Manchester
M60 6ES
Director Name | Mr Craig Barry Lovelace |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2015(31 years, 1 month after company formation) |
Appointment Duration | 8 months (closed 23 February 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Secretary Name | Mr Daniel Michael Cropper |
---|---|
Status | Closed |
Appointed | 30 October 2015(31 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 23 February 2016) |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Nigel Ferguson Green |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | Rose Cottage Bullhill Lane Rainow Macclesfield Cheshire SK10 5TQ |
Director Name | Mr James Martin |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Warrington Road Great Budworth Cheshire CW9 6HB |
Director Name | Alan White |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 May 1999) |
Role | Company Director |
Correspondence Address | St Martins 35 Hawthorn Lane Wilmslow Cheshire SK9 5DD |
Secretary Name | Alan White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(7 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 12 August 1991) |
Role | Company Director |
Correspondence Address | St Martins 35 Hawthorn Lane Wilmslow Cheshire SK9 5DD |
Secretary Name | Peter John Tynan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(7 years, 3 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 30 October 2015) |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Robert Burton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(8 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 10 Bishops Close Church Steadings Bowdon Altrincham Cheshire WA14 3NB |
Director Name | Christine Dorothy Mulcahy |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(8 years, 1 month after company formation) |
Appointment Duration | 19 years, 6 months (resigned 30 December 2011) |
Role | Company Director |
Correspondence Address | 15 Sands Avenue Chadderton Oldham Lancashire OL9 0NU |
Director Name | John Hinchcliffe |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pitcher Clough Farm Oldfield Lane Oldfield, Leighley West Yorkshire Bd22 Oht |
Director Name | Paul Newell Short |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2011(27 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Paul Robert Kendrick |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Website | www.naturallyclose.co.uk |
---|
Registered Address | Griffin House 40 Lever Street Manchester M60 6ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | J.d. Williams & Company LTD 100.00% Ordinary |
---|
Latest Accounts | 1 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2015 | Application to strike the company off the register (3 pages) |
9 November 2015 | Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page) |
9 November 2015 | Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages) |
10 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
25 June 2015 | Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page) |
13 April 2015 | Appointment of Ian Carr as a director on 13 April 2015 (2 pages) |
5 November 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
5 November 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
6 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
16 October 2013 | Accounts for a dormant company made up to 2 March 2013 (4 pages) |
16 October 2013 | Accounts for a dormant company made up to 2 March 2013 (4 pages) |
5 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
23 November 2012 | Accounts for a dormant company made up to 3 March 2012 (4 pages) |
23 November 2012 | Accounts for a dormant company made up to 3 March 2012 (4 pages) |
18 October 2012 | Appointment of Mr Paul Robert Kendrick as a director (2 pages) |
18 October 2012 | Termination of appointment of Paul Short as a director (1 page) |
8 October 2012 | Termination of appointment of Paul Kendrick as a director (1 page) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Termination of appointment of Christine Mulcahy as a director (1 page) |
28 February 2012 | Appointment of Paul Newell Short as a director (2 pages) |
27 February 2012 | Appointment of Mr Paul Robert Kendrick as a director (2 pages) |
27 February 2012 | Termination of appointment of John Hinchcliffe as a director (1 page) |
23 November 2011 | Accounts for a dormant company made up to 26 February 2011 (4 pages) |
23 August 2011 | Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page) |
4 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
26 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Appointment of John Hinchcliffe as a director (2 pages) |
5 November 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
24 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
10 December 2008 | Accounts for a dormant company made up to 1 March 2008 (5 pages) |
10 December 2008 | Accounts for a dormant company made up to 1 March 2008 (5 pages) |
5 September 2008 | Return made up to 20/07/08; no change of members (6 pages) |
20 December 2007 | Accounts for a dormant company made up to 24 February 2007 (5 pages) |
16 August 2007 | Return made up to 20/07/07; no change of members (6 pages) |
17 April 2007 | Director resigned (1 page) |
29 December 2006 | Accounts for a dormant company made up to 25 February 2006 (7 pages) |
9 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
28 December 2005 | Accounts for a dormant company made up to 26 February 2005 (7 pages) |
16 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
22 December 2004 | Accounts for a dormant company made up to 28 February 2004 (7 pages) |
2 August 2004 | Return made up to 20/07/04; full list of members (7 pages) |
9 January 2004 | Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES (1 page) |
22 December 2003 | Accounts for a dormant company made up to 1 March 2003 (7 pages) |
22 December 2003 | Accounts for a dormant company made up to 1 March 2003 (7 pages) |
24 August 2003 | Return made up to 20/07/03; full list of members (7 pages) |
19 December 2002 | Accounts for a dormant company made up to 2 March 2002 (7 pages) |
19 December 2002 | Accounts for a dormant company made up to 2 March 2002 (7 pages) |
5 November 2002 | Director resigned (1 page) |
13 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
17 December 2001 | Accounts for a dormant company made up to 3 March 2001 (7 pages) |
17 December 2001 | Accounts for a dormant company made up to 3 March 2001 (7 pages) |
17 August 2001 | Return made up to 20/07/01; full list of members (7 pages) |
7 March 2001 | Director resigned (1 page) |
20 December 2000 | Accounts for a dormant company made up to 26 February 2000 (6 pages) |
18 August 2000 | Return made up to 20/07/00; full list of members (7 pages) |
22 December 1999 | Accounts for a dormant company made up to 27 February 1999 (6 pages) |
19 August 1999 | Return made up to 20/07/99; full list of members (6 pages) |
23 June 1999 | Director resigned (1 page) |
18 December 1998 | Accounts for a dormant company made up to 28 February 1998 (5 pages) |
12 August 1998 | Return made up to 20/07/98; no change of members (6 pages) |
18 December 1997 | Accounts for a dormant company made up to 1 March 1997 (4 pages) |
18 December 1997 | Accounts for a dormant company made up to 1 March 1997 (4 pages) |
27 August 1997 | Return made up to 20/07/97; no change of members
|
23 December 1996 | Director's particulars changed (1 page) |
18 December 1996 | Accounts for a dormant company made up to 2 March 1996 (4 pages) |
18 December 1996 | Accounts for a dormant company made up to 2 March 1996 (4 pages) |
4 September 1996 | Return made up to 20/07/96; full list of members (8 pages) |
12 December 1995 | Accounts for a dormant company made up to 25 February 1995 (4 pages) |
11 September 1995 | Director's particulars changed (2 pages) |
10 August 1995 | Return made up to 20/07/95; no change of members (6 pages) |
4 February 1993 | Resolutions
|
9 May 1984 | Incorporation (13 pages) |