Company NameNutramulch Leeds Ltd
Company StatusDissolved
Company Number06604976
CategoryPrivate Limited Company
Incorporation Date28 May 2008(15 years, 10 months ago)
Dissolution Date10 September 2022 (1 year, 6 months ago)
Previous NameAlpher Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Robert David Lewis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(4 years, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 10 September 2022)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address10 Church Lane
Kirk Ella
Hull
HU10 7TG
Director NameMrs Alison Joanna Lewis
Date of BirthOctober 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed28 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelton Lodge 2 Dale Road
Welton
Brough
East Yorkshire
HU15 1PE
Director NameMr Robert David Lewis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(5 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 19 February 2013)
RoleRecycling
Country of ResidenceEngland
Correspondence AddressWelton Lodge 2 Dale Road
Welton
Brough
East Yorkshire
HU15 1PE

Location

Registered AddressWentworth House 122 New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2011
Net Worth£67,100
Cash£20,961
Current Liabilities£127,253

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 July 2020Liquidators' statement of receipts and payments to 7 May 2020 (20 pages)
13 August 2019Liquidators' statement of receipts and payments to 7 May 2019 (18 pages)
20 August 2018Liquidators' statement of receipts and payments to 7 May 2018 (15 pages)
17 July 2017Liquidators' statement of receipts and payments to 7 May 2017 (15 pages)
17 July 2017Liquidators' statement of receipts and payments to 7 May 2017 (15 pages)
16 August 2016Registered office address changed from C/O Live Recoveries Limtied Eaton House Station Road Guiseley Leeds LS20 8BX to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 16 August 2016 (2 pages)
16 August 2016Registered office address changed from C/O Live Recoveries Limtied Eaton House Station Road Guiseley Leeds LS20 8BX to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 16 August 2016 (2 pages)
9 August 2016Liquidators' statement of receipts and payments to 7 May 2016 (12 pages)
9 August 2016Liquidators' statement of receipts and payments to 7 May 2016 (12 pages)
16 July 2015Liquidators' statement of receipts and payments to 7 May 2015 (13 pages)
16 July 2015Liquidators' statement of receipts and payments to 7 May 2015 (13 pages)
16 July 2015Liquidators statement of receipts and payments to 7 May 2015 (13 pages)
16 July 2015Liquidators statement of receipts and payments to 7 May 2015 (13 pages)
18 July 2014Liquidators' statement of receipts and payments to 7 May 2014 (15 pages)
18 July 2014Liquidators statement of receipts and payments to 7 May 2014 (15 pages)
18 July 2014Liquidators statement of receipts and payments to 7 May 2014 (15 pages)
18 July 2014Liquidators' statement of receipts and payments to 7 May 2014 (15 pages)
28 May 2013Registered office address changed from , Stable Court Beechwoods, Elmete Lane, Leeds, West Yorkshire, LS8 2LQ on 28 May 2013 (2 pages)
28 May 2013Registered office address changed from , Stable Court Beechwoods, Elmete Lane, Leeds, West Yorkshire, LS8 2LQ on 28 May 2013 (2 pages)
24 May 2013Statement of affairs with form 4.19 (7 pages)
24 May 2013Statement of affairs with form 4.19 (7 pages)
24 May 2013Appointment of a voluntary liquidator (1 page)
24 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 2013Appointment of a voluntary liquidator (1 page)
12 March 2013Termination of appointment of Alison Lewis as a director (1 page)
12 March 2013Termination of appointment of Alison Lewis as a director (1 page)
6 March 2013Appointment of Mr Robert David Lewis as a director (2 pages)
6 March 2013Appointment of Mr Robert David Lewis as a director (2 pages)
4 March 2013Termination of appointment of Robert Lewis as a director (1 page)
4 March 2013Termination of appointment of Robert Lewis as a director (1 page)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
