Company NameEsiotrot 2015 Limited
Company StatusDissolved
Company Number07121421
CategoryPrivate Limited Company
Incorporation Date11 January 2010(14 years, 3 months ago)
Dissolution Date10 December 2018 (5 years, 4 months ago)
Previous NameFRUT Direct Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks

Directors

Director NameMr Matthew Tschida
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(3 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 10 December 2018)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address122 Wentworth House
122 New Road Side
Horsforth
Leeds
LS18 4QB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameChristopher Shaw
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(2 weeks, 4 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13a Walkergate
Otley
West Yorkshire
LS21 1HB
Director NameChristopher Shaw
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(2 weeks, 4 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13a Walkergate
Otley
West Yorkshire
LS21 1HB
Director NameMr Michael Brooksbank Booth
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(2 weeks, 4 days after company formation)
Appointment Duration4 years, 9 months (resigned 14 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoutances Park Coutances Way
Ilkley
West Yorkshire
LS29 7HQ

Location

Registered Address122 Wentworth House
122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£2,444
Cash£24,328
Current Liabilities£74,103

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 December 2018Final Gazette dissolved following liquidation (1 page)
10 September 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
9 November 2017Liquidators' statement of receipts and payments to 4 August 2017 (13 pages)
9 November 2017Liquidators' statement of receipts and payments to 4 August 2017 (13 pages)
26 September 2016Liquidators' statement of receipts and payments to 4 August 2016 (10 pages)
26 September 2016Liquidators' statement of receipts and payments to 4 August 2016 (10 pages)
22 January 2016Registered 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 2016Registered 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 2015Registered 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 2015Registered 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 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-05
(1 page)
17 August 2015Statement of affairs with form 4.19 (6 pages)
17 August 2015Appointment of a voluntary liquidator (1 page)
17 August 2015Statement of affairs with form 4.19 (6 pages)
17 August 2015Appointment of a voluntary liquidator (1 page)
21 April 2015Change of name notice (4 pages)
21 April 2015Change of name notice (4 pages)
21 April 2015Company name changed frut direct LTD\certificate issued on 21/04/15
  • RES15 ‐ Change company name resolution on 2015-03-31
(2 pages)
21 April 2015Company name changed frut direct LTD\certificate issued on 21/04/15
  • RES15 ‐ Change company name resolution on 2015-03-31
(2 pages)
15 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
15 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
16 November 2014Termination of appointment of Michael Brooksbank Booth as a director on 14 November 2014 (1 page)
16 November 2014Termination of appointment of Michael Brooksbank Booth as a director on 14 November 2014 (1 page)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
27 January 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
27 January 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
24 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
24 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
10 September 2013Appointment of Mr Matthew Tschida as a director (2 pages)
10 September 2013Appointment of Mr Matthew Tschida as a director (2 pages)
15 March 2013Total exemption small company accounts made up to 25 January 2013 (4 pages)
15 March 2013Total exemption small company accounts made up to 25 January 2013 (4 pages)
21 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
18 December 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
18 December 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
21 November 2012Registered office address changed from 13a Walkergate Otley West Yorkshire LS21 1HB United Kingdom on 21 November 2012 (2 pages)
21 November 2012Registered office address changed from 13a Walkergate Otley West Yorkshire LS21 1HB United Kingdom on 21 November 2012 (2 pages)
6 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
13 January 2012Director's details changed for Michael Brooksbank Booth on 1 December 2011 (2 pages)
13 January 2012Director's details changed for Michael Brooksbank Booth on 1 December 2011 (2 pages)
13 January 2012Director's details changed for Michael Brooksbank Booth on 1 December 2011 (2 pages)
11 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
11 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
9 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
18 August 2010Termination of appointment of Christopher Shaw as a director (1 page)
18 August 2010Termination of appointment of Christopher Shaw as a director (1 page)
11 June 2010Director's details changed for Michael Brooksbank Booth on 10 June 2010 (2 pages)
11 June 2010Director's details changed for Michael Brooksbank Booth on 10 June 2010 (2 pages)
21 April 2010Director's details changed for Michael Brooksbank Booth on 13 April 2010 (3 pages)
21 April 2010Appointment of Christopher Shaw as a director (2 pages)
21 April 2010Director's details changed for Michael Brooksbank Booth on 13 April 2010 (3 pages)
21 April 2010Appointment of Christopher Shaw as a director (2 pages)
29 March 2010Termination of appointment of Christopher Shaw as a director (2 pages)
29 March 2010Termination of appointment of Christopher Shaw as a director (2 pages)
19 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 100
(2 pages)
19 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 100
(2 pages)
19 February 2010Appointment of Michael Brooksbank Booth as a director (2 pages)
19 February 2010Appointment of Christopher Shaw as a director (2 pages)
19 February 2010Appointment of Michael Brooksbank Booth as a director (2 pages)
19 February 2010Appointment of Christopher Shaw as a director (2 pages)
11 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
11 January 2010Incorporation (22 pages)
11 January 2010Incorporation (22 pages)
11 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)