Company NameFruit Tv Limited
Company StatusDissolved
Company Number06227193
CategoryPrivate Limited Company
Incorporation Date25 April 2007(17 years ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)
Previous NameCanal Street Tv Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Edward Beswick
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2008(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 22 May 2012)
RoleAssistant Producer
Country of ResidenceUnited Kingdom
Correspondence Address5 Firsby Avenue
Bredbury
Stockport
Cheshire
SK6 2PZ
Director NameMr Scott Heslop
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2008(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 22 May 2012)
RoleEditor Director And Producer
Country of ResidenceEngland
Correspondence Address12 Toronto Road
Heavily
Stockport
Cheshire
SK2 6ED
Secretary NameMr Scott Heslop
NationalityBritish
StatusClosed
Appointed14 July 2008(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 22 May 2012)
RoleEditor Director And Producer
Country of ResidenceEngland
Correspondence Address12 Toronto Road
Heavily
Stockport
Cheshire
SK2 6ED
Director NameDan Croft
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleTv/Radio Producer
Correspondence Address30 City Point 156 Chapel Street
Salford
M3 6ES
Secretary NameAshley Aston Byrne
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Imogen Court
Asgard Drive Salford
Manchester
M5 4TQ
Director NameAshley Aston Byrne
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 November 2009)
RoleJournalist Presenter & Producer
Country of ResidenceUnited Kingdom
Correspondence Address88 Imogen Court
Asgard Drive Salford
Manchester
M5 4TQ

Location

Registered AddressThe Sharp Project Thorp Road
Newton Heath
Manchester
Cheshire
M40 5BJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012Application to strike the company off the register (4 pages)
31 January 2012Application to strike the company off the register (4 pages)
28 April 2011Registered office address changed from The Old Bank 112 Heaton Moor Road Stockport Cheshire SK4 4AN on 28 April 2011 (1 page)
28 April 2011Annual return made up to 25 April 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 1,000
(6 pages)
28 April 2011Registered office address changed from the Old Bank 112 Heaton Moor Road Stockport Cheshire SK4 4AN on 28 April 2011 (1 page)
28 April 2011Annual return made up to 25 April 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 1,000
(6 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
25 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
25 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
24 May 2010Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ on 24 May 2010 (1 page)
24 May 2010Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ on 24 May 2010 (1 page)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Register inspection address has been changed (1 page)
22 May 2010Director's details changed for Anthony Edward Beswick on 25 April 2010 (2 pages)
22 May 2010Director's details changed for Scott Heslop on 25 April 2010 (2 pages)
22 May 2010Director's details changed for Scott Heslop on 25 April 2010 (2 pages)
22 May 2010Director's details changed for Anthony Edward Beswick on 25 April 2010 (2 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
17 January 2010Termination of appointment of Ashley Byrne as a director (2 pages)
17 January 2010Termination of appointment of Ashley Byrne as a director (2 pages)
25 May 2009Return made up to 25/04/09; full list of members (5 pages)
25 May 2009Return made up to 25/04/09; full list of members (5 pages)
13 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
13 February 2009Accounts made up to 30 April 2008 (1 page)
3 December 2008Registered office changed on 03/12/2008 from suite 444 great northern house 275 deansgate manchester greater manchester M3 4EL england (1 page)
3 December 2008Registered office changed on 03/12/2008 from suite 444 great northern house 275 deansgate manchester greater manchester M3 4EL england (1 page)
27 November 2008Registered office changed on 27/11/2008 from 30 city point 156 chapel street salford M3 6ES (1 page)
27 November 2008Registered office changed on 27/11/2008 from 30 city point 156 chapel street salford M3 6ES (1 page)
31 July 2008Appointment terminated secretary ashley byrne (1 page)
31 July 2008Director appointed ashley aston byrne (3 pages)
31 July 2008Director appointed ashley aston byrne (3 pages)
31 July 2008Appointment Terminated Director dan croft (1 page)
31 July 2008Appointment terminated director dan croft (1 page)
31 July 2008Director and secretary appointed scott heslop (2 pages)
31 July 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
31 July 2008Director appointed anthony edward beswick (2 pages)
31 July 2008Ad 14/07/08\gbp si 999@1=999\gbp ic 1/1000\ (4 pages)
31 July 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
31 July 2008Director appointed anthony edward beswick (2 pages)
31 July 2008Appointment Terminated Secretary ashley byrne (1 page)
31 July 2008Director and secretary appointed scott heslop (2 pages)
31 July 2008Ad 14/07/08 gbp si 999@1=999 gbp ic 1/1000 (4 pages)
24 July 2008Company name changed canal street tv LIMITED\certificate issued on 25/07/08 (4 pages)
24 July 2008Company name changed canal street tv LIMITED\certificate issued on 25/07/08 (4 pages)
7 May 2008Registered office changed on 07/05/2008 from 26 fairholmes way thornton-cleveleys lancashire FY5 2SJ (1 page)
7 May 2008Return made up to 25/04/08; full list of members (3 pages)
7 May 2008Registered office changed on 07/05/2008 from 26 fairholmes way thornton-cleveleys lancashire FY5 2SJ (1 page)
7 May 2008Return made up to 25/04/08; full list of members (3 pages)
6 May 2008Director's Change of Particulars / dan croft / 04/04/2008 / HouseName/Number was: , now: 30; Street was: 26 fairholmes way, now: city point 156 chapel street; Post Town was: thornton-cleveleys, now: salford; Region was: lancashire, now: ; Post Code was: FY5 2SJ, now: M3 6ES (1 page)
6 May 2008Director's change of particulars / dan croft / 04/04/2008 (1 page)
25 April 2007Incorporation (14 pages)
25 April 2007Incorporation (14 pages)