Company NameNatex Limited
Company StatusDissolved
Company Number02076893
CategoryPrivate Limited Company
Incorporation Date24 November 1986(37 years, 5 months ago)
Dissolution Date20 July 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJennifer Anne Duncan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed11 June 2003(16 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 20 July 2004)
RoleCompany Director
Correspondence Address180 Queens Lane
Canfield
Ohio
44406
United States
Secretary NameMargaret Bradshaw
NationalityBritish
StatusClosed
Appointed11 June 2003(16 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 20 July 2004)
RoleManagement Consultant
Correspondence Address2a Dudley Road
Cadishead
Manchester
M44 5UA
Director NameKenneth Thorley
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 October 1996)
RoleCompany Director
Correspondence AddressGlebe House Pulford Lane
Dodleston
Chester
Cheshire
CH4 9NN
Wales
Secretary NameBrian Braddock
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 1994)
RoleCompany Director
Correspondence AddressOak Lodge Brook Ledge Lane
Adlington
Macclesfield
Cheshire
SK10 4JU
Secretary NameAudrey Elizabeth Clegg Thorley
NationalityBritish
StatusResigned
Appointed01 December 1994(8 years after company formation)
Appointment Duration1 year, 10 months (resigned 02 October 1996)
RoleCompany Director
Correspondence AddressGlebe House Pulford Lane
Dodleston
Chester
Cheshire
CH4 9NN
Wales
Director NameAndrew Mayer
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 1996(9 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 February 1997)
RoleFinance Director
Correspondence Address1 Lord William Penn Drive
Morristown
New Jersey
Foreign
Director NameRobert Silva
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 1996(9 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 February 1997)
RoleChief Executive
Correspondence Address335 Wychwood Road
Westfield
New Jersey
United States
Secretary NameAndrew Mayer
NationalityAmerican
StatusResigned
Appointed02 October 1996(9 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 February 1997)
RoleFinance Director
Correspondence Address1 Lord William Penn Drive
Morristown
New Jersey
Foreign
Director NameRobert Edward Funk
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 1997(10 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 June 2003)
RoleVice President General Manager
Correspondence Address19 Elm Street
Poland
Ohio 44514
Usa
Director NameChristopher Michael Skarbek-Wazynski
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(10 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 May 1999)
RoleManaging Director
Correspondence Address14 Clement Road
Marple Bridge
Stockport
Cheshire
SK6 5AF
Secretary NameChristopher Michael Skarbek-Wazynski
NationalityBritish
StatusResigned
Appointed14 February 1997(10 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 May 1999)
RoleManaging Director
Correspondence Address14 Clement Road
Marple Bridge
Stockport
Cheshire
SK6 5AF
Secretary NameJames Wojtila
NationalityAmerican
StatusResigned
Appointed14 February 1997(10 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 September 2000)
RoleChief Financial Officer
Correspondence Address895 Ashton Ct
Aurora
Ohio
44202
Secretary NameJennifer Anne Duncan
NationalityAmerican
StatusResigned
Appointed08 September 2000(13 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 June 2003)
RoleCompany Director
Correspondence Address180 Queens Lane
Canfield
Ohio
44406
United States
Director NameDavid Huberfield
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(15 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 11 June 2003)
RolePresident/Ceo
Correspondence Address6172 Via Venetia North
Delray Beach
Florida 33484
United States

Location

Registered AddressHunt-Seco Engineering Limited
10 Dewey Street
Openshaw
Manchester
M11 2NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£614

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003Secretary resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003New secretary appointed (2 pages)
18 September 2002Return made up to 31/08/02; full list of members (7 pages)
3 August 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
12 February 2002New director appointed (2 pages)
11 January 2002Total exemption full accounts made up to 31 December 2000 (5 pages)
1 October 2001Return made up to 31/08/01; full list of members (6 pages)
7 November 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
16 October 2000New secretary appointed (2 pages)
29 August 2000Return made up to 31/08/99; no change of members (4 pages)
2 August 2000Full accounts made up to 31 December 1999 (5 pages)
30 November 1999Secretary resigned;director resigned (1 page)
16 July 1999Full accounts made up to 31 December 1998 (5 pages)
10 May 1999Registered office changed on 10/05/99 from: c/o hunt seco engineering LIMITED, cavendish street ashton under lyne lancashire OL6 7QP (1 page)
21 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
11 September 1998Return made up to 31/08/98; no change of members (4 pages)
2 January 1998Accounts for a dormant company made up to 31 December 1996 (6 pages)
3 December 1997Secretary's particulars changed;director's particulars changed (1 page)
7 November 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
16 June 1997New secretary appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997Secretary resigned;director resigned (1 page)
4 June 1997New director appointed (2 pages)
4 June 1997New secretary appointed;new director appointed (2 pages)
27 March 1997New director appointed (2 pages)
15 October 1996Auditor's resignation (1 page)
13 October 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
13 October 1996Director resigned (1 page)
13 October 1996New secretary appointed;new director appointed (2 pages)
13 October 1996Secretary resigned (1 page)
1 October 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
22 August 1996Return made up to 31/08/95; full list of members (6 pages)
22 August 1996New secretary appointed (2 pages)
12 July 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)