NUTRICEUTICAL INNOVATION LIMITED
Overview
| Company Name | NUTRICEUTICAL INNOVATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01754381 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NUTRICEUTICAL INNOVATION LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NUTRICEUTICAL INNOVATION LIMITED located?
| Registered Office Address | 17 Cricketers Approach Wrenthorpe WF2 0JH Wakefield West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NUTRICEUTICAL INNOVATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAMBRIDGE HEALTH PLAN LIMITED | Dec 03, 1992 | Dec 03, 1992 |
| HEALTH FOODS (INTERNATIONAL) LIMITED | Nov 09, 1984 | Nov 09, 1984 |
| HEALTH FOODS (U.K.) LIMITED | May 03, 1984 | May 03, 1984 |
| AZURELINES LIMITED | Sep 20, 1983 | Sep 20, 1983 |
What are the latest accounts for NUTRICEUTICAL INNOVATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for NUTRICEUTICAL INNOVATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 01, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jan 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jan 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jan 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Termination of appointment of Sheila Truter as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mrs Michelle Julie Everett as a secretary | 2 pages | AP03 | ||||||||||
Registered office address changed from * 57 Gledhow Wood Grove Leeds West Yorkshire LS8 1PA* on Jan 22, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jan 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of NUTRICEUTICAL INNOVATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVERETT, Michelle Julie | Secretary | Cricketers Approach Wrenthorpe WF2 0JH Wakefield 17 West Yorkshire United Kingdom | 175181780001 | |||||||
| HOWARD, Jonathan Lee | Director | Marfleet Close CB22 5LA Great Shelford 7 Cambridgeshire | England | British | 33538760007 | |||||
| SKINNER, Eileen | Secretary | 43 The Hills NR13 3AR Reedham Norfolk | British | 32688380001 | ||||||
| TRUTER, Sheila Jean, Doctor | Secretary | 57 Gledhow Wood Grove LS8 1PA Leeds | British | 46746980001 | ||||||
| WALKINGTON, William Reginald | Secretary | 60 Green Lane Cookridge LS16 7EZ Leeds West Yorkshire | British | 3694310001 | ||||||
| WATERMAN, Alexander Gerald Straugh | Secretary | Redland Cottage Weston Wood Close Thorpe NR7 0JX Norwich Norfolk | British | 29819190001 | ||||||
| HOWARD, Alan Norman | Director | 40 Gilmerton Court CB2 2HQ Cambridge Cambridgeshire | British | 36551980002 | ||||||
| SKINNER, Eileen | Director | 43 The Hills NR13 3AR Reedham Norfolk | United Kingdom | British | 32688380001 | |||||
| TAYLOR, David | Director | Tile Cottage Aylshasm Road Swanton Abbott NR10 5DL Norwich Norfolk | British | 40647960001 | ||||||
| THOMPSON, Robert William Craig | Director | Home Farm The Common Mellis IP23 8EE Eye Suffolk | United Kingdom | British | 103376010001 | |||||
| WATERMAN, Alexander Gerald Straugh | Director | Redland Cottage Weston Wood Close Thorpe NR7 0JX Norwich Norfolk | British | 29819190001 |
Who are the persons with significant control of NUTRICEUTICAL INNOVATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Howard Foundation Holdings Limited | Apr 06, 2016 | Wrenthorpe WF2 0JH Wakefield 17 Cricketers Approach West Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NUTRICEUTICAL INNOVATION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Jun 05, 1997 Delivered On Jun 19, 1997 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Mar 01, 1995 Delivered On Mar 07, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the lease dated 10TH june 1988 made between ferry view properties limited and claremont controls limited relating to deben house magdalen street, norwich, norfolk | |
Short particulars £3550. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Revolving fixed charge over cash deposits | Created On Mar 30, 1989 Delivered On Apr 06, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Any moneys standing to the credit of a designated account with lloyds bank PLC. Re health foods (international) LTD re cont. Liab. (See doc for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
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