WORLDWIDE FRUIT NO.2 LIMITED

WORLDWIDE FRUIT NO.2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameWORLDWIDE FRUIT NO.2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03786088
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WORLDWIDE FRUIT NO.2 LIMITED?

    • Other food services (56290) / Accommodation and food service activities

    Where is WORLDWIDE FRUIT NO.2 LIMITED located?

    Registered Office Address
    Jazz House Apple Way
    Wardentree Lane
    PE11 3BB Spalding
    Lincolnshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WORLDWIDE FRUIT NO.2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENZAFRUIT NEW ZEALAND (U.K.) NO.2 LIMITEDDec 16, 1999Dec 16, 1999
    ALNERY NO. 1869 LIMITEDJun 10, 1999Jun 10, 1999

    What are the latest accounts for WORLDWIDE FRUIT NO.2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 29, 2013

    What is the status of the latest annual return for WORLDWIDE FRUIT NO.2 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WORLDWIDE FRUIT NO.2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2014

    Statement of capital on Jul 21, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jun 29, 2013

    1 pagesAA

    Annual return made up to Jun 10, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2013

    Statement of capital following an allotment of shares on Jun 25, 2013

    SH01

    Total exemption small company accounts made up to Jun 30, 2012

    1 pagesAA

    Annual return made up to Jun 10, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2011

    1 pagesAA

    Annual return made up to Jun 10, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2010

    1 pagesAA

    Annual return made up to Jun 10, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2009

    1 pagesAA

    Certificate of change of name

    Company name changed enzafruit new zealand (U.K.) no.2 LIMITED\certificate issued on 14/12/09
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 14, 2009

    Change company name resolution on Sep 25, 2009

    RES15

    Change of name notice

    2 pagesCONNOT

    legacy

    3 pages363a

    Accounts for a dormant company made up to Jun 30, 2008

    1 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Jun 30, 2007

    1 pagesAA

    legacy

    1 pages287

    legacy

    2 pages363a

    Accounts for a dormant company made up to Jun 30, 2006

    1 pagesAA

    legacy

    2 pages363a

    Accounts for a dormant company made up to Jun 30, 2005

    1 pagesAA

    legacy

    2 pages363s

    Who are the officers of WORLDWIDE FRUIT NO.2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Gordon
    Rose Cottage 52 Doctors Hill
    Bournheath
    B61 9JE Bromsgrove
    Worcestershire
    Secretary
    Rose Cottage 52 Doctors Hill
    Bournheath
    B61 9JE Bromsgrove
    Worcestershire
    Scottish44379960001
    BALICKI, Robert Ian
    North Court Lower Lees Road
    Old Wives Lees
    CT4 8AU Canterbury
    Kent
    Director
    North Court Lower Lees Road
    Old Wives Lees
    CT4 8AU Canterbury
    Kent
    EnglandBritish50476420001
    MORRISH, Lancelot Peter
    Cacketts
    Haymans Hill, Horsmonden
    TN12 8BX Tonbridge
    Kent
    Director
    Cacketts
    Haymans Hill, Horsmonden
    TN12 8BX Tonbridge
    Kent
    United KingdomBritish67473850001
    GROWCOTT, Roger Keith
    The Red House
    Main Road, Tallington
    PE9 4RP Stamford
    Lincolnshire
    Secretary
    The Red House
    Main Road, Tallington
    PE9 4RP Stamford
    Lincolnshire
    British67707200001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    DUTTON, John Edward
    23 Cley Hall Drive
    PE11 2EB Spalding
    Lincolnshire
    Director
    23 Cley Hall Drive
    PE11 2EB Spalding
    Lincolnshire
    United KingdomBritish24867440001
    GROWCOTT, Roger Keith
    The Red House
    Main Road, Tallington
    PE9 4RP Stamford
    Lincolnshire
    Director
    The Red House
    Main Road, Tallington
    PE9 4RP Stamford
    Lincolnshire
    British67707200001
    PATES, Gordon Christopher
    Elm House Fengate
    Moulton Chapel
    PE12 0XL Spalding
    Lincolnshire
    Director
    Elm House Fengate
    Moulton Chapel
    PE12 0XL Spalding
    Lincolnshire
    EnglandBritish44438670001
    ROBERTSON, Alasdair Struan
    3 The Stables
    Burley On The Hill
    LE15 7SU Oakham
    Leicestershire
    Director
    3 The Stables
    Burley On The Hill
    LE15 7SU Oakham
    Leicestershire
    British67707320002
    SCRIVEN, Jane Katherine
    Manor Farm Manor Road
    Sutton
    PE5 7XG Wansford
    Cambridgeshire
    Director
    Manor Farm Manor Road
    Sutton
    PE5 7XG Wansford
    Cambridgeshire
    EnglandBritish3536930008
    WALTON, Francis Brian
    The Roans
    Newton
    NG34 0DY Sleaford
    Lincolnshire
    Director
    The Roans
    Newton
    NG34 0DY Sleaford
    Lincolnshire
    United KingdomBritish65583250001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0