Dissolved
Dissolved 2018-05-15
Company Information for BC NUTRITION LIMITED
POOLE, DORSET, BH12 1JH,
|
Company Registration Number
05167708
Private Limited Company
Dissolved Dissolved 2018-05-15 |
Company Name | ||||
---|---|---|---|---|
BC NUTRITION LIMITED | ||||
Legal Registered Office | ||||
POOLE DORSET BH12 1JH Other companies in BH12 | ||||
Previous Names | ||||
|
Company Number | 05167708 | |
---|---|---|
Date formed | 2004-07-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2018-05-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-14 20:17:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BC NUTRITION, LLC. | Active | Company formed on the 2015-06-03 |
Officer | Role | Date Appointed |
---|---|---|
BARBARA ANN COX |
||
DAVID BRUCE ALEXANDER COX |
||
ANTHONY JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENNIFER BOWMAN |
Director | ||
SIMON BOWMAN |
Director | ||
PENELOPE CHERRIL MASON |
Company Secretary | ||
NIGEL JOHN MASON |
Director | ||
PENELOPE CHERRIL MASON |
Director | ||
AUDREY KATHLEEN COX |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REDMANE EQUESTRIAN LTD | Director | 2014-02-28 | CURRENT | 2014-02-28 | Dissolved 2015-07-21 | |
LYRIC PLACE MANAGEMENT COMPANY LIMITED | Director | 2014-02-04 | CURRENT | 2011-09-16 | Active | |
REGAL HOLIDAY HOMES LIMITED | Director | 2009-06-24 | CURRENT | 2009-06-24 | In Administration/Administrative Receiver | |
HEARTS AND HANDS FOR AFRICA | Director | 2007-09-26 | CURRENT | 2007-09-26 | Active | |
STANWELL HOUSE HOTEL LIMITED | Director | 2007-05-01 | CURRENT | 2007-02-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON BOWMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER BOWMAN | |
LATEST SOC | 14/07/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES | |
AA01 | CURREXT FROM 30/09/2016 TO 31/03/2017 | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 01/07/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2015 FROM 11 BRANKSOME BUSINESS CENTRE CORTRY CLOSE POOLE DORSET BH12 4BQ | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 12/03/2015 | |
CERTNM | COMPANY NAME CHANGED NUTRICHEF LIMITED CERTIFICATE ISSUED ON 09/04/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 01/07/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/07/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/07/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/07/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/2011 FROM TOWER HOUSE PARKSTONE ROAD POOLE DORSET BH15 2JH | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PENELOPE MASON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL MASON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PENELOPE MASON | |
AP01 | DIRECTOR APPOINTED ANTHONY JONES | |
AR01 | 01/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON BOWMAN / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER BOWMAN / 01/07/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS | |
88(2)R | AD 11/06/05--------- £ SI 100@1=100 £ IC 100/200 | |
88(2)R | AD 04/04/05--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 24/05/05 FROM: 3 NORMAN AVENUE POOLE DORSET BH12 1JH | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05 | |
CERTNM | COMPANY NAME CHANGED DETOX TO YOUR DOOR LIMITED CERTIFICATE ISSUED ON 19/05/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (47290 - Other retail sale of food in specialised stores) as BC NUTRITION LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
42029900 | Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag) | |||
42029900 | Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |