Company NameNatural Bites Limited
Company StatusDissolved
Company Number04054467
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 8 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Gurdial Ram
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIndian
StatusClosed
Appointed29 November 2018(18 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 21 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4b Antelope Industrial Estate
Rhydymwyn
Mold
CH7 5JH
Wales
Director NameAndrew John Knights
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancely House
Laggan Gardens
Lansdown Bath
Avon
BA1 5RX
Director NameMrs Doris Knights
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressManor Court Spring Lane
Alderton Nr Towcester
Northampton
Northants
NN12 7LW
Director NameMr John Henry Knights
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressManor Court Spring Lane
Alderton
Towcester
Northamptonshire
NN12 7LW
Director NameRichard Gay Maude-Roxby
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressRed House Farm Watery Lane
Beachampton
Milton Keynes
Buckinghamshire
MK19 6DZ
Director NameMr Suresh Patel
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Hatton Park Road
Wellingborough
Northants
NN8 5AQ
Secretary NameMr Suresh Patel
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Hatton Park Road
Wellingborough
Northants
NN8 5AQ
Director NameMrs Jyosana Patel
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(1 year, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 27 March 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address62 Hatton Park Road
Wellingborough
Northants
NN8 5AQ
Director NameMr Nial Ceri Pierce
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(12 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 January 2019)
RoleFactory Manager
Country of ResidenceWales
Correspondence AddressUnit 5 Moorcroft Drive
Wednesbury
WS10 7DE
Director NameMr Neeraj Mehay
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(14 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 5, Plot 9 Moorcroft Drive
Wednesbury
West Midlands
WS10 7DE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone01352 700119
Telephone regionMold

Location

Registered AddressUnit 4b Antelope Industrial Estate
Rhydymwyn
Mold
CH7 5JH
Wales
ConstituencyDelyn
ParishCilcain
WardCilcain
Built Up AreaRhydymwyn

Shareholders

8 at £1Raymond Sidney Pierce
8.00%
Ordinary
51 at £121st Centuries Drinks Limited
51.00%
Ordinary
24 at £1Irene Margaret Ann Barclay
24.00%
Ordinary
17 at £1Nial Ceri Pierce
17.00%
Ordinary

Financials

Year2014
Net Worth-£86,931
Cash£5,705
Current Liabilities£59,652

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

14 March 2013Delivered on: 16 March 2013
Satisfied on: 18 December 2014
Persons entitled: Suresh Patel and Jyosana Patel

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: All property assets and undertaking.
Fully Satisfied