11 July 2012Annual return made up to 28 May 2012 with a full list of shareholders
Statement of capital on 2012-07-11
  • GBP 100
(4 pages)
11 July 2012Annual return made up to 28 May 2012 with a full list of shareholders
Statement of capital on 2012-07-11
  • GBP 100
(4 pages)
11 July 2012Director's details changed for Mrs Alison Joanna Lewis on 3 January 2012 (2 pages)
11 July 2012Director's details changed for Mr Robert David Lewis on 3 January 2012 (2 pages)
11 July 2012Director's details changed for Mr Robert David Lewis on 3 January 2012 (2 pages)
11 July 2012Director's details changed for Mrs Alison Joanna Lewis on 3 January 2012 (2 pages)
11 July 2012Director's details changed for Mr Robert David Lewis on 3 January 2012 (2 pages)
11 July 2012Director's details changed for Mrs Alison Joanna Lewis on 3 January 2012 (2 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 December 2011Change of name notice (2 pages)
2 December 2011Change of name notice (2 pages)
2 December 2011Company name changed alpher LIMITED\certificate issued on 02/12/11
  • RES15 ‐ Change company name resolution on 2011-11-24
(2 pages)
2 December 2011Company name changed alpher LIMITED\certificate issued on 02/12/11
  • RES15 ‐ Change company name resolution on 2011-11-24
(2 pages)
24 November 2011Previous accounting period shortened from 31 March 2012 to 31 October 2011 (1 page)
24 November 2011Previous accounting period shortened from 31 March 2012 to 31 October 2011 (1 page)
1 July 2011Director's details changed for Mr Robert David Lewis on 1 April 2011 (2 pages)
1 July 2011Director's details changed for Mrs Alison Joanna Lewis on 1 April 2011 (2 pages)
1 July 2011Director's details changed for Mrs Alison Joanna Lewis on 1 April 2011 (2 pages)
1 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
1 July 2011Director's details changed for Mrs Alison Joanna Lewis on 1 April 2011 (2 pages)
1 July 2011Director's details changed for Mr Robert David Lewis on 1 April 2011 (2 pages)
1 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
1 July 2011Director's details changed for Mr Robert David Lewis on 1 April 2011 (2 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 November 2010Registered office address changed from , Halifax House 30-34 George Street, Hull, East Yorkshire, HU1 3AJ, United Kingdom on 10 November 2010 (2 pages)
10 November 2010Registered office address changed from , Halifax House 30-34 George Street, Hull, East Yorkshire, HU1 3AJ, United Kingdom on 10 November 2010 (2 pages)
3 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 30 March 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 30 March 2009 (4 pages)
19 November 2009Registered office address changed from , Welton Lodge 2 Dale Road, Welton, Brough, East Yorkshire, HU15 1PE on 19 November 2009 (1 page)
19 November 2009Registered office address changed from , Welton Lodge 2 Dale Road, Welton, Brough, East Yorkshire, HU15 1PE on 19 November 2009 (1 page)
10 September 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
10 September 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
7 September 2009Return made up to 28/05/09; full list of members (3 pages)
7 September 2009Return made up to 28/05/09; full list of members (3 pages)
11 July 2009Director's change of particulars / robert lewis / 06/03/2009 (1 page)
11 July 2009Director's change of particulars / robert lewis / 06/03/2009 (1 page)
11 July 2009Director's change of particulars / alison lewis / 06/03/2009 (1 page)
11 July 2009Director's change of particulars / alison lewis / 06/03/2009 (1 page)
2 July 2009Registered office changed on 02/07/2009 from, century house carr road, burton pidsea, hull, HU12 9DH (1 page)
2 July 2009Registered office changed on 02/07/2009 from, century house carr road, burton pidsea, hull, HU12 9DH (1 page)
13 November 2008Director appointed robert david lewis (2 pages)
13 November 2008Director appointed robert david lewis (2 pages)
28 May 2008Incorporation (16 pages)
28 May 2008Incorporation (16 pages)