About

Registered Number: 02926302
Date of Incorporation: 05/05/1994 (30 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2018 (6 years and 10 months ago)
Registered Address: PETER HALL, 2 Venture Road, Southampton Science Park, Chilworth, Southampton, SO16 7NP,

 

Southampton Fruit Handling Ltd was setup in 1994, it has a status of "Dissolved". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RUSSELL-TAYLOR, Janice Gloria 23 September 1994 19 September 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 May 2018
LIQ14 - N/A 23 February 2018
LIQ03 - N/A 15 August 2017
4.68 - Liquidator's statement of receipts and payments 12 September 2016
4.68 - Liquidator's statement of receipts and payments 07 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 28 January 2015
2.34B - N/A 03 July 2014
2.23B - N/A 21 February 2014
2.17B - N/A 07 February 2014
2.12B - N/A 20 December 2013
AD01 - Change of registered office address 16 December 2013
TM01 - Termination of appointment of director 20 November 2013
TM02 - Termination of appointment of secretary 19 November 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 20 May 2013
AP01 - Appointment of director 06 June 2012
TM01 - Termination of appointment of director 01 June 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 14 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 October 2011
MG01 - Particulars of a mortgage or charge 15 October 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 04 March 2010
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 13 May 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 17 May 2007
AA - Annual Accounts 29 January 2007
AA - Annual Accounts 08 August 2006
363a - Annual Return 05 May 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 05 May 2005
288c - Notice of change of directors or secretaries or in their particulars 29 April 2005
363s - Annual Return 11 May 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 16 May 2003
AA - Annual Accounts 14 April 2003
288c - Notice of change of directors or secretaries or in their particulars 03 December 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 29 January 2002
225 - Change of Accounting Reference Date 11 October 2001
AA - Annual Accounts 08 July 2001
363s - Annual Return 08 July 2001
288b - Notice of resignation of directors or secretaries 24 November 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 11 May 1999
AA - Annual Accounts 02 April 1999
363s - Annual Return 14 May 1998
AA - Annual Accounts 19 March 1998
288b - Notice of resignation of directors or secretaries 01 December 1997
288b - Notice of resignation of directors or secretaries 01 December 1997
288a - Notice of appointment of directors or secretaries 01 December 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
288c - Notice of change of directors or secretaries or in their particulars 06 August 1997
288c - Notice of change of directors or secretaries or in their particulars 06 August 1997
395 - Particulars of a mortgage or charge 04 June 1997
363s - Annual Return 14 May 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 14 May 1996
AA - Annual Accounts 11 December 1995
363s - Annual Return 11 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 May 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 17 October 1994
288 - N/A 05 October 1994
288 - N/A 30 September 1994
288 - N/A 30 September 1994
CERTNM - Change of name certificate 27 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 June 1994
287 - Change in situation or address of Registered Office 10 June 1994
288 - N/A 11 May 1994
288 - N/A 11 May 1994
NEWINC - New incorporation documents 05 May 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 2011 Outstanding

N/A

Debenture 03 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.