Company NameFruiteatox Limited
Company StatusDissolved
Company Number08937781
CategoryPrivate Limited Company
Incorporation Date13 March 2014(10 years ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMs Sara Beatrice Holtby
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2017(3 years after company formation)
Appointment Duration3 years, 6 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
HU2 8BA
Director NameMr David Brewis
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2017(3 years after company formation)
Appointment Duration3 years, 6 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
HU2 8BA
Director NameMiss Sarah Natalie Fox
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address22 Eden Avenue
Wakefield
West Yorkshire
WF2 9DJ
Director NameMrs Karen Ann Brown
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(1 year, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Eden Avenue
Wakefield
West Yorkshire
WF2 9DJ
Director NameMr Matthew Paul Richards
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 15 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Colville Terrace
Beeston
Leeds
West Yorkshire
LS11 8NY

Location

Registered AddressRegent's Court
Princess Street
Hull
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Shareholders

70 at £1Matthew Paul Richards
70.00%
Ordinary B
20 at £1Karen Ann Brown
20.00%
Ordinary C
10 at £1Sarah Natalie Fox
10.00%
Ordinary A

Financials

Year2014
Net Worth£2,839
Cash£8,201
Current Liabilities£8,643

Accounts

Latest Accounts5 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End05 September

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
21 January 2020Application to strike the company off the register (3 pages)
11 December 2019Micro company accounts made up to 5 September 2019 (5 pages)
26 September 2019Previous accounting period extended from 31 March 2019 to 5 September 2019 (1 page)
28 March 2019Confirmation statement made on 13 March 2019 with updates (5 pages)
27 March 2019Director's details changed for Mr David Brewis on 27 March 2019 (2 pages)
17 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 March 2018Confirmation statement made on 13 March 2018 with updates (5 pages)
28 February 2018Notification of Brewby Limited as a person with significant control on 15 February 2017 (2 pages)
11 September 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
11 September 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
4 August 2017Notification of Sara Beatrice Holtby as a person with significant control on 15 March 2017 (2 pages)
4 August 2017Notification of Sara Beatrice Holtby as a person with significant control on 15 March 2017 (2 pages)
4 August 2017Cessation of Matthew Paul Richards as a person with significant control on 15 March 2017 (1 page)
4 August 2017Cessation of Matthew Paul Richards as a person with significant control on 15 March 2017 (1 page)
19 May 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
27 April 2017Termination of appointment of Matthew Paul Richards as a director on 15 March 2017 (1 page)
27 April 2017Appointment of Mr Matthew Paul Richards as a director on 11 May 2015 (2 pages)
27 April 2017Termination of appointment of Matthew Paul Richards as a director on 15 March 2017 (1 page)
27 April 2017Appointment of Mr Matthew Paul Richards as a director on 11 May 2015 (2 pages)
22 March 2017Appointment of Mr David Brewis as a director on 15 March 2017 (2 pages)
22 March 2017Termination of appointment of Matthew Paul Richards as a director on 15 March 2017 (1 page)
22 March 2017Appointment of Mr David Brewis as a director on 15 March 2017 (2 pages)
22 March 2017Appointment of Ms Sara Beatrice Holtby as a director on 15 March 2017 (2 pages)
22 March 2017Appointment of Ms Sara Beatrice Holtby as a director on 15 March 2017 (2 pages)
22 March 2017Termination of appointment of Matthew Paul Richards as a director on 15 March 2017 (1 page)
22 March 2017Registered office address changed from Unit 56 Sugar Mill Oakhurst Road Leeds LS11 7HL England to Regent's Court Princess Street Hull HU2 8BA on 22 March 2017 (1 page)
22 March 2017Registered office address changed from Unit 56 Sugar Mill Oakhurst Road Leeds LS11 7HL England to Regent's Court Princess Street Hull HU2 8BA on 22 March 2017 (1 page)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
19 November 2015Termination of appointment of Karen Ann Brown as a director on 3 November 2015 (1 page)
19 November 2015Registered office address changed from 22 Eden Avenue Wakefield West Yorkshire WF2 9DJ to Unit 56 Sugar Mill Oakhurst Road Leeds LS11 7HL on 19 November 2015 (1 page)
19 November 2015Registered office address changed from 22 Eden Avenue Wakefield West Yorkshire WF2 9DJ to Unit 56 Sugar Mill Oakhurst Road Leeds LS11 7HL on 19 November 2015 (1 page)
19 November 2015Termination of appointment of Karen Ann Brown as a director on 3 November 2015 (1 page)
19 November 2015Termination of appointment of Karen Ann Brown as a director on 3 November 2015 (1 page)
19 November 2015Termination of appointment of Sarah Natalie Fox as a director on 3 November 2015 (1 page)
19 November 2015Termination of appointment of Sarah Natalie Fox as a director on 3 November 2015 (1 page)
19 November 2015Termination of appointment of Sarah Natalie Fox as a director on 3 November 2015 (1 page)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 May 2015Appointment of Mrs Karen Ann Brown as a director on 11 May 2015 (2 pages)
12 May 2015Appointment of Mr Matthew Paul Richards as a director on 11 May 2015 (2 pages)
12 May 2015Appointment of Mrs Karen Ann Brown as a director on 11 May 2015 (2 pages)
12 May 2015Appointment of Mr Matthew Paul Richards as a director on 11 May 2015 (2 pages)
2 April 2015Director's details changed for Miss Sarah Fox on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Miss Sarah Fox on 2 April 2015 (2 pages)
2 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Director's details changed for Miss Sarah Fox on 2 April 2015 (2 pages)
22 October 2014Registered office address changed from 145-157 st John Street London EC1V 4PW England to 22 Eden Avenue Wakefield West Yorkshire WF2 9DJ on 22 October 2014 (1 page)
22 October 2014Registered office address changed from 145-157 st John Street London EC1V 4PW England to 22 Eden Avenue Wakefield West Yorkshire WF2 9DJ on 22 October 2014 (1 page)
4 August 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 100.00
(8 pages)
4 August 2014Change of share class name or designation (2 pages)
4 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Share information 08/07/2014
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
4 August 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 100.00
(8 pages)
4 August 2014Change of share class name or designation (2 pages)
4 August 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 100.00
(8 pages)
4 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Share information 08/07/2014
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
13 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)