Company NameBOBS Fruit And Veg Limited
Company StatusDissolved
Company Number05845768
CategoryPrivate Limited Company
Incorporation Date14 June 2006(17 years, 10 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Robert Mark Woodier
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2006(1 month, 1 week after company formation)
Appointment Duration14 years, 8 months (closed 23 March 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence Address28 Queens Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5LU
Secretary NameMrs Claire Woodier
StatusClosed
Appointed05 September 2011(5 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 23 March 2021)
RoleCompany Director
Correspondence AddressUnit A27, New Smithfield Mkt
Whitworth St East
Openshaw
Greater Manchester
M11 2WJ
Secretary NameMark Woodier
NationalityBritish
StatusResigned
Appointed26 July 2006(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2011)
RoleSalesman
Correspondence AddressApartment 48, 5 Romana Square
Altrincham
Cheshire
WA14 5QB
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitebobsfruitandveg.co.uk

Location

Registered AddressUnit A27, New Smithfield Mkt
Whitworth St East
Openshaw
Greater Manchester
M11 2WJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Shareholders

100 at £1Robert Woodier
100.00%
Ordinary

Financials

Year2014
Net Worth£328
Cash£1,344
Current Liabilities£6,874

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End29 June

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
16 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
14 December 2019Compulsory strike-off action has been discontinued (1 page)
13 December 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
23 November 2019Compulsory strike-off action has been suspended (1 page)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
22 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
1 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
15 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
27 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
18 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
18 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(3 pages)
16 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(3 pages)
24 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
20 September 2012Termination of appointment of Mark Woodier as a secretary (1 page)
20 September 2012Termination of appointment of Mark Woodier as a secretary (1 page)
20 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
11 June 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
11 June 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
16 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
5 September 2011Appointment of Mrs Claire Woodier as a secretary (1 page)
5 September 2011Appointment of Mrs Claire Woodier as a secretary (1 page)
16 June 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
16 June 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
20 August 2010Director's details changed for Robert Woodier on 20 August 2010 (2 pages)
20 August 2010Director's details changed for Robert Woodier on 20 August 2010 (2 pages)
20 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
16 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
16 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
15 June 2009Return made up to 14/06/09; full list of members (3 pages)
15 June 2009Return made up to 14/06/09; full list of members (3 pages)
24 February 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
24 February 2009Total exemption full accounts made up to 30 June 2007 (9 pages)
24 February 2009Total exemption full accounts made up to 30 June 2007 (9 pages)
24 February 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
29 September 2008Return made up to 14/06/08; full list of members (3 pages)
29 September 2008Return made up to 14/06/08; full list of members (3 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Return made up to 14/06/07; full list of members (2 pages)
18 October 2007Registered office changed on 18/10/07 from: unit A27, new smithfield market whitworth street east openshaw greater manchester M11 2WJ (1 page)
18 October 2007Secretary's particulars changed (1 page)
18 October 2007Registered office changed on 18/10/07 from: unit 4 new smithfield mkt whitworth st east openshaw greater manchester M11 2WJ (1 page)
18 October 2007Registered office changed on 18/10/07 from: unit 4 new smithfield mkt whitworth st east openshaw greater manchester M11 2WJ (1 page)
18 October 2007Secretary's particulars changed (1 page)
18 October 2007Director's particulars changed (1 page)
18 October 2007Return made up to 14/06/07; full list of members (2 pages)
18 October 2007Registered office changed on 18/10/07 from: unit A27, new smithfield market whitworth street east openshaw greater manchester M11 2WJ (1 page)
13 September 2007Registered office changed on 13/09/07 from: clement house quarry rise romiley cheshire SK6 4DD (1 page)
13 September 2007Registered office changed on 13/09/07 from: clement house quarry rise romiley cheshire SK6 4DD (1 page)
8 December 2006Registered office changed on 08/12/06 from: unit A27, new smithfield market whitworth street east manchester lancashire M11 2WJ (1 page)
8 December 2006Registered office changed on 08/12/06 from: unit A27, new smithfield market whitworth street east manchester lancashire M11 2WJ (1 page)
26 July 2006New secretary appointed (1 page)
26 July 2006New director appointed (1 page)
26 July 2006New secretary appointed (1 page)
26 July 2006Secretary resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006New director appointed (1 page)
26 July 2006Secretary resigned (1 page)
26 July 2006Director resigned (1 page)
14 June 2006Incorporation (13 pages)
14 June 2006Incorporation (13 pages)