Filing History

21 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
24 July 2019Director's details changed for Mr Gurdial Ram on 11 July 2019 (2 pages)
18 June 2019Registered office address changed from Unit 5 Moorcroft Drive Wednesbury WS10 7DE England to Unit 4B Antelope Industrial Estate Rhydymwyn Mold CH7 5JH on 18 June 2019 (1 page)
1 May 2019Termination of appointment of Nial Ceri Pierce as a director on 30 January 2019 (1 page)
1 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 April 2019Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
25 January 2019Registered office address changed from Unit 4B Antelope Industrial Estate Rhydymwyn Mold CH7 5JH United Kingdom to Unit 5 Moorcroft Drive Wednesbury WS10 7DE on 25 January 2019 (1 page)
25 January 2019Director's details changed for Mr Gurdial Ram on 30 November 2018 (2 pages)
4 January 2019Termination of appointment of Neeraj Mehay as a director on 30 November 2018 (1 page)
21 December 2018Appointment of Mr Gurdial Ram as a director on 29 November 2018 (2 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
11 October 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
9 February 2018Total exemption full accounts made up to 28 February 2017 (8 pages)
25 September 2017Registered office address changed from Unit 3 Bromfield Commercial Park Stephen Gray Road Mold Flintshire CH7 1HE to Unit 4B Antelope Industrial Estate Rhydymwyn Mold CH7 5JH on 25 September 2017 (1 page)
25 September 2017Registered office address changed from Unit 3 Bromfield Commercial Park Stephen Gray Road Mold Flintshire CH7 1HE to Unit 4B Antelope Industrial Estate Rhydymwyn Mold CH7 5JH on 25 September 2017 (1 page)
25 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
7 December 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
7 December 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
26 September 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
10 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(5 pages)
10 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(5 pages)
18 December 2014Satisfaction of charge 1 in full (4 pages)
18 December 2014Satisfaction of charge 1 in full (4 pages)
11 December 2014Appointment of Mr Neeraj Mehay as a director on 10 December 2014 (2 pages)
11 December 2014Appointment of Mr Neeraj Mehay as a director on 10 December 2014 (2 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
8 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
5 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
5 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
30 May 2013Director's details changed for Mr Nial Ceri Pierce on 30 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Nial Ceri Pierce on 30 May 2013 (2 pages)
17 April 2013Registered office address changed from Eagle House 28 Billing Road Northampton NN1 5AJ on 17 April 2013 (1 page)
17 April 2013Registered office address changed from Eagle House 28 Billing Road Northampton NN1 5AJ on 17 April 2013 (1 page)
2 April 2013Termination of appointment of Jyosana Patel as a director (1 page)
2 April 2013Termination of appointment of Suresh Patel as a secretary (1 page)
2 April 2013Termination of appointment of Jyosana Patel as a director (1 page)
2 April 2013Termination of appointment of Suresh Patel as a secretary (1 page)
2 April 2013Appointment of Mr Nial Ceri Pierce as a director (2 pages)
2 April 2013Termination of appointment of Suresh Patel as a director (1 page)
2 April 2013Termination of appointment of Suresh Patel as a director (1 page)
2 April 2013Appointment of Mr Nial Ceri Pierce as a director (2 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
24 July 2012Current accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
24 July 2012Current accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
2 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflicts of interest 16/04/2012
(32 pages)
2 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflicts of interest 16/04/2012
(32 pages)
20 April 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 100
(3 pages)
20 April 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 100
(3 pages)
19 October 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
19 October 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
17 November 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
17 November 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
4 September 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
4 September 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
19 August 2009Return made up to 17/08/09; full list of members (3 pages)
19 August 2009Return made up to 17/08/09; full list of members (3 pages)
16 March 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
16 March 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
3 September 2008Return made up to 17/08/08; full list of members (3 pages)
3 September 2008Return made up to 17/08/08; full list of members (3 pages)
14 September 2007Return made up to 17/08/07; full list of members (2 pages)
14 September 2007Return made up to 17/08/07; full list of members (2 pages)
10 September 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
10 September 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
1 February 2007Registered office changed on 01/02/07 from: glenroyd house 96-98 st james road northampton northamptonshire NN5 5LG (1 page)
1 February 2007Location of register of members (1 page)
1 February 2007Registered office changed on 01/02/07 from: glenroyd house 96-98 st james road northampton northamptonshire NN5 5LG (1 page)
1 February 2007Location of register of members (1 page)
24 November 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
24 November 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
15 September 2006Return made up to 17/08/06; full list of members (2 pages)
15 September 2006Return made up to 17/08/06; full list of members (2 pages)
7 June 2006Director's particulars changed (1 page)
7 June 2006Secretary's particulars changed;director's particulars changed (1 page)
7 June 2006Secretary's particulars changed;director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
13 September 2005Accounts for a dormant company made up to 31 August 2005 (2 pages)
13 September 2005Accounts for a dormant company made up to 31 August 2005 (2 pages)
24 August 2005Return made up to 17/08/05; full list of members (2 pages)
24 August 2005Return made up to 17/08/05; full list of members (2 pages)
21 September 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
21 September 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
13 September 2004Return made up to 17/08/04; full list of members (7 pages)
13 September 2004Return made up to 17/08/04; full list of members (7 pages)
17 December 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
17 December 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
30 August 2003Return made up to 17/08/03; full list of members (7 pages)
30 August 2003Return made up to 17/08/03; full list of members (7 pages)
3 February 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
3 February 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
4 September 2002Return made up to 17/08/02; full list of members
  • 363(287) ‐ Registered office changed on 04/09/02
(7 pages)
4 September 2002Return made up to 17/08/02; full list of members
  • 363(287) ‐ Registered office changed on 04/09/02
(7 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002Registered office changed on 07/02/02 from: manor court spring lane alderton towcester northampton northamptonshire NN12 7LW (1 page)
7 February 2002Registered office changed on 07/02/02 from: manor court spring lane alderton towcester northampton northamptonshire NN12 7LW (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
21 September 2001Accounts for a dormant company made up to 31 August 2001 (2 pages)
21 September 2001Accounts for a dormant company made up to 31 August 2001 (2 pages)
11 September 2001Return made up to 17/08/01; full list of members (7 pages)
11 September 2001Return made up to 17/08/01; full list of members (7 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
10 November 2000Secretary resigned;director resigned (1 page)
10 November 2000Secretary resigned;director resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
3 November 2000Registered office changed on 03/11/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
3 November 2000New director appointed (2 pages)
3 November 2000New secretary appointed;new director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New secretary appointed;new director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000Registered office changed on 03/11/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
3 November 2000New director appointed (2 pages)
17 August 2000Incorporation (18 pages)
17 August 2000Incorporation (18 pages)