About

Registered Number: 04700094
Date of Incorporation: 18/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2018 (5 years and 4 months ago)
Registered Address: The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

 

Evans (Fish & Fruit) Ltd was registered on 18 March 2003 and are based in Cheshire, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. The current directors of this organisation are listed as Middlehurst, Ian Bruce, Middlehurst, John, Middlehurst, June in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIDDLEHURST, Ian Bruce 18 March 2003 - 1
MIDDLEHURST, John 18 March 2003 05 September 2016 1
MIDDLEHURST, June 18 March 2003 05 September 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 December 2018
LIQ14 - N/A 13 September 2018
AD01 - Change of registered office address 28 July 2017
RESOLUTIONS - N/A 23 July 2017
LIQ02 - N/A 23 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 23 July 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 30 September 2016
TM01 - Termination of appointment of director 21 September 2016
TM01 - Termination of appointment of director 21 September 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 30 January 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 24 March 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 10 May 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 23 November 2005
395 - Particulars of a mortgage or charge 17 August 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 05 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
NEWINC - New incorporation documents 18 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 12 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.