Company NameNatural Health Supplies Limited
Company StatusLiquidation
Company Number02640458
CategoryPrivate Limited Company
Incorporation Date23 August 1991(32 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Michael Richard Matthews
Date of BirthNovember 1938 (Born 85 years ago)
NationalityCanadian
StatusCurrent
Appointed08 February 1993(1 year, 5 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address7 Park Royal Metro Centre
Britannia Way
Coronation Road
London
NW10 7PR
Director NameMr Philip Reginald Bland
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1993(1 year, 7 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence AddressRoundwood House
Worksop Road Thorpe Salvin
Worksop
Nottinghamshire
S80 3JU
Director NameMr Graham Lewis Julius
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1993(1 year, 7 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Chalton Drive
London
N2 0QW
Director NameMr David Frederick McLaren Selby
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1993(1 year, 7 months after company formation)
Appointment Duration31 years, 1 month
RoleFca/Director
Correspondence AddressHayward Green Farm
West Woodhay
Newbury
Berkshire
RG20 0BJ
Secretary NameMr Philip Reginald Bland
NationalityBritish
StatusCurrent
Appointed23 March 1993(1 year, 7 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence AddressRoundwood House
Worksop Road Thorpe Salvin
Worksop
Nottinghamshire
S80 3JU
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991
Appointment Duration9 months, 2 weeks (resigned 02 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed23 June 1991
Appointment Duration9 months, 2 weeks (resigned 02 April 1992)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Alan Lipman
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(7 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 March 1993)
RoleMarketing Executive
Correspondence Address1 Fulton House
Fulton Road
Wembley
Middlesex
HA9 0TF
Secretary NameMr Victor Benjamin Christie
NationalityBritish
StatusResigned
Appointed02 April 1992(7 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 23 August 1993)
RoleCompany Director
Correspondence AddressFlat 6 7 Cleveland
Gardens
London
W2 6HA
Director NameMr Robert William Franks
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(1 year, 7 months after company formation)
Appointment Duration10 months (resigned 19 January 1994)
RoleManaging Director
Correspondence AddressPitthea
Thibet Road
Sandhurst Camberley
Surrey
GU17 8AR

Location

Registered AddressYork House
Empire Way
Wembley
Middlesex
HA9 0PA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1994 (30 years ago)
Next Accounts Due29 February 1996 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Returns

Next Return Due6 September 2016 (overdue)

Filing History

10 November 1995Order of court to wind up (2 pages)
10 November 1995Order of court to wind up (2 pages)
10 March 1995Accounts for a small company made up to 30 April 1994 (4 pages)
10 March 1995Accounts for a small company made up to 30 April 1994 (4 pages)