FROOOTIES LIMITED

Register to unlock more data on OkredoRegister

FROOOTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03987072

Incorporation date

07/05/2000

Size

Full

Contacts

Registered address

Registered address

1600 Arlington Business Park, Theale, Reading, Berkshire RG7 4SACopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2000)
dot icon02/02/2015
Final Gazette dissolved via voluntary strike-off
dot icon20/10/2014
First Gazette notice for voluntary strike-off
dot icon08/10/2014
Application to strike the company off the register
dot icon16/09/2014
Statement by directors
dot icon16/09/2014
Statement of capital on 2014-09-17
dot icon16/09/2014
Solvency statement dated 15/09/14
dot icon16/09/2014
Resolutions
dot icon01/09/2014
Resolutions
dot icon01/09/2014
Statement of capital following an allotment of shares on 2014-08-19
dot icon01/09/2014
Consolidation of shares on 2014-08-19
dot icon22/05/2014
Appointment of Claire Ellen Stone as a director on 2014-04-17
dot icon22/05/2014
Termination of appointment of John L Sigalos as a director on 2014-04-17
dot icon10/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon04/11/2013
Appointment of Sharon Julie Dean as a secretary on 2013-11-04
dot icon04/11/2013
Termination of appointment of Anwar Yaseen Ahmed as a secretary on 2013-11-04
dot icon01/10/2013
Full accounts made up to 2012-12-29
dot icon04/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon06/03/2013
Appointment of Anwar Yaseen Ahmed as a secretary on 2013-03-07
dot icon06/03/2013
Termination of appointment of Sharon Julie Dean as a secretary on 2013-03-07
dot icon04/03/2013
Register(s) moved to registered inspection location
dot icon04/03/2013
Register inspection address has been changed
dot icon12/09/2012
Full accounts made up to 2011-12-31
dot icon16/07/2012
Appointment of Mr John L Sigalos as a director on 2012-07-12
dot icon13/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon26/04/2012
Director's details changed for Victoria Elizabeth Evans on 2012-04-27
dot icon26/04/2012
Director's details changed for Joanne Kerry Averiss on 2012-04-26
dot icon05/03/2012
Appointment of Victoria Elizabeth Evans as a director on 2012-03-02
dot icon05/03/2012
Termination of appointment of Colin Robert Jones as a director on 2012-03-02
dot icon31/07/2011
Full accounts made up to 2010-12-25
dot icon23/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon01/09/2010
Full accounts made up to 2009-12-26
dot icon24/06/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon15/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon10/05/2010
Secretary's details changed for Sharon Julie Burrows on 2010-04-25
dot icon18/01/2010
Termination of appointment of Anwar Ahmed as a secretary
dot icon18/01/2010
Appointment of Sharon Julie Burrows as a secretary
dot icon01/11/2009
Termination of appointment of Salman Amin as a director
dot icon21/09/2009
Full accounts made up to 2008-12-27
dot icon22/06/2009
Return made up to 05/06/09; full list of members
dot icon29/04/2009
Appointment terminated director stanley fraser
dot icon05/02/2009
Director appointed colin robert jones
dot icon20/01/2009
Appointment terminated director anthony hampton
dot icon15/07/2008
Full accounts made up to 2007-12-29
dot icon14/07/2008
Return made up to 05/06/08; full list of members
dot icon03/02/2008
New director appointed
dot icon16/01/2008
Director resigned
dot icon31/10/2007
Secretary resigned
dot icon31/10/2007
New secretary appointed
dot icon22/09/2007
Full accounts made up to 2006-12-30
dot icon16/07/2007
Secretary's particulars changed;director's particulars changed
dot icon02/07/2007
Return made up to 05/06/07; full list of members
dot icon29/03/2007
Director's particulars changed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon18/10/2006
Certificate of change of name
dot icon27/06/2006
Return made up to 05/06/06; full list of members
dot icon07/03/2006
Director resigned
dot icon07/03/2006
New director appointed
dot icon01/02/2006
Full accounts made up to 2004-12-25
dot icon13/10/2005
Delivery ext'd 3 mth 25/12/04
