Nutriceuticals Direct Limited WAKEFIELD


Nutriceuticals Direct Limited was formally closed on 2021-01-05. Nutriceuticals Direct was a private limited company that was located at 17 Cricketers Approach, Wrenthorpe, Wakefield, WF2 0JH, West Yorkshire. Its full net worth was valued to be approximately 2 pounds, and the fixed assets belonging to the company amounted to 0 pounds. The company (officially started on 1992-10-30) was run by 1 director and 1 secretary.
Director Jonathan H. who was appointed on 22 September 1993.
Moving on to the secretaries, we can name: Michelle E. appointed on 10 January 2013.

The company was categorised as "non-trading company" (74990). As stated in the Companies House information, there was a name change on 2005-09-21, their previous name was Cambridge Nutrition Retail. There is a second name change: previous name was Nutriproducts performed on 1997-09-17. The most recent confirmation statement was sent on 2019-10-30 and last time the annual accounts were sent was on 31 March 2020. 2015-10-30 was the date of the latest annual return.

Nutriceuticals Direct Limited Address / Contact

Office Address 17 Cricketers Approach
Office Address2 Wrenthorpe
Town Wakefield
Post code WF2 0JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02760838
Date of Incorporation Fri, 30th Oct 1992
Date of Dissolution Tue, 5th Jan 2021
Industry Non-trading company
End of financial Year 31st March
Company age 29 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Fri, 11th Dec 2020
Last confirmation statement dated Wed, 30th Oct 2019

Company staff

Michelle E.

Position: Secretary

Appointed: 10 January 2013

Jonathan H.

Position: Director

Appointed: 22 September 1993

Patricia E.

Position: Secretary

Appointed: 03 August 1996

Resigned: 10 October 2008

Sheila T.

Position: Secretary

Appointed: 28 February 1996

Resigned: 01 April 2013

Jonathan H.

Position: Secretary

Appointed: 22 September 1993

Resigned: 26 October 1999

Alan H.

Position: Director

Appointed: 22 September 1993

Resigned: 31 March 1999

John W.

Position: Secretary

Appointed: 30 October 1992

Resigned: 22 September 1993

Anthony F.

Position: Director

Appointed: 30 October 1992

Resigned: 22 September 1993

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 30 October 1992

Resigned: 30 October 1992

John W.

Position: Director

Appointed: 30 October 1992

Resigned: 22 September 1993

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 30 October 1992

Resigned: 30 October 1992

People with significant control

Howard Foundation Holdings Limited

17 Cricketers Approach Wrenthorpe, Wakefield, West Yorkshire, WF2 0JH, United Kingdom

Legal authority Companies Act
Legal form Limited
Country registered England And Wales
Place registered England & Wales
Registration number 01932630
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Cambridge Nutrition Retail September 21, 2005
Nutriproducts September 17, 1997
Grandview Properties August 19, 1996
Phoenix Foods Manufacturers August 4, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth222    
Balance Sheet
Debtors2222222
Other Debtors  22222
Reserves/Capital
Called Up Share Capital222    
Shareholder Funds222    
Other
Number Shares Allotted 22    
Number Shares Issued Fully Paid   2222
Par Value Share 111111
Share Capital Allotted Called Up Paid222    
Total Assets Less Current Liabilities2222222

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Dormant company accounts made up to March 31, 2020
filed on: 2nd, September 2020
Free Download (6 pages)

Company search

Advertisements