Based in Birmingham, Fyffes Redbridge Glasgow Ltd was setup in 2001, it's status is listed as "Dissolved". The companies directors are listed as Owen, Mark Christopher, Allmond, Andrew Roger, Lockhart-white, Donald Grant at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OWEN, Mark Christopher | 18 November 2013 | - | 1 |
ALLMOND, Andrew Roger | 13 June 2013 | 18 November 2013 | 1 |
LOCKHART-WHITE, Donald Grant | 28 August 2012 | 13 June 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 April 2017 | |
RESOLUTIONS - N/A | 16 January 2017 | |
4.71 - Return of final meeting in members' voluntary winding-up | 16 January 2017 | |
MR04 - N/A | 04 August 2016 | |
AD01 - Change of registered office address | 25 July 2016 | |
4.70 - N/A | 19 July 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 July 2016 | |
AR01 - Annual Return | 20 May 2016 | |
RESOLUTIONS - N/A | 09 March 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 09 March 2016 | |
SH19 - Statement of capital | 09 March 2016 | |
CAP-SS - N/A | 09 March 2016 | |
TM01 - Termination of appointment of director | 08 February 2016 | |
AA - Annual Accounts | 30 November 2015 | |
AR01 - Annual Return | 09 June 2015 | |
TM01 - Termination of appointment of director | 05 May 2015 | |
AP01 - Appointment of director | 28 April 2015 | |
AA - Annual Accounts | 02 October 2014 | |
CH01 - Change of particulars for director | 06 August 2014 | |
AR01 - Annual Return | 29 May 2014 | |
AP03 - Appointment of secretary | 11 December 2013 | |
AP01 - Appointment of director | 06 December 2013 | |
TM02 - Termination of appointment of secretary | 06 December 2013 | |
AA - Annual Accounts | 11 September 2013 | |
TM02 - Termination of appointment of secretary | 02 July 2013 | |
TM01 - Termination of appointment of director | 02 July 2013 | |
AP01 - Appointment of director | 02 July 2013 | |
AP03 - Appointment of secretary | 02 July 2013 | |
AR01 - Annual Return | 29 May 2013 | |
TM02 - Termination of appointment of secretary | 06 September 2012 | |
TM01 - Termination of appointment of director | 06 September 2012 | |
AP01 - Appointment of director | 05 September 2012 | |
AP03 - Appointment of secretary | 04 September 2012 | |
AA - Annual Accounts | 10 August 2012 | |
AR01 - Annual Return | 06 June 2012 | |
TM01 - Termination of appointment of director | 13 April 2012 | |
AA - Annual Accounts | 16 August 2011 | |
AR01 - Annual Return | 06 June 2011 | |
CH03 - Change of particulars for secretary | 06 June 2011 | |
AD01 - Change of registered office address | 11 October 2010 | |
AR01 - Annual Return | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
AA - Annual Accounts | 30 March 2010 | |
363a - Annual Return | 01 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 June 2009 | |
AA - Annual Accounts | 20 March 2009 | |
AA - Annual Accounts | 25 September 2008 | |
RESOLUTIONS - N/A | 25 July 2008 | |
363a - Annual Return | 15 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 May 2008 | |
288b - Notice of resignation of directors or secretaries | 29 March 2008 | |
288a - Notice of appointment of directors or secretaries | 29 March 2008 | |
287 - Change in situation or address of Registered Office | 29 March 2008 | |
AA - Annual Accounts | 31 October 2007 | |
363s - Annual Return | 11 August 2007 | |
288b - Notice of resignation of directors or secretaries | 21 May 2007 | |
288a - Notice of appointment of directors or secretaries | 06 December 2006 | |
288b - Notice of resignation of directors or secretaries | 06 December 2006 | |
AA - Annual Accounts | 09 November 2006 | |
363s - Annual Return | 20 October 2006 | |
AA - Annual Accounts | 04 November 2005 | |
363s - Annual Return | 19 May 2005 | |
288a - Notice of appointment of directors or secretaries | 11 December 2004 | |
AA - Annual Accounts | 05 November 2004 | |
363s - Annual Return | 29 September 2004 | |
288b - Notice of resignation of directors or secretaries | 23 September 2004 | |
288a - Notice of appointment of directors or secretaries | 10 September 2004 | |
288b - Notice of resignation of directors or secretaries | 10 September 2004 | |
AA - Annual Accounts | 05 November 2003 | |
363s - Annual Return | 04 June 2003 | |
AA - Annual Accounts | 02 November 2002 | |
363s - Annual Return | 08 July 2002 | |
225 - Change of Accounting Reference Date | 05 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 November 2001 | |
123 - Notice of increase in nominal capital | 13 November 2001 | |
RESOLUTIONS - N/A | 26 October 2001 | |
RESOLUTIONS - N/A | 26 October 2001 | |
395 - Particulars of a mortgage or charge | 27 September 2001 | |
288a - Notice of appointment of directors or secretaries | 14 September 2001 | |
288a - Notice of appointment of directors or secretaries | 15 August 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 27 July 2001 | |
288a - Notice of appointment of directors or secretaries | 27 July 2001 | |
288b - Notice of resignation of directors or secretaries | 27 July 2001 | |
287 - Change in situation or address of Registered Office | 27 July 2001 | |
CERTNM - Change of name certificate | 25 July 2001 | |
288a - Notice of appointment of directors or secretaries | 27 June 2001 | |
288a - Notice of appointment of directors or secretaries | 27 June 2001 | |
287 - Change in situation or address of Registered Office | 26 June 2001 | |
288b - Notice of resignation of directors or secretaries | 26 June 2001 | |
288b - Notice of resignation of directors or secretaries | 26 June 2001 | |
NEWINC - New incorporation documents | 09 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 September 2001 | Fully Satisfied |
N/A |