Company NameMaynes Fruit And Vegetables Ltd
Company StatusDissolved
Company Number04551508
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 7 months ago)
Dissolution Date13 May 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMrs Katherine Lorraine Spencer
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(1 month after company formation)
Appointment Duration12 years, 6 months (closed 13 May 2015)
RoleGreengrocer
Country of ResidenceUnited Kingdom
Correspondence Address13 Portland Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SN
Secretary NameWilliam Spencer
NationalityBritish
StatusClosed
Appointed01 November 2002(1 month after company formation)
Appointment Duration12 years, 6 months (closed 13 May 2015)
RoleCompany Director
Correspondence Address13 Portland Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mrs Katherine Lorraine Spencer
100.00%
Ordinary

Financials

Year2014
Net Worth£6,708
Cash£2,678
Current Liabilities£12,835

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2015Final Gazette dissolved following liquidation (1 page)
13 February 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
28 February 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2014Statement of affairs with form 4.19 (7 pages)
6 February 2014Appointment of a voluntary liquidator (1 page)
29 January 2014Registered office address changed from 13 Portland Terrace Jesmond Newcastle upon Tyne NE2 1SN on 29 January 2014 (2 pages)
9 October 2013Director's details changed for Mrs Katherine Lorraine Spencer on 2 October 2013 (2 pages)
9 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
9 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
9 October 2013Director's details changed for Mrs Katherine Lorraine Spencer on 2 October 2013 (2 pages)
15 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
17 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (14 pages)
17 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (14 pages)
21 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 November 2011Annual return made up to 2 October 2011 no member list (14 pages)
25 November 2011Annual return made up to 2 October 2011 no member list (14 pages)
25 October 2011Secretary's details changed for William Spencer on 1 October 2011 (3 pages)
25 October 2011Secretary's details changed for William Spencer on 1 October 2011 (3 pages)
23 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 November 2010Annual return made up to 2 October 2010 (14 pages)
18 November 2010Annual return made up to 2 October 2010 (14 pages)
21 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
11 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (14 pages)
11 December 2009Director's details changed for Katherine Lorraine Spencer on 2 October 2009 (3 pages)
11 December 2009Director's details changed for Katherine Lorraine Spencer on 2 October 2009 (3 pages)
11 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (14 pages)
31 March 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 December 2008Return made up to 02/10/08; no change of members (4 pages)
8 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 October 2007Return made up to 02/10/07; no change of members (6 pages)
29 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
10 December 2006Return made up to 02/10/06; full list of members (6 pages)
8 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
27 October 2005Return made up to 02/10/05; full list of members (6 pages)
23 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
11 November 2004Return made up to 02/10/04; full list of members (6 pages)
18 May 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
27 January 2004Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
27 January 2004Registered office changed on 27/01/04 from: 13 portland terrace jesmond newcastle upon tyne NE2 1SN (1 page)
31 October 2003Return made up to 02/10/03; full list of members (6 pages)
18 April 2003Ad 08/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002New director appointed (2 pages)
7 October 2002Secretary resigned (1 page)
7 October 2002Director resigned (1 page)
2 October 2002Incorporation (9 pages)