Company NameNatural Healthy Living Ltd.
Company StatusDissolved
Company Number03181403
CategoryPrivate Limited Company
Incorporation Date2 April 1996(28 years ago)
Dissolution Date17 September 2002 (21 years, 7 months ago)
Previous NameWilliam Knight Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameRichard Neill
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1997(12 months after company formation)
Appointment Duration5 years, 5 months (closed 17 September 2002)
RoleMortgage Broker
Correspondence AddressDale House
9 Manchester Road
Heywood
Lancashire
OL10 2DZ
Secretary NameRichard Neill
NationalityBritish
StatusClosed
Appointed30 March 1997(12 months after company formation)
Appointment Duration5 years, 5 months (closed 17 September 2002)
RoleMortgage Broker
Correspondence AddressDale House
9 Manchester Road
Heywood
Lancashire
OL10 2DZ
Director NameMargaret Mary Neill
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2000(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 17 September 2002)
RoleSecretary
Correspondence Address47
Clarendon Street
Rochdale
Lancashire
OL16 4UB
Secretary NameMargaret Mary Neill
NationalityBritish
StatusResigned
Appointed02 September 1996(5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 March 1997)
RoleAdministrator
Correspondence Address47
Clarendon Street
Rochdale
Lancashire
OL16 4UB
Director NameMrs Jane Karen Neill
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(5 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1999)
RoleFinancial Director
Correspondence AddressThe Beeches 11 Wicken Bank
Hopwood
Heywood
Lancashire
OL10 2LW
Director NameYianni Theodorou
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1997(12 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 September 2000)
RoleMortgage Broker
Correspondence Address28 Croft Head Drive
Milnrow
Rochdale
Lancashire
OL16 3UE
Director NameThe Corporate Director Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence Address49 King Street
Manchester
M2 7AY
Secretary NameThe Corporate Secretary Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence AddressAbacus House
450 Warrington Road, Culcheth
Warrington
Cheshire
WA3 5QX

Location

Registered AddressHunter Healey Abacus House
PO Box 37 Holcroft Lane
Culcheth Warrington
WA3 5FH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

17 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2002First Gazette notice for voluntary strike-off (1 page)
18 April 2002Application for striking-off (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Return made up to 02/04/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
(6 pages)
14 June 2001New director appointed (2 pages)
1 May 2001Accounts for a small company made up to 30 April 2000 (5 pages)
25 April 2000Return made up to 02/04/00; full list of members (6 pages)
25 April 2000Secretary's particulars changed;director's particulars changed (1 page)
3 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
8 July 1999Return made up to 02/04/99; no change of members (4 pages)
8 July 1999Director resigned (1 page)
2 March 1999Accounts for a small company made up to 30 April 1998 (3 pages)
1 March 1999Registered office changed on 01/03/99 from: c/o hunter healey 49 king street manchester M2 7AY (1 page)
21 May 1998Return made up to 02/04/98; full list of members (6 pages)
21 May 1998Ad 23/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 April 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
30 April 1997Return made up to 02/04/97; full list of members (6 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New secretary appointed;new director appointed (2 pages)
22 April 1997Secretary resigned (1 page)
24 January 1997New secretary appointed (2 pages)
24 January 1997Director resigned (1 page)
24 January 1997Secretary resigned (1 page)
10 September 1996New director appointed (2 pages)
2 April 1996Incorporation (14 pages)