Company NameNatural Healing Limited
Company StatusDissolved
Company Number05322517
CategoryPrivate Limited Company
Incorporation Date30 December 2004(19 years, 4 months ago)
Dissolution Date28 May 2013 (10 years, 11 months ago)
Previous NameBody Healing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Yair Dadash
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Singleton Road
Salford
Manchester
M7 4LX
Secretary NameBertha Rachel Dadash
NationalityBritish
StatusClosed
Appointed30 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address67 Singleton Road
Salford
Manchester
M7 4LX

Location

Registered AddressStanton House 41 Blackfriars Road
Salford
Manchester
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

1 at 1Yair Dadash
100.00%
Ordinary

Financials

Year2014
Net Worth-£182,524
Cash£10
Current Liabilities£768,320

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013Final Gazette dissolved following liquidation (1 page)
28 May 2013Final Gazette dissolved following liquidation (1 page)
28 February 2013Liquidators' statement of receipts and payments to 25 February 2013 (5 pages)
28 February 2013Liquidators statement of receipts and payments to 25 February 2013 (5 pages)
28 February 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
28 February 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
28 February 2013Liquidators' statement of receipts and payments to 25 February 2013 (5 pages)
8 November 2012Liquidators' statement of receipts and payments to 29 October 2012 (5 pages)
8 November 2012Liquidators statement of receipts and payments to 29 October 2012 (5 pages)
8 November 2012Liquidators' statement of receipts and payments to 29 October 2012 (5 pages)
16 May 2012Liquidators' statement of receipts and payments to 29 April 2012 (5 pages)
16 May 2012Liquidators' statement of receipts and payments to 29 April 2012 (5 pages)
16 May 2012Liquidators statement of receipts and payments to 29 April 2012 (5 pages)
9 November 2011Liquidators' statement of receipts and payments to 29 October 2011 (5 pages)
9 November 2011Liquidators' statement of receipts and payments to 29 October 2011 (5 pages)
9 November 2011Liquidators statement of receipts and payments to 29 October 2011 (5 pages)
17 May 2011Liquidators statement of receipts and payments to 29 April 2011 (5 pages)
17 May 2011Liquidators' statement of receipts and payments to 29 April 2011 (5 pages)
17 May 2011Liquidators' statement of receipts and payments to 29 April 2011 (5 pages)
11 November 2010Liquidators statement of receipts and payments to 29 October 2010 (5 pages)
11 November 2010Liquidators' statement of receipts and payments to 29 October 2010 (5 pages)
11 November 2010Liquidators' statement of receipts and payments to 29 October 2010 (5 pages)
13 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 November 2009Statement of affairs with form 4.19 (7 pages)
13 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-30
(1 page)
13 November 2009Statement of affairs with form 4.19 (7 pages)
13 November 2009Appointment of a voluntary liquidator (1 page)
13 November 2009Appointment of a voluntary liquidator (1 page)
22 October 2009Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ on 22 October 2009 (1 page)
22 October 2009Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ on 22 October 2009 (1 page)
24 July 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
24 July 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
30 January 2009Return made up to 30/12/08; full list of members (3 pages)
30 January 2009Return made up to 30/12/08; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 April 2008Return made up to 30/12/07; full list of members (3 pages)
2 April 2008Return made up to 30/12/07; full list of members (3 pages)
7 March 2008Registered office changed on 07/03/2008 from 67 singleton road salford M7 4LX (1 page)
7 March 2008Registered office changed on 07/03/2008 from 67 singleton road salford M7 4LX (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 July 2007Return made up to 30/12/06; full list of members (6 pages)
28 July 2007Return made up to 30/12/06; full list of members (6 pages)
21 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 October 2006Company name changed body healing LIMITED\certificate issued on 11/10/06 (2 pages)
11 October 2006Company name changed body healing LIMITED\certificate issued on 11/10/06 (2 pages)
22 December 2005Return made up to 30/12/05; full list of members (6 pages)
22 December 2005Return made up to 30/12/05; full list of members (6 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
30 December 2004Incorporation (14 pages)
30 December 2004Incorporation (14 pages)