Company NameStrawberry Garden Wholesale Ltd
Company StatusDissolved
Company NumberSC269893
CategoryPrivate Limited Company
Incorporation Date25 June 2004(19 years, 10 months ago)
Dissolution Date2 August 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Imran Malik
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(5 days after company formation)
Appointment Duration12 years, 1 month (closed 02 August 2016)
RoleManager
Country of ResidenceScotland
Correspondence Address2 Ellon Grove
Paisley
PA3 4AU
Scotland
Secretary NameSajida Malik
NationalityBritish
StatusClosed
Appointed30 June 2004(5 days after company formation)
Appointment Duration12 years, 1 month (closed 02 August 2016)
RoleManager
Correspondence Address2 Ellon Grove
Paisley
Renfrewshire
PA3 4AU
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0141 4291801
Telephone regionGlasgow

Location

Registered Address199 Albert Drive
Glasgow
G41 2NB
Scotland
ConstituencyGlasgow Central
WardPollokshields

Financials

Year2005
Turnover£292,410
Gross Profit£35,440
Net Worth-£20,150
Cash£1,778
Current Liabilities£115,235

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

2 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2016Compulsory strike-off action has been suspended (1 page)
17 June 2016Compulsory strike-off action has been suspended (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
21 February 2007Appointment of a provisional liquidator (1 page)
21 February 2007Appointment of a provisional liquidator (1 page)
11 July 2006Return made up to 25/06/06; full list of members (6 pages)
11 July 2006Return made up to 25/06/06; full list of members (6 pages)
13 June 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
13 June 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
14 November 2005Accounting reference date extended from 30/06/05 to 31/08/05 (2 pages)
14 November 2005Accounting reference date extended from 30/06/05 to 31/08/05 (2 pages)
24 October 2005Return made up to 25/06/05; full list of members
  • 363(287) ‐ Registered office changed on 24/10/05
(6 pages)
24 October 2005Return made up to 25/06/05; full list of members
  • 363(287) ‐ Registered office changed on 24/10/05
(6 pages)
22 November 2004Registered office changed on 22/11/04 from: 173 albert drive glasgow G41 2ND (1 page)
22 November 2004Registered office changed on 22/11/04 from: 173 albert drive glasgow G41 2ND (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004New secretary appointed (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New secretary appointed (2 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
25 June 2004Incorporation (9 pages)
25 June 2004Incorporation (9 pages)