Company NameFruit Express Limited
Company StatusDissolved
Company Number03078205
CategoryPrivate Limited Company
Incorporation Date11 July 1995(28 years, 9 months ago)
Dissolution Date23 January 2001 (23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGlen McDonough
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1995(1 day after company formation)
Appointment Duration5 years, 6 months (closed 23 January 2001)
RoleGreengrocer
Correspondence Address1 Bollin Mews
Prestbury
Macclesfield
Cheshire
SK10 4DP
Director NameMr Stephen McDonough
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1995(1 day after company formation)
Appointment Duration5 years, 6 months (closed 23 January 2001)
RoleGreengrocer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brae, Dean Road
Handforth
Wilmslow
Cheshire
SK9 3AF
Secretary NameMr Stephen McDonough
NationalityBritish
StatusClosed
Appointed12 July 1995(1 day after company formation)
Appointment Duration5 years, 6 months (closed 23 January 2001)
RoleGreengrocer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brae, Dean Road
Handforth
Wilmslow
Cheshire
SK9 3AF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address3 Ralli Courts
West Riverside
Manchester
M3 5FT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2000First Gazette notice for voluntary strike-off (1 page)
21 August 2000Application for striking-off (1 page)
18 August 2000Accounts made up to 31 March 2000 (3 pages)
25 July 2000Return made up to 25/06/00; full list of members (6 pages)
4 November 1999Accounts made up to 31 March 1999 (3 pages)
12 July 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1998Accounts made up to 31 March 1998 (3 pages)
21 July 1998Return made up to 25/06/98; no change of members (4 pages)
17 July 1997Return made up to 25/06/97; no change of members (4 pages)
4 July 1997Full accounts made up to 31 March 1997 (11 pages)
3 November 1996Accounts for a small company made up to 31 March 1996 (10 pages)
8 July 1996Return made up to 25/06/96; full list of members (6 pages)
7 August 1995Ad 17/07/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 1995Nc inc already adjusted 17/07/95 (1 page)
7 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 August 1995Accounting reference date notified as 31/03 (1 page)
20 July 1995New secretary appointed;director resigned;new director appointed (2 pages)
20 July 1995Secretary resigned;new director appointed (2 pages)
20 July 1995Registered office changed on 20/07/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
11 July 1995Incorporation (20 pages)