Company NameThe Nutribox Ltd
Company StatusDissolved
Company Number08078576
CategoryPrivate Limited Company
Incorporation Date22 May 2012(11 years, 10 months ago)
Dissolution Date27 October 2018 (5 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Peter Beeby
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Maxim Business Recovery Epic House Suite G2
18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
Secretary NameRichard William Norris
StatusClosed
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address10 Vicarage Road
Brewood
Stafford
ST19 9HA
Director NameDr Richard William Norris
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2015(3 years, 5 months after company formation)
Appointment Duration2 years, 12 months (closed 27 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Vicarage Road
Brewood
Stafford
ST19 9HA
Director NameMs Ann Barbara Sinclair
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address2 Rutland Park
Sheffield
S. Yorkshire
S10 2PD
Director NameMs Emma Kate Hookham
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(5 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rutland Park
Sheffield
S. Yorkshire
S10 2PD

Contact

Websitethenutribox.com

Location

Registered AddressC/O Maxim Business Recovery Epic House Suite G2
18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

33.7k at £1Peter Beeby
41.91%
Ordinary
15k at £1Emma Hookham
18.63%
Ordinary
12.4k at £1Bernadette Moffatt
15.44%
Ordinary
10.8k at £1Rick Norris
13.37%
Ordinary
8.6k at £1Ann Sinclair
10.65%
Ordinary

Financials

Year2014
Net Worth-£754
Cash£1,338
Current Liabilities£16,669

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 October 2018Final Gazette dissolved following liquidation (1 page)
27 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-22
(1 page)
27 July 2018Return of final meeting in a members' voluntary winding up (17 pages)
12 September 2017Registered office address changed from 106 Holme Lane Sheffield S6 4JW to C/O Maxim Business Recovery Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 12 September 2017 (2 pages)
12 September 2017Registered office address changed from 106 Holme Lane Sheffield S6 4JW to C/O Maxim Business Recovery Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 12 September 2017 (2 pages)
11 September 2017Appointment of a voluntary liquidator (1 page)
11 September 2017Declaration of solvency (5 pages)
11 September 2017Appointment of a voluntary liquidator (1 page)
11 September 2017Declaration of solvency (5 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 June 2016Appointment of Dr Richard William Norris as a director on 31 October 2015 (2 pages)
14 June 2016Appointment of Dr Richard William Norris as a director on 31 October 2015 (2 pages)
14 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100,000
(5 pages)
14 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100,000
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 80,501
(4 pages)
28 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 80,501
(4 pages)
5 November 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100,000
  • ANNOTATION Clarification The form replaces the AR01 registered on 16/07/2014 as it was not properly delivered
(18 pages)
5 November 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100,000
  • ANNOTATION Clarification The form replaces the AR01 registered on 16/07/2014 as it was not properly delivered
(18 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 100,000
(3 pages)
30 September 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 100,000
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 70,000
  • ANNOTATION Replaced a replacement AR01 was registered on 05/11/2014
(6 pages)
16 July 2014Registered office address changed from , 2 Rutland Park, Sheffield, S. Yorkshire, S10 2PD, United Kingdom on 16 July 2014 (1 page)
16 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 70,000
  • ANNOTATION Replaced a replacement AR01 was registered on 05/11/2014
(6 pages)
16 July 2014Registered office address changed from , 2 Rutland Park, Sheffield, S. Yorkshire, S10 2PD, United Kingdom on 16 July 2014 (1 page)
1 June 2014Termination of appointment of Ann Sinclair as a director (1 page)
1 June 2014Termination of appointment of Ann Sinclair as a director (1 page)
26 May 2014Termination of appointment of Emma Hookham as a director (1 page)
26 May 2014Termination of appointment of Emma Hookham as a director (1 page)
8 April 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment 22/10/2012
(6 pages)
8 April 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment 22/10/2012
(6 pages)
11 December 2013Amended accounts made up to 31 December 2012 (7 pages)
11 December 2013Amended accounts made up to 31 December 2012 (7 pages)
1 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 August 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages)
5 August 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages)
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-08
(5 pages)
6 June 2013Statement of capital following an allotment of shares on 22 October 2012
  • GBP 66,000
  • ANNOTATION A second filed TM01 was registered on 08/04/2014
(4 pages)
6 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-08
(5 pages)
6 June 2013Statement of capital following an allotment of shares on 22 October 2012
  • GBP 66,000
  • ANNOTATION A second filed TM01 was registered on 08/04/2014
(4 pages)
24 October 2012Appointment of Ms Emma Kate Hookham as a director (2 pages)
24 October 2012Appointment of Ms Emma Kate Hookham as a director (2 pages)
22 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)