Company NameTarporley Health Foods Limited
Company StatusDissolved
Company Number05709859
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 1 month ago)
Dissolution Date20 August 2013 (10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameNigel Petrie Coe
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTrinity Chambers 800 Mandarin Court
Lakeside Drive Centre Park
Warrington
Cheshire
WA1 1NF
Director NameRichard William Thomas
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2006(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressHlb House 68 High Street
Tarporley
Cheshire
Cw6 0t
Secretary NameNigel Petrie Coe
NationalityBritish
StatusClosed
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address800 Mandarin Court
Warrington
Cheshire
WA1 1GG

Location

Registered AddressHlb House
68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Nigel Petrie Coe
50.00%
Ordinary
1 at £1Richard William Thomas
50.00%
Ordinary

Financials

Year2014
Net Worth-£36,120
Cash£18,194
Current Liabilities£56,378

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
24 April 2013Application to strike the company off the register (3 pages)
24 April 2013Application to strike the company off the register (3 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 May 2012Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2012-05-03
  • GBP 2
(5 pages)
3 May 2012Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2012-05-03
  • GBP 2
(5 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Richard William Thomas on 15 February 2010 (2 pages)
16 March 2010Director's details changed for Richard William Thomas on 15 February 2010 (2 pages)
13 October 2009Secretary's details changed for Nigel Petrie Coe on 12 October 2009 (3 pages)
13 October 2009Director's details changed for Richard William Thomas on 12 October 2009 (3 pages)
13 October 2009Secretary's details changed for Nigel Petrie Coe on 12 October 2009 (3 pages)
13 October 2009Director's details changed for Richard William Thomas on 12 October 2009 (3 pages)
7 October 2009Director's details changed for Nigel Petrie Coe on 5 October 2009 (3 pages)
7 October 2009Director's details changed for Nigel Petrie Coe on 5 October 2009 (3 pages)
7 October 2009Director's details changed for Nigel Petrie Coe on 5 October 2009 (3 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 March 2009Return made up to 15/02/09; full list of members (4 pages)
2 March 2009Return made up to 15/02/09; full list of members (4 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 February 2008Return made up to 15/02/08; full list of members (2 pages)
20 February 2008Return made up to 15/02/08; full list of members (2 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 April 2007Return made up to 15/02/07; full list of members (2 pages)
25 April 2007Return made up to 15/02/07; full list of members (2 pages)
27 November 2006Secretary's particulars changed;director's particulars changed (1 page)
27 November 2006Secretary's particulars changed;director's particulars changed (1 page)
27 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
27 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
6 March 2006Registered office changed on 06/03/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
6 March 2006Registered office changed on 06/03/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
15 February 2006Incorporation (14 pages)
15 February 2006Incorporation (14 pages)