dot icon14/08/2005
Director's particulars changed
dot icon03/08/2005
Return made up to 05/06/05; full list of members
dot icon01/07/2005
Full accounts made up to 2003-12-27
dot icon13/06/2005
Return made up to 05/06/04; full list of members; amend
dot icon31/03/2005
Director resigned
dot icon18/10/2004
Delivery ext'd 3 mth 27/12/03
dot icon07/07/2004
Return made up to 05/06/04; full list of members
dot icon26/05/2004
Full accounts made up to 2002-12-28
dot icon02/11/2003
Full accounts made up to 2002-06-29
dot icon22/06/2003
Return made up to 05/06/03; full list of members
dot icon27/11/2002
Accounting reference date shortened from 30/06/03 to 31/12/02
dot icon18/09/2002
Declaration of satisfaction of mortgage/charge
dot icon03/09/2002
Director resigned
dot icon03/09/2002
Secretary resigned;director resigned
dot icon18/08/2002
Resolutions
dot icon18/08/2002
Resolutions
dot icon18/08/2002
Resolutions
dot icon18/08/2002
New director appointed
dot icon18/08/2002
New director appointed
dot icon18/08/2002
New director appointed
dot icon18/08/2002
New director appointed
dot icon18/08/2002
New secretary appointed;new director appointed
dot icon03/08/2002
Location of register of members
dot icon03/08/2002
Registered office changed on 04/08/02 from: edinburgh house abbey street market harborough leicestershire LE16 9AA
dot icon28/07/2002
Certificate of change of name
dot icon16/06/2002
Resolutions
dot icon16/06/2002
Resolutions
dot icon16/06/2002
Declaration of assistance for shares acquisition
dot icon22/05/2002
Return made up to 08/05/02; no change of members
dot icon05/03/2002
Full accounts made up to 2001-06-30
dot icon11/10/2001
Resolutions
dot icon11/10/2001
Resolutions
dot icon11/10/2001
Resolutions
dot icon23/05/2001
Return made up to 08/05/01; full list of members; amend
dot icon14/05/2001
Return made up to 08/05/01; full list of members
dot icon02/01/2001
Statement of affairs
dot icon02/01/2001
Ad 29/07/00--------- £ si [email protected]=21185 £ ic 2/21187
dot icon17/08/2000
Conve 29/07/00
dot icon16/08/2000
Accounting reference date extended from 31/05/01 to 30/06/01
dot icon15/08/2000
Particulars of mortgage/charge
dot icon09/08/2000
Nc inc already adjusted 28/07/00
dot icon09/08/2000
Resolutions
dot icon09/08/2000
Resolutions
dot icon09/08/2000
Resolutions
dot icon09/08/2000
Resolutions
dot icon09/08/2000
Resolutions
dot icon09/08/2000
Div 28/07/00
dot icon09/08/2000
Registered office changed on 10/08/00 from: 10 snow hill london EC1A 2AL
dot icon09/08/2000
New secretary appointed;new director appointed
dot icon09/08/2000
New director appointed
dot icon09/08/2000
Resolutions
dot icon09/08/2000
Resolutions
dot icon01/08/2000
Particulars of mortgage/charge
dot icon26/07/2000
Certificate of change of name
dot icon07/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2012
dot iconLast change occurred
28/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/12/2012
dot iconNext account date
28/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharpe, Clive Richard
Director
20/07/2000 - 29/07/2002
35
Glenn, Martin Richard
Director
29/07/2002 - 01/03/2006
30
Van Der Eems, Jeffrey Peter
Director
29/07/2002 - 22/03/2005
39
Williams, Mark
Director
29/07/2002 - 07/01/2008
31
Hampton, Anthony Nicholas Seymour
Director
24/01/2008 - 12/01/2009
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FROOOTIES LIMITED

FROOOTIES LIMITED is an(a) Dissolved company incorporated on 07/05/2000 with the registered office located at 1600 Arlington Business Park, Theale, Reading, Berkshire RG7 4SA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FROOOTIES LIMITED?

toggle

FROOOTIES LIMITED is currently Dissolved. It was registered on 07/05/2000 and dissolved on 02/02/2015.

Where is FROOOTIES LIMITED located?

toggle

FROOOTIES LIMITED is registered at 1600 Arlington Business Park, Theale, Reading, Berkshire RG7 4SA.

What does FROOOTIES LIMITED do?

toggle

FROOOTIES LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for FROOOTIES LIMITED?

toggle

The latest filing was on 02/02/2015: Final Gazette dissolved via voluntary strike-off.