Company NameKwikfruits (Northern) Limited
Company StatusDissolved
Company Number01617808
CategoryPrivate Limited Company
Incorporation Date1 March 1982(42 years, 1 month ago)
Dissolution Date23 October 2008 (15 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameKaren Senga Stott
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1991(9 years, 2 months after company formation)
Appointment Duration17 years, 5 months (closed 23 October 2008)
RoleCompany Director
Correspondence Address2 Greencourt Drive
Worsley
Manchester
Lancashire
M38 0BZ
Secretary NameKaren Senga Stott
NationalityBritish
StatusClosed
Appointed05 May 1991(9 years, 2 months after company formation)
Appointment Duration17 years, 5 months (closed 23 October 2008)
RoleCompany Director
Correspondence Address2 Greencourt Drive
Worsley
Manchester
Lancashire
M38 0BZ
Director NameWilliam Ross Pithers
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1998(16 years, 5 months after company formation)
Appointment Duration10 years, 2 months (closed 23 October 2008)
RoleDirector-Buyer
Correspondence Address56 New Moss Road
Cadishead
Manchester
M44 5JS
Director NameMs Louise Ross
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2002(20 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 23 October 2008)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address41 Wesley Street
Swinton
Manchester
M27 6AD
Director NameHarold Richard Diggles
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(9 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 16 September 2002)
RoleCompany Director
Correspondence Address8 Broomhouse Avenue
Irlam
Manchester
Lancashire
M44 5FT
Director NameWilliam Ross Pithers
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(10 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 May 1996)
RoleBuyer
Correspondence Address38 Moss Side Road
Cadishead
Irlam
M44 5JJ

Location

Registered AddressStanton House
41 Blackfriars Road Salford
Manchester
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£168,099
Cash£914
Current Liabilities£269,559

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
23 July 2008Liquidators statement of receipts and payments to 18 July 2008 (5 pages)
1 July 2008Liquidators statement of receipts and payments to 21 December 2008 (6 pages)
9 January 2008Liquidators statement of receipts and payments (5 pages)
12 July 2007Liquidators statement of receipts and payments (5 pages)
10 January 2007Liquidators statement of receipts and payments (5 pages)
3 July 2006Liquidators statement of receipts and payments (5 pages)
30 June 2005Statement of affairs (9 pages)
8 June 2005Registered office changed on 08/06/05 from: unit 23, irlam industrial estate 656 liverpool road irlam manchester M44 5AZ (1 page)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
10 June 2004Return made up to 05/05/04; full list of members (8 pages)
18 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
7 July 2003Return made up to 05/05/03; full list of members (8 pages)
26 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
24 September 2002Registered office changed on 24/09/02 from: 8 broomehouse avenue irlam manchester M44 5FT (1 page)
24 September 2002Director resigned (1 page)
24 September 2002New director appointed (2 pages)
24 May 2002Return made up to 05/05/02; full list of members (8 pages)
11 December 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 June 2001Return made up to 05/05/01; full list of members (8 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 June 2000Return made up to 05/05/00; full list of members (8 pages)
16 June 2000Particulars of mortgage/charge (3 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
5 January 1999New director appointed (2 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 May 1998Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
21 May 1998Return made up to 05/05/98; no change of members (4 pages)
10 November 1997Accounts for a small company made up to 31 August 1996 (8 pages)
26 October 1997Director resigned (1 page)
23 August 1996Accounts for a small company made up to 2 September 1995 (6 pages)
25 July 1996Return made up to 05/05/96; full list of members (6 pages)
31 May 1995Return made up to 05/05/95; no change of members (4 pages)
9 March 1995Accounts for a small company made up to 3 September 1994 (6 pages)