Company NameFruit Tree Limited
Company StatusDissolved
Company Number06466364
CategoryPrivate Limited Company
Incorporation Date8 January 2008(16 years, 3 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)

Directors

Director NameChristopher Charles Ellis
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2008(same day as company formation)
RoleLandlord
Correspondence Address725 Ecclesall Road
Sheffield
S11 8TG
Director NameAndrew O`Hara
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2008(same day as company formation)
RoleManaging Director
Correspondence Address255 Ecclesall Road
Sheffield
South Yorkshire
S11 8NX
Secretary NameAndrew O`Hara
NationalityBritish
StatusClosed
Appointed08 January 2008(same day as company formation)
RoleManaging Director
Correspondence Address255 Ecclesall Road
Sheffield
South Yorkshire
S11 8NX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 January 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address255 Ecclesall Road
Sheffield
South Yorkshire
S11 8NX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

9 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
11 December 2009Restoration by order of the court (4 pages)
11 December 2009Restoration by order of the court (4 pages)
25 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
9 January 2008Registered office changed on 09/01/08 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New secretary appointed;new director appointed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New secretary appointed;new director appointed (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008Registered office changed on 09/01/08 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 January 2008Secretary resigned (1 page)
8 January 2008Incorporation (16 pages)
8 January 2008Incorporation (16 pages)