Company NameFruition Executive Resourcing Limited
Company StatusDissolved
Company Number06784048
CategoryPrivate Limited Company
Incorporation Date6 January 2009(15 years, 3 months ago)
Dissolution Date21 October 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Juliet Jane Gray Morgan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Director NameMr Christopher Morgan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(3 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 21 October 2016)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
Essex
SS1 2EG

Location

Registered AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth£108
Cash£2
Current Liabilities£87,736

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 October 2016Final Gazette dissolved following liquidation (1 page)
21 October 2016Final Gazette dissolved following liquidation (1 page)
21 July 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
21 July 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
10 November 2015Registered office address changed from Road Farm Thaxted Road Little Sampford Saffron Walden Essex CB10 2RZ England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 10 November 2015 (2 pages)
10 November 2015Registered office address changed from Road Farm Thaxted Road Little Sampford Saffron Walden Essex CB10 2RZ England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 10 November 2015 (2 pages)
2 November 2015Statement of affairs with form 4.19 (5 pages)
2 November 2015Appointment of a voluntary liquidator (1 page)
2 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-22
(1 page)
2 November 2015Appointment of a voluntary liquidator (1 page)
2 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-22
(1 page)
2 November 2015Statement of affairs with form 4.19 (5 pages)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
18 December 2014Registered office address changed from Suite 3 46 Kneesworth Street Royston Hertfordshire SG8 5AQ to Road Farm Thaxted Road Little Sampford Saffron Walden Essex CB10 2RZ on 18 December 2014 (1 page)
18 December 2014Registered office address changed from Suite 3 46 Kneesworth Street Royston Hertfordshire SG8 5AQ to Road Farm Thaxted Road Little Sampford Saffron Walden Essex CB10 2RZ on 18 December 2014 (1 page)
3 February 2014Director's details changed for Mrs Juliet Jane Gray Morgan on 1 January 2013 (2 pages)
3 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Director's details changed for Mrs Juliet Jane Gray Morgan on 1 January 2013 (2 pages)
3 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Director's details changed for Mrs Juliet Jane Gray Morgan on 1 January 2013 (2 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
21 January 2013Registered office address changed from 69 Kneesworth Street Royston Hertfordshire SG8 5AH England on 21 January 2013 (1 page)
21 January 2013Registered office address changed from 69 Kneesworth Street Royston Hertfordshire SG8 5AH England on 21 January 2013 (1 page)
21 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 April 2012Appointment of Mr Christopher Morgan as a director (2 pages)
20 April 2012Appointment of Mr Christopher Morgan as a director (2 pages)
7 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
27 February 2012Registered office address changed from 16 Shearway Business Park Folkestone Kent CT19 4RH England on 27 February 2012 (1 page)
27 February 2012Registered office address changed from 16 Shearway Business Park Folkestone Kent CT19 4RH England on 27 February 2012 (1 page)
25 August 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
25 August 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
25 August 2011Total exemption small company accounts made up to 31 January 2010 (3 pages)
25 August 2011Total exemption small company accounts made up to 31 January 2010 (3 pages)
19 May 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
19 May 2011Director's details changed for Mrs Juliet Jane Gray Morgan on 1 January 2011 (2 pages)
19 May 2011Director's details changed for Mrs Juliet Jane Gray Morgan on 1 January 2011 (2 pages)
19 May 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
19 May 2011Director's details changed for Mrs Juliet Jane Gray Morgan on 1 January 2011 (2 pages)
19 May 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
4 October 2010Annual return made up to 6 January 2010 with a full list of shareholders (14 pages)
4 October 2010Annual return made up to 6 January 2010 with a full list of shareholders (14 pages)
4 October 2010Annual return made up to 6 January 2010 with a full list of shareholders (14 pages)
30 September 2010Administrative restoration application (3 pages)
30 September 2010Administrative restoration application (3 pages)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
6 January 2009Incorporation (17 pages)
6 January 2009Incorporation (17 pages)