NUTRAFEED LIMITED

Register to unlock more data on OkredoRegister

NUTRAFEED LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05898231

Incorporation date

07/08/2006

Size

-

Contacts

Registered address

Registered address

C/O DUFF AND PHELPS, 35 Newhall Street, Birmingham B3 3PLCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2006)
dot icon12/09/2015
Final Gazette dissolved following liquidation
dot icon12/06/2015
Notice of move from Administration to Dissolution on 2015-06-05
dot icon30/03/2015
Administrator's progress report to 2015-02-19
dot icon11/12/2014
Director's details changed for Mr Calum Geoffrey Cusiter on 2014-11-27
dot icon04/11/2014
Notice of deemed approval of proposals
dot icon22/10/2014
Statement of affairs with form 2.14B
dot icon20/10/2014
Statement of administrator's proposal
dot icon06/09/2014
Registered office address changed from Ic House Bridge Road North Wrexham Industrial Estate Wrexham LL13 9PS United Kingdom to C/O Duff and Phelps 35 Newhall Street Birmingham B3 3PL on 2014-09-06
dot icon01/09/2014
Appointment of an administrator
dot icon18/10/2013
Full accounts made up to 2013-06-30
dot icon21/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon19/08/2013
Previous accounting period extended from 2012-12-31 to 2013-06-30
dot icon18/02/2013
Termination of appointment of Craig Lavelle as a director
dot icon29/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon09/08/2012
Particulars of a mortgage or charge / charge no: 4
dot icon08/05/2012
Full accounts made up to 2011-12-31
dot icon02/09/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon24/05/2011
Full accounts made up to 2010-12-31
dot icon17/09/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon17/09/2010
Appointment of Mr Andrew Watson Gibson as a director
dot icon09/07/2010
Full accounts made up to 2009-12-31
dot icon15/06/2010
Resolutions
dot icon11/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/06/2010
Appointment of Mr Ivan Armstrong Taggart as a secretary
dot icon09/06/2010
Registered office address changed from Radford House Stafford Park 7 Telford Shropshire TF3 3BQ on 2010-06-09
dot icon09/06/2010
Termination of appointment of Roger Newton as a secretary
dot icon09/06/2010
Termination of appointment of Richard Timmins as a director
dot icon09/06/2010
Termination of appointment of Richard Hudson as a director
dot icon09/06/2010
Appointment of Mr Calum Cusiter as a director
dot icon27/12/2009
Termination of appointment of Michael Reed as a secretary
dot icon27/12/2009
Appointment of Mr Roger Newton as a secretary
dot icon23/12/2009
Appointment of Mr Richard Timmins as a director
dot icon18/12/2009
Termination of appointment of Richard Hodgson as a director
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon28/09/2009
Director's change of particulars / richard hodgson / 28/09/2009
dot icon11/08/2009
Return made up to 07/08/09; full list of members
dot icon20/07/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon22/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/02/2009
Director appointed richard hodgson
dot icon10/02/2009
Appointment terminated secretary ovalsec LIMITED
dot icon10/02/2009
Registered office changed on 10/02/2009 from 2 temple back east temple quay bristol avon BS1 6EG
dot icon10/02/2009
Secretary appointed michael geoffrey reed
dot icon10/02/2009
Director appointed richard william charles hudson
dot icon10/02/2009
Appointment terminated director martin nye
dot icon19/09/2008
Return made up to 07/08/08; full list of members
dot icon25/06/2008
Secretary appointed ovalsec LIMITED
dot icon23/06/2008
Appointment terminated director richard lord
dot icon23/06/2008
Registered office changed on 23/06/2008 from ic house bridge road north wrexham industrial estate wrexham clwyd LL13 9PS
dot icon23/06/2008
Appointment terminated secretary louise hambling
dot icon23/06/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon23/06/2008
Ad 06/06/08\gbp si 316@1=316\gbp ic 1000/1316\
dot icon23/06/2008
Nc inc already adjusted 06/06/08
dot icon23/06/2008
Resolutions
dot icon23/06/2008
Appointment terminated director philip lord
dot icon23/06/2008
Director appointed martin john nye
dot icon23/06/2008
Director appointed craig lavelle
dot icon23/06/2008
Director appointed ivan armstrong taggart
dot icon28/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/10/2007
Registered office changed on 23/10/07 from: kirkburn manor, main street kirkburn driffield east yorkshire YO25 9DU
dot icon21/08/2007
Return made up to 07/08/07; full list of members
dot icon21/08/2007
Secretary's particulars changed
dot icon21/08/2007
Director's particulars changed
dot icon17/08/2007
Particulars of mortgage/charge
dot icon09/01/2007
Director's particulars changed
dot icon09/01/2007
Director's particulars changed
dot icon04/11/2006
Particulars of mortgage/charge
dot icon17/10/2006
Accounting reference date shortened from 31/08/07 to 31/03/07
dot icon21/08/2006
Certificate of change of name
dot icon07/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lord, Richard James
Director
07/08/2006 - 06/06/2008
26
Lavelle, Craig
Director
06/06/2008 - 21/01/2013
15
Hodgson, Richard
Director
02/02/2009 - 18/12/2009
52
OVALSEC LIMITED
Nominee Secretary
06/06/2008 - 02/02/2009
1478
Gibson, Andrew Watson
Director
04/06/2010 - Present
14

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 NUTRAFEED LIMITED

NUTRAFEED LIMITED is an(a) Dissolved company incorporated on 07/08/2006 with the registered office located at C/O DUFF AND PHELPS, 35 Newhall Street, Birmingham B3 3PL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of NUTRAFEED LIMITED?

toggle

NUTRAFEED LIMITED is currently Dissolved. It was registered on 07/08/2006 and dissolved on 12/09/2015.

Where is NUTRAFEED LIMITED located?

toggle

NUTRAFEED LIMITED is registered at C/O DUFF AND PHELPS, 35 Newhall Street, Birmingham B3 3PL.

What does NUTRAFEED LIMITED do?

toggle

NUTRAFEED LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for NUTRAFEED LIMITED?

toggle

The latest filing was on 12/09/2015: Final Gazette dissolved following liquidation.