Company NameThe Naturally Sweet Company Limited
DirectorsAndrew Philip Bland and Philip Reginald Bland
Company StatusDissolved
Company Number02617050
CategoryPrivate Limited Company
Incorporation Date4 June 1991(32 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Philip Bland
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1992(1 year, 2 months after company formation)
Appointment Duration31 years, 8 months
RoleFactory Manager
Correspondence Address21 Marbeck Close
Dinnington
Sheffield
South Yorkshire
S25 2XL
Secretary NameMr Andrew Philip Bland
NationalityBritish
StatusCurrent
Appointed12 August 1992(1 year, 2 months after company formation)
Appointment Duration31 years, 8 months
RoleFactory Manager
Correspondence Address21 Marbeck Close
Dinnington
Sheffield
South Yorkshire
S25 2XL
Director NameMr Philip Reginald Bland
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1998(6 years, 9 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence AddressRoundwood House
Worksop Road Thorpe Salvin
Worksop
Nottinghamshire
S80 3JU
Director NameMr Michael Richard Matthews
Date of BirthNovember 1938 (Born 85 years ago)
NationalityCanadian
StatusResigned
Appointed12 August 1992(1 year, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 April 1993)
RolePublisher
Correspondence Address7 Park Royal Metro Centre
Britannia Way
Coronation Road
London
NW10 7PR
Director NameMr Alan Lipman
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(1 year, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 October 1997)
RoleConsultant
Correspondence Address1 Fulton House
Fulton Road
Wembley
Middlesex
HA9 0TF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 June 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address37 Moorgate Road
Rotherham
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Turnover£327,070
Gross Profit£107,102
Net Worth-£77,740
Cash£510
Current Liabilities£98,848

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

17 April 2003Dissolved (1 page)
17 January 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
24 October 2002Liquidators statement of receipts and payments (5 pages)
17 October 2001Registered office changed on 17/10/01 from: roundwood house worksop road, thorpe salvin worksop nottinghamshire S80 3JU (1 page)
11 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2001Statement of affairs (6 pages)
11 October 2001Appointment of a voluntary liquidator (1 page)
3 May 2000Full accounts made up to 30 June 1999 (12 pages)
22 December 1999Return made up to 12/08/97; full list of members (6 pages)
22 December 1999Return made up to 12/08/98; full list of members (6 pages)
3 December 1999Return made up to 12/08/99; full list of members (6 pages)
6 June 1999Registered office changed on 06/06/99 from: 10 capstan square stewart street london E14 3EU (1 page)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
30 July 1998Secretary's particulars changed;director's particulars changed (1 page)
8 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
26 March 1998New director appointed (2 pages)
25 November 1997Director resigned (1 page)
21 July 1997Registered office changed on 21/07/97 from: 10 capstan square london E14 9EZ (1 page)
12 May 1997Registered office changed on 12/05/97 from: walltree court st peters road petersfield hampshire GU32 3HY (1 page)
4 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
12 September 1996Return made up to 12/08/96; no change of members (4 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
14 August 1995Return made up to 12/08/95; no change of members (4 pages)
30 April 1995Full accounts made up to 30 June 1994 (11 pages)