Company NameNaturally Sweet Distribution Limited
DirectorsAndrew Philip Bland and Philip Reginald Bland
Company StatusDissolved
Company Number04163077
CategoryPrivate Limited Company
Incorporation Date19 February 2001(23 years, 1 month ago)

Directors

Director NameMr Andrew Philip Bland
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2001(same day as company formation)
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
Appointed19 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressRoundwood House
Worksop Road Thorpe Salvin
Worksop
Nottinghamshire
S80 3JU
Secretary NameMr Andrew Philip Bland
NationalityBritish
StatusCurrent
Appointed19 February 2001(same day as company formation)
RoleFactory Manager
Correspondence Address21 Marbeck Close
Dinnington
Sheffield
South Yorkshire
S25 2XL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

14 April 2003Dissolved (1 page)
14 January 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
24 October 2002Liquidators statement of receipts and payments (5 pages)
18 October 2001Registered office changed on 18/10/01 from: 3 queen street worksop nottinghamshire S80 2AW (1 page)
11 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2001Appointment of a voluntary liquidator (1 page)
11 October 2001Statement of affairs (6 pages)
25 June 2001Particulars of mortgage/charge (7 pages)
23 May 2001Ad 19/02/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
22 February 2001New director appointed (1 page)
22 February 2001Director resigned (1 page)
22 February 2001New secretary appointed;new director appointed (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001Registered office changed on 22/02/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 February 2001Incorporation (15 pages)