Company NameNatural Hero Ltd.
Company StatusDissolved
Company Number07127487
CategoryPrivate Limited Company
Incorporation Date16 January 2010(14 years, 3 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)
Previous NameWIRZ Herbs Ltd

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDr Angus Vincent
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2010(same day as company formation)
RoleHospital Doctor
Country of ResidenceEngland
Correspondence Address118 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
Director NameLouise Vincent
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ

Contact

Websitewww.naturalhero.co.uk/
Email address[email protected]
Telephone0191 2336312
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address118 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

740 at £1Louise Vincent
77.08%
Ordinary
20 at £1Emma Pinwell
2.08%
Ordinary
100 at £1Fiona Crozier
10.42%
Ordinary
100 at £1Sara Davies
10.42%
Ordinary

Financials

Year2014
Net Worth-£156,784
Cash£15,816
Current Liabilities£13,740

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 December 2015Final Gazette dissolved following liquidation (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Return of final meeting in a creditors' voluntary winding up (5 pages)
15 September 2015Return of final meeting in a creditors' voluntary winding up (5 pages)
29 October 2014Registered office address changed from The Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3PF to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 29 October 2014 (2 pages)
29 October 2014Registered office address changed from The Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3PF to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 29 October 2014 (2 pages)
27 October 2014Appointment of a voluntary liquidator (1 page)
27 October 2014Statement of affairs with form 4.19 (4 pages)
27 October 2014Statement of affairs with form 4.19 (4 pages)
27 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-16
(1 page)
27 October 2014Appointment of a voluntary liquidator (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 960
(5 pages)
4 February 2014Director's details changed for Louise Vincent on 1 September 2013 (2 pages)
4 February 2014Director's details changed for Louise Vincent on 1 September 2013 (2 pages)
4 February 2014Register(s) moved to registered office address (1 page)
4 February 2014Register(s) moved to registered office address (1 page)
4 February 2014Director's details changed for Louise Vincent on 1 September 2013 (2 pages)
4 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 960
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 February 2013Register inspection address has been changed from C/O Judith Longmore Rmt Accountants & Business Advisors Gosforth Park Avenue Newcastle upon Tyne NE12 8EG England (1 page)
14 February 2013Register inspection address has been changed from C/O Judith Longmore Rmt Accountants & Business Advisors Gosforth Park Avenue Newcastle upon Tyne NE12 8EG England (1 page)
14 February 2013Registered office address changed from 68 Moor Road North Newcastle upon Tyne NE3 1AB United Kingdom on 14 February 2013 (1 page)
14 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
14 February 2013Registered office address changed from 68 Moor Road North Newcastle upon Tyne NE3 1AB United Kingdom on 14 February 2013 (1 page)
31 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2012Memorandum and Articles of Association (40 pages)
12 July 2012Memorandum and Articles of Association (40 pages)
9 February 2012Register inspection address has been changed from Black House Dipton Mill Road Hexham Northumberland NE46 1RZ England (1 page)
9 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
9 February 2012Register inspection address has been changed from Black House Dipton Mill Road Hexham Northumberland NE46 1RZ England (1 page)
9 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 July 2011Previous accounting period extended from 31 January 2011 to 31 May 2011 (3 pages)
29 July 2011Previous accounting period extended from 31 January 2011 to 31 May 2011 (3 pages)
18 May 2011Company name changed wirz herbs LTD\certificate issued on 18/05/11
  • RES15 ‐ Change company name resolution on 2011-05-16
(2 pages)
18 May 2011Change of name notice (4 pages)
18 May 2011Change of name notice (4 pages)
18 May 2011Company name changed wirz herbs LTD\certificate issued on 18/05/11
  • RES15 ‐ Change company name resolution on 2011-05-16
(2 pages)
26 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
26 January 2011Register(s) moved to registered inspection location (1 page)
26 January 2011Register inspection address has been changed (1 page)
26 January 2011Register(s) moved to registered inspection location (1 page)
26 January 2011Register inspection address has been changed (1 page)
26 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
18 January 2010Appointment of Dr Angus Vincent as a director (2 pages)
18 January 2010Appointment of Dr Angus Vincent as a director (2 pages)
16 January 2010Incorporation (22 pages)
16 January 2010Incorporation (22 pages)