Company NameThe Fruit And Nut Company Limited
Company StatusDissolved
Company Number02918140
CategoryPrivate Limited Company
Incorporation Date12 April 1994(30 years ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Alan Harding
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1994
Appointment Duration30 years
RoleCompany Director
Correspondence Address159 Stanley Road
Cheadle Hulme
Stockport
Cheshire
SK8 6RF
Secretary NameMr Alan Harding
NationalityBritish
StatusCurrent
Appointed07 April 1994
Appointment Duration30 years
RoleCompany Director
Correspondence Address159 Stanley Road
Cheadle Hulme
Stockport
Cheshire
SK8 6RF
Director NameMr Robert Neil Grant
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 Napier Court
Heaton Moor Road
Stockport
Cheshire
SK4 4LB
Director NameRobert Malcolm Hamilton
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressChew Valley Stables
Marple Road Broadbottom
Hyde
Cheshire
SK14 6DL
Director NameArgyro Petsas
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Bridge Bank Road
Littleborough
Lancashire
OL15 8QU
Director NameMilton Petsas
Date of BirthOctober 1930 (Born 93 years ago)
NationalityGreek
StatusCurrent
Appointed12 April 1994(same day as company formation)
RoleSecretary
Correspondence Address7 Bridge Bank Road
Littleborough
Lancashire
OL15 8QU
Director NameJoanna Petsas
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1995(10 months, 1 week after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address7 Bridge Bank Road
Littleborough
Lancashire
OL15 8QU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed12 April 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressA. H. Tomlinson & Co
Barclay House
35 Whitworth Street West
Manchester
M1 5NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

30 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
30 March 2001Liquidators statement of receipts and payments (5 pages)
12 December 2000Liquidators statement of receipts and payments (5 pages)
13 June 2000Liquidators statement of receipts and payments (5 pages)
15 December 1999Liquidators statement of receipts and payments (5 pages)
30 June 1999Liquidators statement of receipts and payments (5 pages)
11 January 1999Liquidators statement of receipts and payments (5 pages)
8 December 1997Liquidators statement of receipts and payments (5 pages)
2 July 1997Liquidators statement of receipts and payments (5 pages)
15 January 1997Liquidators statement of receipts and payments (5 pages)
30 November 1995Appointment of a voluntary liquidator (2 pages)
30 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
17 November 1995Registered office changed on 17/11/95 from: 103 portland street manchester M1 6DF (1 page)
23 April 1995Return made up to 12/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 1995Ad 24/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)