Company NameFruit Squeeze UK Limited
Company StatusDissolved
Company Number05457137
CategoryPrivate Limited Company
Incorporation Date19 May 2005(18 years, 11 months ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)
Previous NameNotsallow 235 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameJeanette Phaal
Date of BirthMay 1947 (Born 77 years ago)
NationalitySouth African
StatusClosed
Appointed22 November 2005(6 months, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 05 February 2008)
RoleCompany Director
Correspondence Address24 Abenberg Way
Thriftwood
Brentwood
Essex
CM13 2UG
Secretary NameWollastons Nominees Limited (Corporation)
StatusClosed
Appointed19 May 2005(same day as company formation)
Correspondence AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP
Director NameMiss Jane Ann Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameMr Nigel Howard Thompson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 Gaveston Drive
Berkhamsted
Hertfordshire
HP4 1JF

Location

Registered AddressWollastons Llp
Brierly Place New London Road
Chelmsford
Essex
CM2 0AP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£8,890
Cash£958
Current Liabilities£13,232

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
16 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 October 2006Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
9 June 2006Return made up to 19/05/06; full list of members
  • 363(287) ‐ Registered office changed on 09/06/06
(6 pages)
18 January 2006Ad 05/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 December 2005Memorandum and Articles of Association (9 pages)
30 November 2005New director appointed (2 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
24 November 2005Company name changed notsallow 235 LIMITED\certificate issued on 24/11/05 (2 pages)
19 May 2005Incorporation (21 pages)