Based in Manchester, Manchester Wholesale Fruit Ltd was registered on 11 November 2003, it's status at Companies House is "Liquidation". We do not know the number of employees at this business. This organisation has 4 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLIOTT, Michael Eugene | 11 November 2003 | - | 1 |
ELLIOTT, Patrick | 06 July 2017 | - | 1 |
ELLIOTT, David John | 11 November 2003 | 26 October 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLIOTT, Michael Eugene | 26 October 2018 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 25 September 2019 | |
RESOLUTIONS - N/A | 24 September 2019 | |
LIQ02 - N/A | 24 September 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 September 2019 | |
CS01 - N/A | 07 January 2019 | |
PSC01 - N/A | 12 November 2018 | |
PSC07 - N/A | 12 November 2018 | |
AP03 - Appointment of secretary | 29 October 2018 | |
TM01 - Termination of appointment of director | 29 October 2018 | |
TM02 - Termination of appointment of secretary | 29 October 2018 | |
AA - Annual Accounts | 10 September 2018 | |
CS01 - N/A | 14 November 2017 | |
AA - Annual Accounts | 19 September 2017 | |
AP01 - Appointment of director | 11 July 2017 | |
CS01 - N/A | 14 November 2016 | |
AA - Annual Accounts | 14 September 2016 | |
AR01 - Annual Return | 22 December 2015 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 19 January 2015 | |
AA - Annual Accounts | 29 April 2014 | |
AR01 - Annual Return | 21 November 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 19 November 2012 | |
AA - Annual Accounts | 20 March 2012 | |
AR01 - Annual Return | 11 January 2012 | |
AA - Annual Accounts | 13 October 2011 | |
AR01 - Annual Return | 22 December 2010 | |
AA - Annual Accounts | 26 March 2010 | |
AR01 - Annual Return | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
AA - Annual Accounts | 23 March 2009 | |
363a - Annual Return | 19 November 2008 | |
AA - Annual Accounts | 02 November 2008 | |
363s - Annual Return | 20 November 2007 | |
287 - Change in situation or address of Registered Office | 29 October 2007 | |
287 - Change in situation or address of Registered Office | 03 June 2007 | |
AA - Annual Accounts | 21 May 2007 | |
363s - Annual Return | 27 November 2006 | |
AA - Annual Accounts | 23 March 2006 | |
363s - Annual Return | 24 November 2005 | |
AA - Annual Accounts | 17 March 2005 | |
RESOLUTIONS - N/A | 04 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 March 2005 | |
363s - Annual Return | 19 November 2004 | |
225 - Change of Accounting Reference Date | 21 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 September 2004 | |
395 - Particulars of a mortgage or charge | 30 January 2004 | |
288b - Notice of resignation of directors or secretaries | 08 December 2003 | |
288b - Notice of resignation of directors or secretaries | 08 December 2003 | |
288a - Notice of appointment of directors or secretaries | 08 December 2003 | |
288a - Notice of appointment of directors or secretaries | 08 December 2003 | |
288a - Notice of appointment of directors or secretaries | 08 December 2003 | |
NEWINC - New incorporation documents | 11 November 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 January 2004 | Outstanding |
N/A |