Company NameNutraproducts Limited
Company StatusDissolved
Company Number02376278
CategoryPrivate Limited Company
Incorporation Date26 April 1989(35 years ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)
Previous NameHospital Direct Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameDr Sheila Jean Truter
NationalityBritish
StatusClosed
Appointed28 February 1996(6 years, 10 months after company formation)
Appointment Duration9 years, 10 months (closed 03 January 2006)
RoleCompany Director
Correspondence Address57 Gledhow Wood Grove
Leeds
LS8 1PA
Director NameWilliam Amzallag
Date of BirthOctober 1941 (Born 82 years ago)
NationalityFrench
StatusClosed
Appointed09 October 2001(12 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 03 January 2006)
RoleCompany Director
Correspondence Address36 Chemin Des Collines
Cagnes Sur Mer
06800
France
Director NameJonathan Lee
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(3 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 25 October 1992)
RoleSolicitor
Correspondence AddressWhitehill House
Granhams Road
Great Shelford
Cambridgeshire
CB2 5JY
Secretary NamePauline Janet Duffell
NationalityBritish
StatusResigned
Appointed25 October 1992(3 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 August 1993)
RoleCompany Director
Correspondence AddressPembroke House 134 London Road
Kettering
Northamptonshire
NN15 7QE
Director NameAlan Norman Howard
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(4 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 1999)
RoleResearch Scientist
Correspondence AddressWhitehill House Granhams Road
Great Shelford
Cambridge
CB2 5JY
Director NameJonathan Lee Howard
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(4 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 09 October 2001)
RoleSolicitor And Cd
Correspondence AddressGrandview
North Rigton
Leeds
LS17 0DW
Secretary NameJonathan Lee Howard
NationalityBritish
StatusResigned
Appointed06 August 1993(4 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 December 1999)
RoleSolicitor And Cd
Correspondence AddressGrandview
North Rigton
Leeds
LS17 0DW

Location

Registered AddressJolliffe Cork
33 George Street
Wakefield
Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£5,030
Cash£55
Current Liabilities£5,185

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
8 August 2005Application for striking-off (1 page)
18 May 2005Registered office changed on 18/05/05 from: 57 gledhow wood grove leeds west yorkshire LS8 1PA (1 page)
12 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 January 2005Return made up to 25/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 November 2004Registered office changed on 15/11/04 from: "grandview" north rigton leeds LS17 0DW (1 page)
7 January 2004Return made up to 25/12/03; full list of members (8 pages)
18 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 July 2003Ad 27/05/03--------- £ si 1900@1=1900 £ ic 2/1902 (2 pages)
17 January 2003Return made up to 25/12/02; full list of members (6 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 January 2002Return made up to 25/12/01; full list of members (6 pages)
3 November 2001Ad 09/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 November 2001New director appointed (2 pages)
3 November 2001Director resigned (1 page)
10 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 January 2001Return made up to 25/12/00; full list of members (6 pages)
26 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
3 February 2000Company name changed hospital direct LIMITED\certificate issued on 04/02/00 (2 pages)
11 January 2000Return made up to 25/12/99; full list of members (7 pages)
22 December 1999Secretary resigned (1 page)
20 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
8 April 1999Director resigned (1 page)
5 January 1999Return made up to 25/12/98; no change of members (6 pages)
20 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 December 1997Return made up to 25/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
15 December 1996Return made up to 25/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
18 March 1996Secretary's particulars changed (1 page)
22 December 1995Return made up to 25/12/95; no change of members (8 pages)
23 March 1995Secretary's particulars changed (2 pages)