Company NameNutritional Products Limited
Company StatusDissolved
Company Number04364533
CategoryPrivate Limited Company
Incorporation Date31 January 2002(22 years, 3 months ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)

Directors

Director NameJohn Calinikos
Date of BirthOctober 1930 (Born 93 years ago)
NationalitySouth African
StatusClosed
Appointed31 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLifelink Incorporation
PO Box 87565
Houghton 2041
Johannesburg
Foreign
Director NameJohn Douglas Hanley
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSpringfield Farmhouse
Main Street Old Harworth
Doncaster
Bassetlaw
DN11 8NE
Director NameAnthony Charles Roach
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 3 14 Gussiford Lane
Exmouth
Devon
EX8 2SD
Director NameHilary Vivian Roach
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 14 Gussiford Lane
Exmouth
Devon
EX8 2SF
Secretary NameHilary Vivian Roach
NationalityBritish
StatusClosed
Appointed31 January 2002(same day as company formation)
RoleSecretary
Correspondence AddressSuite 3 14 Gussiford Lane
Exmouth
Devon
EX8 2SD
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed31 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressSaddlers House
4-6 South Parade
Bawtry
Doncaster
DN10 6JH
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishBawtry
WardRossington & Bawtry
Built Up AreaBawtry

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
27 March 2003Application for striking-off (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New secretary appointed (2 pages)
25 February 2002New director appointed (2 pages)
8 February 2002Ad 31/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002Registered office changed on 08/02/02 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page)