on 1 July 2011 (2 pages)
24 August 2011Director's details changed for Mr Paul Anthony Cheetham on 1 July 2011 (2 pages)
24 August 2011Director's details changed for Mr Paul Anthony Cheetham on 1 July 2011 (2 pages)
24 August 2011Director's details changed for Mr Craig Seed on 1 July 2011 (2 pages)
24 August 2011Secretary's details changed for Paul Anthony Cheetham on 1 July 2011 (1 page)
24 August 2011Director's details changed for Mr Paul Anthony Cheetham on 1 July 2011 (2 pages)
24 August 2011Secretary's details changed for Paul Anthony Cheetham on 1 July 2011 (1 page)
24 August 2011Annual return made up to 21 July 2011 with a full list of shareholders
Statement of capital on 2011-08-24
  • GBP 87,090
(4 pages)
24 August 2011Annual return made up to 21 July 2011 with a full list of shareholders
Statement of capital on 2011-08-24
  • GBP 87,090
(4 pages)
24 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
24 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
4 February 2011Registered office address changed from Unit 3 Baker Business Park Melmerby Ripon North Yorkshire HG4 5NL on 4 February 2011 (1 page)
4 February 2011Registered office address changed from Unit 3 Baker Business Park Melmerby Ripon North Yorkshire HG4 5NL on 4 February 2011 (1 page)
4 February 2011Registered office address changed from Unit 3 Baker Business Park Melmerby Ripon North Yorkshire HG4 5NL on 4 February 2011 (1 page)
28 October 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
6 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
6 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
12 December 2009Compulsory strike-off action has been discontinued (1 page)
12 December 2009Compulsory strike-off action has been discontinued (1 page)
11 December 2009Annual return made up to 21 July 2009 with a full list of shareholders (7 pages)
11 December 2009Annual return made up to 21 July 2009 with a full list of shareholders (7 pages)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009Company name changed spa vending LIMITED\certificate issued on 15/07/09 (2 pages)
14 July 2009Company name changed spa vending LIMITED\certificate issued on 15/07/09 (2 pages)
5 January 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
5 January 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
15 December 2008Ad 01/08/08 gbp si 72000@1=72000 gbp ic 15090/87090 (3 pages)
15 December 2008Ad 01/08/08\gbp si 72000@1=72000\gbp ic 15090/87090\ (3 pages)
9 December 2008Return made up to 21/07/08; no change of members (7 pages)
9 December 2008Return made up to 21/07/08; no change of members (7 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
27 February 2008Registered office changed on 27/02/2008 from 3 greengate cardale park harrogate north yorkshire HG3 1GY (1 page)
27 February 2008Registered office changed on 27/02/2008 from 3 greengate cardale park harrogate north yorkshire HG3 1GY (1 page)
19 August 2007Return made up to 21/07/07; full list of members (7 pages)
19 August 2007Return made up to 21/07/07; full list of members (7 pages)
15 May 2007Ad 30/09/06--------- £ si 15000@1=15000 £ ic 90/15090 (2 pages)
15 May 2007Ad 30/09/06--------- £ si 15000@1=15000 £ ic 90/15090 (2 pages)
27 April 2007Nc inc already adjusted 30/09/06 (1 page)
27 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2007Nc inc already adjusted 30/09/06 (1 page)
27 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
31 August 2006Return made up to 21/07/06; full list of members (7 pages)
31 August 2006Return made up to 21/07/06; full list of members (7 pages)
26 July 2006Registered office changed on 26/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page)
26 July 2006Registered office changed on 26/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page)
7 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
9 August 2005Return made up to 21/07/05; full list of members (7 pages)
9 August 2005Return made up to 21/07/05; full list of members (7 pages)
21 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
20 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 2004Rescinding 882 (2 pages)
5 October 2004Rescinding 882 (2 pages)
20 September 2004Registered office changed on 20/09/04 from: bona vista main street kirkby malzeard ripon HG4 3RY (1 page)
20 September 2004Registered office changed on 20/09/04 from: bona vista main street kirkby malzeard ripon HG4 3RY (1 page)
28 July 2004Return made up to 21/07/04; full list of members (7 pages)
28 July 2004Return made up to 21/07/04; full list of members
  • 363(287) ‐ Registered office changed on 28/07/04
(7 pages)
13 July 2004Ad 01/07/04--------- £ si 89@1=89 £ ic 90/179 (2 pages)
13 July 2004Ad 01/07/04--------- £ si 89@1=89 £ ic 90/179 (2 pages)
26 March 2004Particulars of mortgage/charge (2 pages)
26 March 2004Particulars of mortgage/charge (2 pages)
11 August 2003Ad 28/07/03--------- £ si 89@1=89 £ ic 1/90 (2 pages)
11 August 2003Ad 28/07/03--------- £ si 89@1=89 £ ic 1/90 (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
1 August 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
1 August 2003New secretary appointed;new director appointed (2 pages)
1 August 2003New secretary appointed;new director appointed (2 pages)
1 August 2003New director appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
21 July 2003Incorporation (9 pages)
21 July 2003Incorporation (9 pages)