NATURAL DIET LIMITED

Register to unlock more data on OkredoRegister

NATURAL DIET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03909009

Incorporation date

17/01/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

79 High Street, Harrold, Bedford, Beds MK43 7BJCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2000)
dot icon05/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon21/11/2011
First Gazette notice for voluntary strike-off
dot icon08/11/2011
Application to strike the company off the register
dot icon26/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon03/06/2011
Registered office address changed from 75 High Street Harrold Bedford Beds MK43 7BJ England on 2011-06-04
dot icon30/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon04/10/2010
Director's details changed for Gary Bruce Robertson on 2010-10-05
dot icon04/10/2010
Secretary's details changed for Gary Bruce Robertson on 2010-10-05
dot icon04/10/2010
Registered office address changed from Unit 103 Leyland Trading Estate Irthlingborough Road Wellingborough Northants NN8 1RS on 2010-10-05
dot icon23/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/02/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon14/02/2010
Director's details changed for John Bruce Robertson on 2010-01-18
dot icon14/02/2010
Director's details changed for Gary Bruce Robertson on 2010-01-18
dot icon05/05/2009
Registered office changed on 06/05/2009 from 33 cambridge street wymington rushden northamptonshire NN10 9LG united kingdom
dot icon04/05/2009
Director and Secretary's Change of Particulars / gary robertson / 05/05/2009 / HouseName/Number was: 33, now: 6; Street was: cambridge street, now: dolcey way; Area was: wymington, now: ; Post Town was: rushden, now: sharnbrook; Region was: northamptonshire, now: bedfordshire; Post Code was: NN10 9LG, now: MK44 1LE
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon26/01/2009
Return made up to 18/01/09; full list of members
dot icon26/08/2008
Registered office changed on 27/08/2008 from 5 oxhill farm high lane maltby TS8 0BG
dot icon26/08/2008
Director and Secretary's Change of Particulars / gary robertson / 26/08/2008 /
dot icon26/08/2008
Director and Secretary's Change of Particulars / gary robertson / 26/08/2008 / HouseName/Number was: , now: 33; Street was: 5 oxhill farm, now: cambridge street; Area was: high lane, now: wymington; Post Town was: maltby, now: rushden; Region was: , now: northamptonshire; Post Code was: TS8 0BG, now: NN10 9LG; Country was: , now: united kingdom
dot icon18/03/2008
Return made up to 18/01/08; full list of members
dot icon15/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon07/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon20/02/2007
Return made up to 18/01/07; full list of members
dot icon20/02/2007
Secretary's particulars changed;director's particulars changed
dot icon20/02/2007
Registered office changed on 21/02/07
dot icon05/07/2006
Total exemption small company accounts made up to 2005-06-30
dot icon05/03/2006
Return made up to 18/01/06; full list of members
dot icon05/03/2006
Secretary's particulars changed;director's particulars changed
dot icon05/03/2006
Registered office changed on 06/03/06
dot icon19/02/2006
Registered office changed on 20/02/06 from: 6 bridge street yarm stockton on tees TS15 9BY
dot icon05/07/2005
Total exemption full accounts made up to 2004-06-30
dot icon03/07/2005
Return made up to 18/01/05; full list of members
dot icon03/07/2005
Secretary's particulars changed;director's particulars changed
dot icon27/06/2005
Registered office changed on 28/06/05 from: 48 montrose street saltburn cleveland TS12 1LH
dot icon23/03/2004
Certificate of change of name
dot icon07/03/2004
Certificate of change of name
dot icon25/01/2004
Return made up to 18/01/04; full list of members
dot icon25/01/2004
Secretary's particulars changed;director's particulars changed
dot icon25/01/2004
Registered office changed on 26/01/04
dot icon11/12/2003
Accounts made up to 2003-06-30
dot icon05/05/2003
Accounts made up to 2002-06-30
dot icon19/02/2003
Return made up to 18/01/03; full list of members
dot icon19/02/2003
Secretary's particulars changed;director's particulars changed
dot icon19/02/2003
Registered office changed on 20/02/03
dot icon12/02/2002
Return made up to 18/01/02; full list of members
dot icon14/11/2001
Accounts made up to 2001-06-30
dot icon05/11/2001
Accounting reference date extended from 31/01/01 to 30/06/01
dot icon05/02/2001
Return made up to 18/01/01; full list of members
dot icon05/02/2001
Secretary's particulars changed;director's particulars changed
dot icon05/02/2001
Registered office changed on 06/02/01
dot icon28/08/2000
Registered office changed on 29/08/00 from: beckett house 14 billing road northampton northamptonshire NN1 5AW
dot icon17/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robertson, Gary Bruce
Director
18/01/2000 - Present
-
Robertson, John Bruce
Director
18/01/2000 - Present
-
Robertson, Gary Bruce
Secretary
18/01/2000 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NATURAL DIET LIMITED

NATURAL DIET LIMITED is an(a) Dissolved company incorporated on 17/01/2000 with the registered office located at 79 High Street, Harrold, Bedford, Beds MK43 7BJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NATURAL DIET LIMITED?

toggle

NATURAL DIET LIMITED is currently Dissolved. It was registered on 17/01/2000 and dissolved on 05/03/2012.

Where is NATURAL DIET LIMITED located?

toggle

NATURAL DIET LIMITED is registered at 79 High Street, Harrold, Bedford, Beds MK43 7BJ.

What does NATURAL DIET LIMITED do?

toggle

NATURAL DIET LIMITED operates in the Other retail sale in specialised stores (52.48 - SIC 2003) sector.

What is the latest filing for NATURAL DIET LIMITED?

toggle

The latest filing was on 05/03/2012: Final Gazette dissolved via voluntary strike-off.