Company NameTinned Fruit Limited
Company StatusDissolved
Company Number05880664
CategoryPrivate Limited Company
Incorporation Date19 July 2006(17 years, 9 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr James William George Newbery
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2006(same day as company formation)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence Address53 Eildon Terrace
Edinburgh
EH3 5NL
Scotland
Secretary NameMaryanne Felicity Roberts
NationalityBritish
StatusClosed
Appointed19 July 2006(same day as company formation)
RoleWeb Developer
Correspondence Address53 Eildon Terrace
Edinburgh
EH3 5NL
Scotland

Location

Registered AddressMynshull House
78 Churchgate
Stockport
Cheshire
SK1 1YJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1James William George Newbery
100.00%
Ordinary

Financials

Year2014
Net Worth£31,948
Cash£31,839
Current Liabilities£561

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
8 June 2015Application to strike the company off the register (4 pages)
8 June 2015Application to strike the company off the register (4 pages)
20 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
31 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
29 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
29 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 December 2010Director's details changed for James William George Newbery on 19 December 2010 (2 pages)
20 December 2010Secretary's details changed for Maryanne Felicity Roberts on 19 December 2010 (2 pages)
20 December 2010Secretary's details changed for Maryanne Felicity Roberts on 19 December 2010 (2 pages)
20 December 2010Director's details changed for James William George Newbery on 19 December 2010 (2 pages)
31 August 2010Registered office address changed from 29C Sylvan Road London SE19 2RU on 31 August 2010 (1 page)
31 August 2010Registered office address changed from 29C Sylvan Road London SE19 2RU on 31 August 2010 (1 page)
30 August 2010Director's details changed for James William George Newbery on 13 August 2010 (2 pages)
30 August 2010Director's details changed for James William George Newbery on 13 August 2010 (2 pages)
30 August 2010Secretary's details changed for Maryanne Felicity Roberts on 13 August 2010 (2 pages)
30 August 2010Secretary's details changed for Maryanne Felicity Roberts on 13 August 2010 (2 pages)
22 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for James William George Newbery on 19 July 2010 (2 pages)
22 July 2010Director's details changed for James William George Newbery on 19 July 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 July 2009Return made up to 19/07/09; full list of members (3 pages)
27 July 2009Return made up to 19/07/09; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 31 October 2008 (5 pages)
22 July 2008Return made up to 19/07/08; full list of members (3 pages)
22 July 2008Return made up to 19/07/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 August 2007Accounting reference date extended from 31/07/07 to 31/10/07 (1 page)
17 August 2007Accounting reference date extended from 31/07/07 to 31/10/07 (1 page)
3 August 2007Ad 19/07/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
3 August 2007Return made up to 19/07/07; full list of members (2 pages)
3 August 2007Return made up to 19/07/07; full list of members (2 pages)
3 August 2007Ad 19/07/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
24 October 2006Registered office changed on 24/10/06 from: 42 birkbeck place west dulwich london SE21 8JU (1 page)
24 October 2006Director's particulars changed (1 page)
24 October 2006Secretary's particulars changed (1 page)
24 October 2006Registered office changed on 24/10/06 from: 42 birkbeck place west dulwich london SE21 8JU (1 page)
24 October 2006Director's particulars changed (1 page)
24 October 2006Secretary's particulars changed (1 page)
1 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2006Incorporation (11 pages)
19 July 2006Incorporation (11 pages)