18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
Secretary Name | Richard William Norris |
---|---|
Status | Closed |
Appointed | 22 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Vicarage Road Brewood Stafford ST19 9HA |
Director Name | Dr Richard William Norris |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2015(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 27 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Vicarage Road Brewood Stafford ST19 9HA |
Director Name | Ms Ann Barbara Sinclair |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rutland Park Sheffield S. Yorkshire S10 2PD |
Director Name | Ms Emma Kate Hookham |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rutland Park Sheffield S. Yorkshire S10 2PD |
Website | thenutribox.com |
---|
Registered Address | C/O Maxim Business Recovery Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
33.7k at £1 | Peter Beeby 41.91% Ordinary |
---|---|
15k at £1 | Emma Hookham 18.63% Ordinary |
12.4k at £1 | Bernadette Moffatt 15.44% Ordinary |
10.8k at £1 | Rick Norris 13.37% Ordinary |
8.6k at £1 | Ann Sinclair 10.65% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£754 |
Cash | £1,338 |
Current Liabilities | £16,669 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2018 | Resolutions
|
27 July 2018 | Return of final meeting in a members' voluntary winding up (17 pages) |
12 September 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of a voluntary liquidator (1 page) |
11 September 2017 | Declaration of solvency (5 pages) |
11 September 2017 | Appointment of a voluntary liquidator (1 page) |
11 September 2017 | Declaration of solvency (5 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 June 2016 | Appointment of Dr Richard William Norris as a director on 31 October 2015 (2 pages) |
14 June 2016 | Appointment of Dr Richard William Norris as a director on 31 October 2015 (2 pages) |
14 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
5 November 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
30 September 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Registered office address changed from , 2 Rutland Park, Sheffield, S. Yorkshire, S10 2PD, United Kingdom on 16 July 2014 (1 page) |
16 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Registered office address changed from , 2 Rutland Park, Sheffield, S. Yorkshire, S10 2PD, United Kingdom on 16 July 2014 (1 page) |
1 June 2014 | Termination of appointment of Ann Sinclair as a director (1 page) |
1 June 2014 | Termination of appointment of Ann Sinclair as a director (1 page) |
26 May 2014 | Termination of appointment of Emma Hookham as a director (1 page) |
26 May 2014 | Termination of appointment of Emma Hookham as a director (1 page) |
8 April 2014 | Second filing of SH01 previously delivered to Companies House
|
8 April 2014 | Second filing of SH01 previously delivered to Companies House
|
11 December 2013 | Amended accounts made up to 31 December 2012 (7 pages) |
11 December 2013 | Amended accounts made up to 31 December 2012 (7 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 August 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages) |
5 August 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages) |
19 July 2013 | Resolutions
|
19 July 2013 | Resolutions
|
6 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
6 June 2013 | Statement of capital following an allotment of shares on 22 October 2012
|
6 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
6 June 2013 | Statement of capital following an allotment of shares on 22 October 2012
|
24 October 2012 | Appointment of Ms Emma Kate Hookham as a director (2 pages) |
24 October 2012 | Appointment of Ms Emma Kate Hookham as a director (2 pages) |
22 May 2012 | Incorporation
|
22 May 2012 | Incorporation
|