THE ORIGINAL CREATINE PATENT COMPANY LIMITED
Overview
Company Name | THE ORIGINAL CREATINE PATENT COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02331687 |
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 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 Address | No |
What were the previous names of THE ORIGINAL CREATINE PATENT COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
NUTRITION DIRECT LIMITED | Dec 29, 1988 | Dec 29, 1988 |
What are the latest accounts for THE ORIGINAL CREATINE PATENT COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for THE ORIGINAL CREATINE PATENT COMPANY 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 | ||||||||||
Termination of appointment of Alan Norman Howard as a director on Nov 30, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 29, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Dec 29, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Dec 29, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 7 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 Dec 29, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Dec 29, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on May 23, 2011
| 4 pages | SH01 | ||||||||||
Annual return made up to Dec 29, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Dec 29, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Who are the officers of THE ORIGINAL CREATINE PATENT COMPANY 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 | 175181870001 | |||||||
HOWARD, Jonathan Lee | Director | Marfleet Close CB22 5LA Great Shelford 7 Cambridgeshire | England | British | Solicitor And Company Director | 33538760007 | ||||
HOWARD, Jonathan Lee | Secretary | Grandview North Rigton LS17 0DW Leeds | British | 33538760003 | ||||||
TRUTER, Sheila Jean, Doctor | Secretary | 57 Gledhow Wood Grove LS8 1PA Leeds | British | 46746980001 | ||||||
FOWELL, Anthony John | Director | Colley Rise Lyddington LE15 9LL Leicester 11 Rutland | England | British | Distribution Director | 135589320001 | ||||
HOWARD, Alan Norman, Dr | Director | Marfleet Close Great Shelford CB22 5LA Cambridge 7 Cambridgeshire | England | British | Research Scientist | 36551980004 | ||||
HOWARD, Alan Norman | Director | Whitehill House Granhams Road Great Shelford CB22 5JY Cambridge Cambridgeshire | British | Research Scientist | 36551980003 | |||||
WHITE, John Vernon | Director | Leicester Road LE16 7AY Market Harborough Hillcrest Lodge Leicestershire | England | British | Managing Director | 26497980001 |
Does THE ORIGINAL CREATINE PATENT COMPANY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
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