BRIGHTON & HOVE CITY WHOLESALE FRUIT MARKET RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRIGHTON & HOVE CITY WHOLESALE FRUIT MARKET RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05126232

Incorporation date

12/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Maria House, 35 Millers Road, Brighton BN1 5NPCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2004)
dot icon09/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/04/2024
First Gazette notice for voluntary strike-off
dot icon11/04/2024
Application to strike the company off the register
dot icon20/03/2024
Termination of appointment of Cyril John Mears as a director on 2024-01-01
dot icon20/03/2024
Termination of appointment of Christopher Douglas Heath as a director on 2024-01-01
dot icon20/03/2024
Termination of appointment of Timothy Anthony Stables as a director on 2024-01-01
dot icon03/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon02/05/2023
Micro company accounts made up to 2023-03-31
dot icon23/09/2022
Micro company accounts made up to 2022-03-31
dot icon04/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon12/04/2022
Termination of appointment of Stephen Peter Hale as a director on 2022-04-06
dot icon12/04/2022
Termination of appointment of Stephen Peter Hale as a secretary on 2022-04-06
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon15/01/2021
Micro company accounts made up to 2020-03-31
dot icon13/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon01/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon11/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/05/2016
Annual return made up to 2016-04-30 no member list
dot icon05/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/06/2015
Annual return made up to 2015-04-30 no member list
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/05/2014
Annual return made up to 2014-04-30 no member list
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/06/2013
Annual return made up to 2013-04-30 no member list
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/05/2012
Annual return made up to 2012-04-30 no member list
dot icon05/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/06/2011
Annual return made up to 2011-05-12 no member list
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon07/06/2010
Annual return made up to 2010-05-12 no member list
dot icon07/06/2010
Director's details changed for Mr Timothy Anthony Stables on 2010-05-12
dot icon07/06/2010
Director's details changed for Mr Cyril John Mears on 2010-05-12
dot icon07/06/2010
Secretary's details changed for Mr Stephen Peter Hale on 2010-05-12
dot icon07/06/2010
Director's details changed for Mr Christopher Douglas Heath on 2010-05-12
dot icon07/06/2010
Director's details changed for Mr Stephen Peter Hale on 2010-05-12
dot icon07/06/2010
Director's details changed for Mr Randall Malcolm Griffiths on 2010-05-12
dot icon13/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon16/06/2009
Annual return made up to 12/05/09
dot icon27/05/2009
Director and secretary's change of particulars / stephen hale / 01/03/2009
dot icon27/05/2009
Director's change of particulars / timothy stables / 01/03/2009
dot icon27/05/2009
Director's change of particulars / cyril mears / 01/03/2009
dot icon27/05/2009
Director's change of particulars / randall griffiths / 01/03/2009
dot icon07/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon13/06/2008
Annual return made up to 12/05/08
dot icon13/06/2008
Director's change of particulars / timothy stables / 01/05/2008
dot icon13/06/2008
Director's change of particulars / randall griffiths / 01/05/2008
dot icon13/06/2008
Director and secretary's change of particulars / stephen hale / 01/05/2008
dot icon13/06/2008
Director's change of particulars / cyril mears / 01/05/2008
dot icon19/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon25/06/2007
Annual return made up to 12/05/07
dot icon25/06/2007
Registered office changed on 25/06/07 from: maria house, 35 millers road brighton east sussex BN1 5NP
dot icon04/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon07/07/2006
Annual return made up to 12/05/06
dot icon08/12/2005
Director resigned
dot icon07/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon07/12/2005
Resolutions
dot icon07/12/2005
Resolutions
dot icon24/08/2005
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon18/05/2005
Annual return made up to 12/05/05
dot icon07/06/2004
New director appointed
dot icon07/06/2004
New director appointed
dot icon07/06/2004
New director appointed
dot icon07/06/2004
New director appointed
dot icon07/06/2004
New director appointed
dot icon07/06/2004
New secretary appointed;new director appointed
dot icon19/05/2004
Memorandum and Articles of Association
dot icon19/05/2004
Resolutions
dot icon19/05/2004
Secretary resigned;director resigned
dot icon19/05/2004
Director resigned
dot icon12/05/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
203.00
-
0.00
-
-
2022
5
203.00
-
0.00
-
-
2023
4
203.00
-
0.00
-
-
2023
4
203.00
-
0.00
-
-

Employees

2023

Employees

4 Descended-20 % *

Net Assets(GBP)

203.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
11/05/2004 - 11/05/2004
5171
M W DOUGLAS & COMPANY LIMITED
Nominee Director
11/05/2004 - 11/05/2004
5171
DOUGLAS NOMINEES LIMITED
Nominee Director
11/05/2004 - 11/05/2004
5153
Heath, Christopher Douglas
Director
12/05/2004 - 01/01/2024
3
Hale, Stephen Peter
Director
11/05/2004 - 05/04/2022
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BRIGHTON & HOVE CITY WHOLESALE FRUIT MARKET RTM COMPANY LIMITED

BRIGHTON & HOVE CITY WHOLESALE FRUIT MARKET RTM COMPANY LIMITED is an(a) Dissolved company incorporated on 12/05/2004 with the registered office located at Maria House, 35 Millers Road, Brighton BN1 5NP. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTON & HOVE CITY WHOLESALE FRUIT MARKET RTM COMPANY LIMITED?

toggle

BRIGHTON & HOVE CITY WHOLESALE FRUIT MARKET RTM COMPANY LIMITED is currently Dissolved. It was registered on 12/05/2004 and dissolved on 09/07/2024.

Where is BRIGHTON & HOVE CITY WHOLESALE FRUIT MARKET RTM COMPANY LIMITED located?

toggle

BRIGHTON & HOVE CITY WHOLESALE FRUIT MARKET RTM COMPANY LIMITED is registered at Maria House, 35 Millers Road, Brighton BN1 5NP.

What does BRIGHTON & HOVE CITY WHOLESALE FRUIT MARKET RTM COMPANY LIMITED do?

toggle

BRIGHTON & HOVE CITY WHOLESALE FRUIT MARKET RTM COMPANY LIMITED operates in the Wholesale of fruit and vegetables (46.31 - SIC 2007) sector.

How many employees does BRIGHTON & HOVE CITY WHOLESALE FRUIT MARKET RTM COMPANY LIMITED have?

toggle

BRIGHTON & HOVE CITY WHOLESALE FRUIT MARKET RTM COMPANY LIMITED had 4 employees in 2023.

What is the latest filing for BRIGHTON & HOVE CITY WHOLESALE FRUIT MARKET RTM COMPANY LIMITED?

toggle

The latest filing was on 09/07/2024: Final Gazette dissolved via voluntary strike-off.