Company NameFruitluxury Limited
DirectorsRoger Alan Gregory and Gerald Moore
Company StatusDissolved
Company Number03031064
CategoryPrivate Limited Company
Incorporation Date9 March 1995(29 years, 1 month ago)

Directors

Director NameMr Roger Alan Gregory
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1995(3 months, 1 week after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address65 The Crescent
Davenport
Stockport
Cheshire
SK3 8SL
Director NameGerald Moore
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1995(3 months, 1 week after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address18 Meadow Way
Edgworth
Bolton
Lancashire
BL7 0DE
Secretary NameGerald Moore
NationalityBritish
StatusCurrent
Appointed16 June 1995(3 months, 1 week after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address18 Meadow Way
Edgworth
Bolton
Lancashire
BL7 0DE
Director NameMr Derek Cox
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(3 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 November 1995)
RoleCompany Director
Correspondence AddressCherrybrook Station Lane
Rushton Spencer
Macclesfield
Cheshire
SK11 0QU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGrant Thornton
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

21 December 1995Return of final meeting in a members' voluntary winding up (6 pages)
16 August 1995Ad 11/07/95--------- £ si 5098@1 (2 pages)
16 August 1995Statement of affairs (18 pages)
27 July 1995Registered office changed on 27/07/95 from: haigh avenue whitehill industrial estate stockport cheshire SK4 1NZ (1 page)
24 July 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
24 July 1995Appointment of a voluntary liquidator (2 pages)
24 July 1995Declaration of solvency (6 pages)
19 July 1995Accounting reference date notified as 31/01 (1 page)
19 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
19 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
19 July 1995£ nc 1000/5100 11/07/95 (1 page)
4 July 1995Director resigned;new director appointed (2 pages)
4 July 1995Secretary resigned;new director appointed (2 pages)
4 July 1995Registered office changed on 04/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 July 1995New secretary appointed;new director appointed (2 pages)