Company NameClova Fruits Limited
Company StatusDissolved
Company NumberSC060089
CategoryPrivate Limited Company
Incorporation Date1 June 1976(47 years, 11 months ago)
Dissolution Date1 December 2015 (8 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Charles Uren Evans
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1990(14 years, 6 months after company formation)
Appointment Duration24 years, 11 months (closed 01 December 2015)
RoleFruit Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHesslewell House
Wall Rake Lower Heswall
Wirral
Merseyside
CH60 8PG
Wales
Secretary NameMr Andrew Charles Uren Evans
StatusClosed
Appointed27 July 2015(39 years, 2 months after company formation)
Appointment Duration4 months, 1 week (closed 01 December 2015)
RoleCompany Director
Correspondence AddressHesslewell House Wallrake
Heswall
Wirral
Merseyside
CH60 8PG
Wales
Director NameGeorge Morrison
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(14 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 April 1996)
RoleFarmer
Correspondence AddressSlatefield
Forfar
DD8 1XD
Scotland
Secretary NameHelen Morrison
NationalityBritish
StatusResigned
Appointed14 December 1990(14 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 April 1996)
RoleCompany Director
Correspondence AddressSlateford
Forfar
Angus
DD8 1XD
Scotland
Director NameKathryn Mary Eggleton
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(19 years, 10 months after company formation)
Appointment Duration19 years, 3 months (resigned 27 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlendyke 38 Caldy Road
West Kirby
Wirral
Merseyside
CH48 2HQ
Wales
Secretary NameKathryn Mary Eggleton
NationalityBritish
StatusResigned
Appointed19 April 1996(19 years, 10 months after company formation)
Appointment Duration19 years, 3 months (resigned 27 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlendyke 38 Caldy Road
West Kirby
Wirral
Merseyside
CH48 2HQ
Wales

Location

Registered AddressCo Findlay & Co
Peasiehill Road
Arbroath
DD11 2NJ
Scotland
ConstituencyAngus
WardArbroath West and Letham

Shareholders

20k at £1Uren Food Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2015First Gazette notice for voluntary strike-off (1 page)
14 August 2015First Gazette notice for voluntary strike-off (1 page)
30 July 2015Application to strike the company off the register (3 pages)
30 July 2015Application to strike the company off the register (3 pages)
27 July 2015Termination of appointment of Kathryn Mary Eggleton as a director on 27 July 2015 (1 page)
27 July 2015Appointment of Mr Andrew Charles Uren Evans as a secretary on 27 July 2015 (2 pages)
27 July 2015Termination of appointment of Kathryn Mary Eggleton as a secretary on 27 July 2015 (1 page)
27 July 2015Appointment of Mr Andrew Charles Uren Evans as a secretary on 27 July 2015 (2 pages)
27 July 2015Termination of appointment of Kathryn Mary Eggleton as a secretary on 27 July 2015 (1 page)
27 July 2015Termination of appointment of Kathryn Mary Eggleton as a director on 27 July 2015 (1 page)
15 July 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
15 July 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
20 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 20,000
(5 pages)
20 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 20,000
(5 pages)
19 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 20,000
(5 pages)
19 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 20,000
(5 pages)
1 August 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
1 August 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
31 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
16 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
14 December 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
14 December 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
30 December 2009Director's details changed for Mr Andrew Charles Uren Evans on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Mr Andrew Charles Uren Evans on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
9 January 2009Return made up to 14/12/08; full list of members (3 pages)
9 January 2009Return made up to 14/12/08; full list of members (3 pages)
9 January 2009Director and secretary's change of particulars / kathryn eggleton / 17/03/2008 (1 page)
9 January 2009Director and secretary's change of particulars / kathryn eggleton / 17/03/2008 (1 page)
5 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
5 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
19 December 2007Registered office changed on 19/12/07 from: co sievwright dickson & co 125 high street arbroath DD11 1DP (1 page)
19 December 2007Return made up to 14/12/07; full list of members (2 pages)
19 December 2007Registered office changed on 19/12/07 from: co sievwright dickson & co 125 high street arbroath DD11 1DP (1 page)
19 December 2007Location of register of members (1 page)
19 December 2007Return made up to 14/12/07; full list of members (2 pages)
19 December 2007Location of debenture register (1 page)
19 December 2007Location of debenture register (1 page)
19 December 2007Location of register of members (1 page)
18 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
18 December 2006Return made up to 14/12/06; full list of members (7 pages)
18 December 2006Return made up to 14/12/06; full list of members (7 pages)
18 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
22 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
22 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
22 December 2005Return made up to 14/12/05; full list of members (7 pages)
22 December 2005Return made up to 14/12/05; full list of members (7 pages)
17 December 2004Return made up to 14/12/04; full list of members (7 pages)
17 December 2004Return made up to 14/12/04; full list of members (7 pages)
17 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
17 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
2 February 2004Return made up to 14/12/03; full list of members (7 pages)
2 February 2004Return made up to 14/12/03; full list of members (7 pages)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
30 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
30 December 2002Return made up to 14/12/02; full list of members (7 pages)
30 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
30 December 2002Return made up to 14/12/02; full list of members (7 pages)
17 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
17 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
14 January 2002Return made up to 14/12/01; full list of members (6 pages)
14 January 2002Return made up to 14/12/01; full list of members (6 pages)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
3 January 2001Return made up to 14/12/00; full list of members (6 pages)
3 January 2001Return made up to 14/12/00; full list of members (6 pages)
30 January 2000Full accounts made up to 31 March 1999 (6 pages)
30 January 2000Full accounts made up to 31 March 1999 (6 pages)
20 December 1999Return made up to 14/12/99; full list of members (6 pages)
20 December 1999Return made up to 14/12/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (6 pages)
16 December 1998Return made up to 14/12/98; no change of members (4 pages)
16 December 1998Return made up to 14/12/98; no change of members (4 pages)
16 January 1998Full accounts made up to 31 March 1997 (6 pages)
16 January 1998Full accounts made up to 31 March 1997 (6 pages)
17 December 1997Return made up to 14/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 December 1997Return made up to 14/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 January 1997Full accounts made up to 31 March 1996 (6 pages)
28 January 1997Full accounts made up to 31 March 1996 (6 pages)
17 January 1997Return made up to 14/12/96; full list of members (6 pages)
17 January 1997Return made up to 14/12/96; full list of members (6 pages)
24 April 1996Director resigned (2 pages)
24 April 1996Secretary resigned (1 page)
24 April 1996Secretary resigned (1 page)
24 April 1996Registered office changed on 24/04/96 from: slatefield forfar (1 page)
24 April 1996New secretary appointed;new director appointed (1 page)
24 April 1996Director resigned (2 pages)
24 April 1996New secretary appointed;new director appointed (1 page)
24 April 1996Registered office changed on 24/04/96 from: slatefield forfar (1 page)
30 January 1996Full accounts made up to 31 March 1995 (9 pages)
30 January 1996Full accounts made up to 31 March 1995 (9 pages)
23 January 1996Return made up to 14/12/95; full list of members (6 pages)
23 January 1996Return made up to 14/12/95; full list of members (6 pages)