Company NameCBHS Demerger Limited
Company StatusDissolved
Company Number07703339
CategoryPrivate Limited Company
Incorporation Date13 July 2011(12 years, 9 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)
Previous NameFruitypot Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMrs Sarah Hilary Booth
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Bank 12 Haughs Road
Huddersfield
HD3 4YS
Director NameMr Brian Armitage Pinder
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney 7 Spinneyfield
Netheroyd Park
Huddersfield
HD2 2HX
Director NameMr Charles Richard Pinder
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Rafborn Avenue
Huddersfield
HD3 3UJ
Director NameHilary Pinder
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney 7 Spinneyfield
Netheroyd Park
Huddersfield
West Yorkshire
HD2 2HX

Contact

Websitewww.fruitypot.co.uk/
Email address[email protected]

Location

Registered AddressParkdale House Unit 1
Longbow Close Bradley
Huddersfield
West Yorkshire
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire

Shareholders

44 at £1Charles Pinder
44.00%
Ordinary
35 at £1Brian Armitage Pinder
35.00%
Ordinary
11 at £1Hilary Pinder
11.00%
Ordinary
10 at £1Sarah Booth
10.00%
Ordinary

Financials

Year2014
Net Worth-£160
Cash£100
Current Liabilities£260

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
9 August 2017Application to strike the company off the register (3 pages)
9 August 2017Application to strike the company off the register (3 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
5 October 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
13 June 2016Change of name notice (2 pages)
13 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-08
(2 pages)
13 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-08
(2 pages)
13 June 2016Change of name notice (2 pages)
29 October 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(6 pages)
27 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(6 pages)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(6 pages)
21 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
19 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
1 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
1 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
13 July 2011Incorporation (38 pages)
13 July 2011Incorporation (38 pages)