Company NameNatural Health & Leisure Products Limited
Company StatusDissolved
Company Number06396928
CategoryPrivate Limited Company
Incorporation Date11 October 2007(16 years, 5 months ago)
Dissolution Date13 April 2021 (2 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Derick Armstrong Lattimer
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(2 months, 3 weeks after company formation)
Appointment Duration13 years, 3 months (closed 13 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Gateway Close
Northwood
Middlesex
HA6 2RW
Secretary NameMr Derick Armstrong Lattimer
StatusClosed
Appointed13 June 2012(4 years, 8 months after company formation)
Appointment Duration8 years, 10 months (closed 13 April 2021)
RoleCompany Director
Correspondence AddressEastbury House 3 Eastbury Road
Northwood
Middlesex
HA6 3BG
Director NameMr Alan Charles Lewin
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(2 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 13 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bourne End Road
Northwood
Middlesex
HA6 3BP
Secretary NameMr Alan Charles Lewin
NationalityBritish
StatusResigned
Appointed01 January 2008(2 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 13 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bourne End Road
Northwood
Middlesex
HA6 3BP
Director NameMr Alan James Uren
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(11 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 12 December 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRushton Bank Farm Askerbank Lane
Rushton Spencer
Cheshire
SK11 0QU
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 27 years ago)
StatusResigned
Appointed11 October 2007(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2007(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitehealthpal.co.uk
Telephone01923 842223
Telephone regionWatford

Location

Registered AddressEastbury House
3 Eastbury Road
Northwood
Middlesex
HA6 3BG
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

50 at £1Alan Lewin
50.00%
Ordinary
50 at £1Derick Lattimer
50.00%
Ordinary

Financials

Year2014
Turnover£24,311
Net Worth-£238,690
Current Liabilities£262,026

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

26 January 2021First Gazette notice for compulsory strike-off (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
15 November 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
23 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (8 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (8 pages)
24 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
24 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
30 December 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
8 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
17 July 2013Compulsory strike-off action has been discontinued (1 page)
17 July 2013Compulsory strike-off action has been discontinued (1 page)
16 July 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 June 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
6 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
13 June 2012Termination of appointment of Alan Lewin as a director (1 page)
13 June 2012Statement of capital following an allotment of shares on 11 June 2012
  • GBP 100
(3 pages)
13 June 2012Termination of appointment of Alan Lewin as a secretary (1 page)
13 June 2012Statement of capital following an allotment of shares on 11 June 2012
  • GBP 100
(3 pages)
13 June 2012Termination of appointment of Alan Lewin as a director (1 page)
13 June 2012Termination of appointment of Alan Lewin as a secretary (1 page)
13 June 2012Appointment of Mr Derick Armstrong Lattimer as a secretary (1 page)
13 June 2012Appointment of Mr Derick Armstrong Lattimer as a secretary (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
19 March 2010Current accounting period shortened from 10 April 2010 to 31 March 2010 (3 pages)
19 March 2010Current accounting period shortened from 10 April 2010 to 31 March 2010 (3 pages)
30 December 2009Termination of appointment of Alan Uren as a director (1 page)
30 December 2009Termination of appointment of Alan Uren as a director (1 page)
9 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Alan Uren on 2 October 2009 (2 pages)
9 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Alan Uren on 2 October 2009 (2 pages)
9 November 2009Director's details changed for Derick Armstrong Lattimer on 2 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Alan Charles Lewin on 2 October 2009 (2 pages)
9 November 2009Director's details changed for Alan Uren on 2 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Alan Charles Lewin on 2 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Alan Charles Lewin on 2 October 2009 (2 pages)
9 November 2009Director's details changed for Derick Armstrong Lattimer on 2 October 2009 (2 pages)
9 November 2009Director's details changed for Derick Armstrong Lattimer on 2 October 2009 (2 pages)
1 November 2009Total exemption small company accounts made up to 10 April 2009 (4 pages)
1 November 2009Total exemption small company accounts made up to 10 April 2009 (4 pages)
23 March 2009Accounting reference date extended from 31/10/2008 to 10/04/2009 (1 page)
23 March 2009Accounting reference date extended from 31/10/2008 to 10/04/2009 (1 page)
16 March 2009Resolutions
  • RES13 ‐ Change accounting reference date 28/01/2009
(1 page)
16 March 2009Resolutions
  • RES13 ‐ Change accounting reference date 28/01/2009
(1 page)
11 November 2008Return made up to 11/10/08; full list of members (4 pages)
11 November 2008Return made up to 11/10/08; full list of members (4 pages)
21 October 2008Director appointed alan uren (1 page)
21 October 2008Director appointed alan uren (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008New secretary appointed;new director appointed (2 pages)
11 February 2008Ad 01/01/08--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 February 2008Ad 01/01/08--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 February 2008New secretary appointed;new director appointed (2 pages)
11 February 2008New director appointed (2 pages)
12 October 2007Director resigned (1 page)
12 October 2007Secretary resigned (1 page)
12 October 2007Secretary resigned (1 page)
12 October 2007Director resigned (1 page)
11 October 2007Incorporation (14 pages)
11 October 2007Incorporation (14 pages)