Company NameNatural Beauty Imports Limited
DirectorsNicholas Andrew Pierce and Susan Elizabeth Pierce
Company StatusDissolved
Company Number01796690
CategoryPrivate Limited Company
Incorporation Date2 March 1984(40 years, 2 months ago)
Previous NameThe Naturopathic Health And Beauty Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Nicholas Andrew Pierce
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1993(9 years, 1 month after company formation)
Appointment Duration31 years
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Strone Way
Yeading
Middlesex
UB4 9RU
Director NameSusan Elizabeth Pierce
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1995(11 years, 6 months after company formation)
Appointment Duration28 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 Strone Way
Yeading
Middlesex
UB4 9RU
Secretary NameSusan Elizabeth Pierce
NationalityBritish
StatusCurrent
Appointed31 August 1995(11 years, 6 months after company formation)
Appointment Duration28 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 Strone Way
Yeading
Middlesex
UB4 9RU
Director NameMr Marcus Charles Blackmore
Date of BirthApril 1945 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 1992(7 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 August 1995)
RoleCompany Director
Correspondence AddressBlackmores Ltd
23 Roseberry Street
Belgowlam Nsw
Foreign
Director NameMr Kenneth John Lewis Roberts
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 October 1992)
RoleOsteopath
Correspondence Address81 Pashley Road
Eastbourne
East Sussex
BN20 8EA
Secretary NameMr Rodney Darrell Brennan
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 11 months after company formation)
Appointment Duration-2 years, 11 months (resigned 07 January 1991)
RoleCompany Director
Correspondence AddressColonnade Laleham Abbey
Laleham Park
Staines
Middlesex
TW18 1SS
Director NameLeslie Henry Fisher
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed16 November 1992(8 years, 8 months after company formation)
Appointment Duration10 months (resigned 17 September 1993)
RoleDirector/Company Secretary
Correspondence AddressWarwick Court 65 Queens Road
Windsor
Berkshire
SL4 3BQ
Director NameRoy Stanley Shepherd
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed16 November 1992(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1993)
RoleCompany Director
Correspondence Address1 Manuela Place
Curl Curl
Nsw 2096
Foreign
Secretary NameLeslie Henry Fisher
NationalityAustralian
StatusResigned
Appointed16 November 1992(8 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 May 1993)
RoleDirector/Company Secretary
Correspondence AddressWarwick Court 65 Queens Road
Windsor
Berkshire
SL4 3BQ
Director NameDesmond Richard Franklin
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(9 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 1998)
RoleBusiness Consultant
Correspondence Address27 Golden Grove
Beacon Hill New South Wales
Australia
Foreign
Secretary NameMr Alan Graham Stuck
NationalityBritish
StatusResigned
Appointed11 May 1993(9 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1995)
RoleSecretary
Correspondence Address62 High Street
Hampton
Middlesex
TW12 2SJ
Director NameRhaya Brydie Jordan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(11 years, 10 months after company formation)
Appointment Duration10 months (resigned 11 November 1996)
RoleNaturopath
Correspondence Address31d Denbigh Place
London
SW1V 2HA
Director NameJulia Anne Pierce
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(14 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 May 2003)
RoleBusiness Manager
Correspondence Address18 Stone Way
Yeading
Middlesex
UB4 9RU

Location

Registered Address17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£593,633
Cash£46,429
Current Liabilities£199,820

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

9 November 2005Dissolved (1 page)
9 August 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
21 April 2005Liquidators statement of receipts and payments (5 pages)
20 April 2004Appointment of a voluntary liquidator (1 page)
20 April 2004Statement of affairs (7 pages)
20 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 April 2004Registered office changed on 07/04/04 from: thames house roman square sittinbourne kent ME10 4BJ (2 pages)
15 March 2004Company name changed the naturopathic health and beau ty company LIMITED\certificate issued on 15/03/04 (2 pages)
27 February 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 27/02/04
(7 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
30 June 2003Director resigned (1 page)
20 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2002Accounts for a small company made up to 30 June 2002 (5 pages)
13 February 2002Return made up to 31/01/02; full list of members (7 pages)
15 October 2001Accounts for a small company made up to 30 June 2001 (5 pages)
12 March 2001Director's particulars changed (1 page)
12 March 2001Return made up to 31/01/01; full list of members (7 pages)
20 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
21 July 2000Secretary's particulars changed;director's particulars changed (1 page)
21 July 2000Director's particulars changed (1 page)
8 February 2000Return made up to 31/01/00; full list of members (7 pages)
24 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
24 February 1999Return made up to 31/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 1999Director resigned (1 page)
9 October 1998New director appointed (2 pages)
11 September 1998Accounts for a small company made up to 30 June 1998 (5 pages)
9 July 1998Registered office changed on 09/07/98 from: the house of blackmores 37 rothschild road chiswick london W4 5HT (1 page)
4 July 1998Particulars of mortgage/charge (3 pages)
23 February 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
26 February 1997Return made up to 31/01/97; no change of members (4 pages)
26 February 1997Director resigned (1 page)
27 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
19 February 1996Registered office changed on 19/02/96 from: unit 7 poyle technical centre willow road poyle colnbrook buckinghamshire (1 page)
12 February 1996Return made up to 31/01/96; full list of members (6 pages)
12 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
12 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
9 October 1995Memorandum and Articles of Association (30 pages)
22 September 1995Director resigned (2 pages)
22 September 1995New secretary appointed;new director appointed (2 pages)
20 September 1995Auditor's resignation (2 pages)
13 September 1995Company name changed blackmores LTD.\certificate issued on 14/09/95 (4 pages)
8 September 1995Secretary resigned (2 pages)
25 August 1995£ ic 860000/622187 01/08/95 £ sr 237813@1=237813 (1 page)
20 June 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
20 June 1995Declaration of shares redemption:auditor's report (6 pages)
20 June 1995Declaration of shares redemption:auditor's report (4 pages)
31 October 1994Ad 30/09/94--------- £ si 850000@1=850000 £ ic 10000/860000 (2 pages)
3 October 1984Allotment of shares (2 pages)