122 New Road Side
Horsforth
Leeds
LS18 4QB
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Christopher Shaw |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(2 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13a Walkergate Otley West Yorkshire LS21 1HB |
Director Name | Christopher Shaw |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(2 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13a Walkergate Otley West Yorkshire LS21 1HB |
Director Name | Mr Michael Brooksbank Booth |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coutances Park Coutances Way Ilkley West Yorkshire LS29 7HQ |
Registered Address | 122 Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£2,444 |
Cash | £24,328 |
Current Liabilities | £74,103 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 September 2018 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
9 November 2017 | Liquidators' statement of receipts and payments to 4 August 2017 (13 pages) |
9 November 2017 | Liquidators' statement of receipts and payments to 4 August 2017 (13 pages) |
26 September 2016 | Liquidators' statement of receipts and payments to 4 August 2016 (10 pages) |
26 September 2016 | Liquidators' statement of receipts and payments to 4 August 2016 (10 pages) |
22 January 2016 | Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited 122 Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages) |
22 January 2016 | Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited 122 Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages) |
20 August 2015 | Registered office address changed from Coutances Park Coutances Way Ilkley West Yorkshire LS29 7HQ to C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX on 20 August 2015 (2 pages) |
20 August 2015 | Registered office address changed from Coutances Park Coutances Way Ilkley West Yorkshire LS29 7HQ to C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX on 20 August 2015 (2 pages) |
17 August 2015 | Resolutions
|
17 August 2015 | Statement of affairs with form 4.19 (6 pages) |
17 August 2015 | Appointment of a voluntary liquidator (1 page) |
17 August 2015 | Statement of affairs with form 4.19 (6 pages) |
17 August 2015 | Appointment of a voluntary liquidator (1 page) |
21 April 2015 | Change of name notice (4 pages) |
21 April 2015 | Change of name notice (4 pages) |
21 April 2015 | Company name changed frut direct LTD\certificate issued on 21/04/15
|
21 April 2015 | Company name changed frut direct LTD\certificate issued on 21/04/15
|
15 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
16 November 2014 | Termination of appointment of Michael Brooksbank Booth as a director on 14 November 2014 (1 page) |
16 November 2014 | Termination of appointment of Michael Brooksbank Booth as a director on 14 November 2014 (1 page) |
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
27 January 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
27 January 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
24 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
10 September 2013 | Appointment of Mr Matthew Tschida as a director (2 pages) |
10 September 2013 | Appointment of Mr Matthew Tschida as a director (2 pages) |
15 March 2013 | Total exemption small company accounts made up to 25 January 2013 (4 pages) |
15 March 2013 | Total exemption small company accounts made up to 25 January 2013 (4 pages) |
21 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
21 November 2012 | Registered office address changed from 13a Walkergate Otley West Yorkshire LS21 1HB United Kingdom on 21 November 2012 (2 pages) |
21 November 2012 | Registered office address changed from 13a Walkergate Otley West Yorkshire LS21 1HB United Kingdom on 21 November 2012 (2 pages) |
6 March 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Director's details changed for Michael Brooksbank Booth on 1 December 2011 (2 pages) |
13 January 2012 | Director's details changed for Michael Brooksbank Booth on 1 December 2011 (2 pages) |
13 January 2012 | Director's details changed for Michael Brooksbank Booth on 1 December 2011 (2 pages) |
11 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
11 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
9 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
18 August 2010 | Termination of appointment of Christopher Shaw as a director (1 page) |
18 August 2010 | Termination of appointment of Christopher Shaw as a director (1 page) |
11 June 2010 | Director's details changed for Michael Brooksbank Booth on 10 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Michael Brooksbank Booth on 10 June 2010 (2 pages) |
21 April 2010 | Director's details changed for Michael Brooksbank Booth on 13 April 2010 (3 pages) |
21 April 2010 | Appointment of Christopher Shaw as a director (2 pages) |
21 April 2010 | Director's details changed for Michael Brooksbank Booth on 13 April 2010 (3 pages) |
21 April 2010 | Appointment of Christopher Shaw as a director (2 pages) |
29 March 2010 | Termination of appointment of Christopher Shaw as a director (2 pages) |
29 March 2010 | Termination of appointment of Christopher Shaw as a director (2 pages) |
19 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
19 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
19 February 2010 | Appointment of Michael Brooksbank Booth as a director (2 pages) |
19 February 2010 | Appointment of Christopher Shaw as a director (2 pages) |
19 February 2010 | Appointment of Michael Brooksbank Booth as a director (2 pages) |
19 February 2010 | Appointment of Christopher Shaw as a director (2 pages) |
11 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
11 January 2010 | Incorporation (22 pages) |
11 January 2010 | Incorporation (22 pages) |
11 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |