About

Registered Number: 04960067
Date of Incorporation: 11/11/2003 (20 years and 6 months ago)
Company Status: Liquidation
Registered Address: C/O Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester, M15 4PN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 26 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.