Company NameNutricap Limited
Company StatusDissolved
Company Number02833848
CategoryPrivate Limited Company
Incorporation Date7 July 1993(30 years, 9 months ago)
Dissolution Date20 February 2001 (23 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1571Manufacture of prepared farm animal feeds
SIC 10910Manufacture of prepared feeds for farm animals
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Gordon Drielsma Rosen
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Bathgate Road
London
SW19 5PH
Secretary NameMrs Vanda Margaret Rosen
NationalityBritish
StatusClosed
Appointed07 July 1993(same day as company formation)
RoleExec Assistant
Country of ResidenceEngland
Correspondence Address66 Bathgate Road
London
SW19 5PH
Director NameTownley Jon Tilley
Date of BirthNovember 1934 (Born 89 years ago)
NationalitySouth African
StatusClosed
Appointed02 August 1993(3 weeks, 5 days after company formation)
Appointment Duration7 years, 6 months (closed 20 February 2001)
RoleAgricultural Advisor
Correspondence Address108 1st Avenue
Fairland 2195
South Africa
Foreign
Director NamePeter Thomas Pickering
Date of BirthNovember 1956 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed02 August 1993(3 weeks, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 28 January 1995)
RoleDirector Of Companies
Correspondence Address9 Alphen Place Sandton
Johannesburg 2123
South Africa
Foreign
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Keyse Poulter Stern
92 Chiswick High Road
London
W4 1SH
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2000First Gazette notice for voluntary strike-off (1 page)
18 September 2000Application for striking-off (1 page)
1 August 1999Accounts for a dormant company made up to 31 March 1999 (9 pages)
1 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 July 1999Return made up to 07/07/99; no change of members (4 pages)
26 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
21 July 1998Return made up to 07/07/98; no change of members (4 pages)
7 November 1997Return made up to 07/07/97; full list of members (6 pages)
21 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
6 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
1 August 1996Return made up to 07/07/96; no change of members (4 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)