Company NameNatural Living Limited
DirectorsMarc Cotton and David Richard Cotton
Company StatusDissolved
Company Number02036641
CategoryPrivate Limited Company
Incorporation Date14 July 1986(37 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMarc Cotton
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1993(7 years, 2 months after company formation)
Appointment Duration30 years, 7 months
RoleStudent
Correspondence AddressEden Lea
Osbaldeston Lane Osbaldeston
Blackburn
Lancashire
BB2 7LT
Director NameMr David Richard Cotton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1995(9 years, 1 month after company formation)
Appointment Duration28 years, 8 months
RoleProperty Management
Correspondence AddressEdenlea Osbaldeston Lane
Osbaldeston
Blackburn
Lancashire
BB2 7LT
Secretary NameMr David Richard Cotton
NationalityBritish
StatusCurrent
Appointed22 August 1995(9 years, 1 month after company formation)
Appointment Duration28 years, 8 months
RoleProperty Management
Correspondence AddressEdenlea Osbaldeston Lane
Osbaldeston
Blackburn
Lancashire
BB2 7LT
Director NameMr Jonathan Michael Hawtin
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 August 1992)
RoleCompany Director
Correspondence Address10 Fairlawn Road
Lytham St Annes
Lancashire
FY8 5PT
Director NameSarah Jane Hawtin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 August 1992)
RoleSecretary
Correspondence Address10 Fairlawn Road
Lytham St Annes
Lancashire
FY8 5PT
Secretary NameSarah Jane Hawtin
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 August 1992)
RoleCompany Director
Correspondence Address10 Fairlawn Road
Lytham St Annes
Lancashire
FY8 5PT
Director NameMrs Anita Helen Gardner
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 17 September 1993)
RoleLease Broker
Correspondence AddressRivendell Pendleton Road
Wiswell
Blackburn
Lancashire
BB7 9BZ
Secretary NameMrs Elsie Grimshaw
NationalityBritish
StatusResigned
Appointed20 August 1992(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 17 September 1993)
RoleCompany Director
Correspondence Address16 Whalley Road
Langho
Blackburn
Lancashire
BB6 8EJ
Director NameMrs Janet Cotton
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(7 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 August 1995)
RoleSecretary
Correspondence AddressEdenlea Osbaldeston Lane
Osbaldeston
Blackburn
Lancashire
BB2 7LT
Secretary NameMrs Janet Cotton
NationalityBritish
StatusResigned
Appointed17 September 1993(7 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 August 1995)
RoleSecretary
Correspondence AddressEdenlea Osbaldeston Lane
Osbaldeston
Blackburn
Lancashire
BB2 7LT

Location

Registered AddressC/O Mitchell Charlesworth
Fountain Court
68 Fountain Street
Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 October 1994 (29 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 October

Filing History

20 December 1996Dissolved (1 page)
20 September 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
21 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
21 November 1995Appointment of a voluntary liquidator (2 pages)
13 November 1995Registered office changed on 13/11/95 from: 16 strawberry bank blackburn lancashire BB2 6AA (1 page)
20 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 May 1995Return made up to 02/05/95; no change of members (4 pages)