THE ORIGINAL CREATINE PATENT COMPANY LIMITED

THE ORIGINAL CREATINE PATENT COMPANY LIMITED

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

    Company NameTHE ORIGINAL CREATINE PATENT COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02331687
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THE ORIGINAL CREATINE PATENT COMPANY LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is THE ORIGINAL CREATINE PATENT COMPANY LIMITED located?

    Registered Office Address
    17 Cricketers Approach
    Wrenthorpe
    WF2 0JH Wakefield
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE ORIGINAL CREATINE PATENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    NUTRITION DIRECT LIMITEDDec 29, 1988Dec 29, 1988

    What are the latest accounts for THE ORIGINAL CREATINE PATENT COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for THE ORIGINAL CREATINE PATENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Alan Norman Howard as a director on Nov 30, 2016

    1 pagesTM01

    Annual return made up to Dec 29, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2016

    Statement of capital on Jan 11, 2016

    • Capital: GBP 100,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Dec 29, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2015

    Statement of capital on Jan 14, 2015

    • Capital: GBP 100,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Dec 29, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2014

    Statement of capital on Jan 09, 2014

    • Capital: GBP 100,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Termination of appointment of Sheila Truter as a secretary

    1 pagesTM02

    Appointment of Mrs Michelle Julie Everett as a secretary

    2 pagesAP03

    Registered office address changed from * 57 Gledhow Wood Grove Leeds West Yorkshire LS8 1PA* on Jan 22, 2013

    1 pagesAD01

    Annual return made up to Dec 29, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Dec 29, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    7 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Inc nom cap 23/05/2011
    RES13

    Statement of capital following an allotment of shares on May 23, 2011

    • Capital: GBP 100,000
    4 pagesSH01

    Annual return made up to Dec 29, 2010 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    7 pagesAA

    Annual return made up to Dec 29, 2009 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Who are the officers of THE ORIGINAL CREATINE PATENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVERETT, Michelle Julie
    Cricketers Approach
    Wrenthorpe
    WF2 0JH Wakefield
    17
    West Yorkshire
    United Kingdom
    Secretary
    Cricketers Approach
    Wrenthorpe
    WF2 0JH Wakefield
    17
    West Yorkshire
    United Kingdom
    175181870001
    HOWARD, Jonathan Lee
    Marfleet Close
    CB22 5LA Great Shelford
    7
    Cambridgeshire
    Director
    Marfleet Close
    CB22 5LA Great Shelford
    7
    Cambridgeshire
    EnglandBritishSolicitor And Company Director33538760007
    HOWARD, Jonathan Lee
    Grandview
    North Rigton
    LS17 0DW Leeds
    Secretary
    Grandview
    North Rigton
    LS17 0DW Leeds
    British33538760003
    TRUTER, Sheila Jean, Doctor
    57 Gledhow Wood Grove
    LS8 1PA Leeds
    Secretary
    57 Gledhow Wood Grove
    LS8 1PA Leeds
    British46746980001
    FOWELL, Anthony John
    Colley Rise
    Lyddington
    LE15 9LL Leicester
    11
    Rutland
    Director
    Colley Rise
    Lyddington
    LE15 9LL Leicester
    11
    Rutland
    EnglandBritishDistribution Director135589320001
    HOWARD, Alan Norman, Dr
    Marfleet Close
    Great Shelford
    CB22 5LA Cambridge
    7
    Cambridgeshire
    Director
    Marfleet Close
    Great Shelford
    CB22 5LA Cambridge
    7
    Cambridgeshire
    EnglandBritishResearch Scientist36551980004
    HOWARD, Alan Norman
    Whitehill House Granhams Road
    Great Shelford
    CB22 5JY Cambridge
    Cambridgeshire
    Director
    Whitehill House Granhams Road
    Great Shelford
    CB22 5JY Cambridge
    Cambridgeshire
    BritishResearch Scientist36551980003
    WHITE, John Vernon
    Leicester Road
    LE16 7AY Market Harborough
    Hillcrest Lodge
    Leicestershire
    Director
    Leicester Road
    LE16 7AY Market Harborough
    Hillcrest Lodge
    Leicestershire
    EnglandBritishManaging Director26497980001

    Does THE ORIGINAL CREATINE PATENT COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Feb 09, 1990
    Delivered On Feb 20, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company 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 book debts & other debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 20, 1990Registration of a charge
    • Apr 16, 1994Statement of satisfaction of a charge in full or part (403a)

    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