Company NameNaturescope Limited
DirectorShafie Hamdy Yehia
Company StatusActive
Company Number02703739
CategoryPrivate Limited Company
Incorporation Date3 April 1992(32 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Shafie Hamdy Yehia
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1992(2 months, 1 week after company formation)
Appointment Duration31 years, 10 months
RoleFast Food Retailer
Country of ResidenceEngland
Correspondence Address1 Muirfield Close
Summerfields Estate
Wilmslow
Cheshire
SK9 2QT
Secretary NameYassar Haddad
NationalityBritish
StatusCurrent
Appointed30 September 1994(2 years, 6 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address609 Gorton Road
Reddish
Stockport
Cheshire
SK5 6NX
Director NameMr Mortada Hamdy Yehia
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1994)
RoleFast Food Retailer
Correspondence Address11 Larchwood Drive
Summerfield Estate
Wilmslow
Cheshire
SK9 2NU
Secretary NameMr Shafie Hamdy Yehia
NationalityBritish
StatusResigned
Appointed15 June 1992(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1994)
RoleFast Food Retailer
Country of ResidenceEngland
Correspondence Address1 Muirfield Close
Summerfields Estate
Wilmslow
Cheshire
SK9 2QT
Director NameElham Sageryehia
Date of BirthJune 1985 (Born 38 years ago)
NationalityLybian
StatusResigned
Appointed27 June 2005(13 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2006)
RoleSecretary
Correspondence Address1 Muirfield Close
Wilmslow
Cheshire
SK9 2QT
Director NameHouda Kesrahaddad Yehia
Date of BirthJuly 1966 (Born 57 years ago)
NationalityLebonese
StatusResigned
Appointed30 January 2008(15 years, 10 months after company formation)
Appointment Duration5 months (resigned 04 July 2008)
RoleSecretary
Correspondence Address1 Muirfield Close
Wilmslow
Cheshire
SK9 2QT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 April 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 April 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressMynshull House
78 Churchgate
Stockport
Cheshire
SK1 1YJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1000 at £1S.h. Yehia
100.00%
Ordinary

Financials

Year2014
Net Worth-£184,545
Cash£1,066
Current Liabilities£200,928

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

26 January 2021First Gazette notice for compulsory strike-off (1 page)
25 August 2020Previous accounting period shortened from 31 August 2019 to 30 August 2019 (1 page)
2 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
3 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
30 May 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
30 May 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(4 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(4 pages)
21 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(4 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(4 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(4 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
11 March 2013Registered office address changed from 74 Compstall Road Romiley Stockport Cheshire SK6 4DE on 11 March 2013 (1 page)
11 March 2013Registered office address changed from 74 Compstall Road Romiley Stockport Cheshire SK6 4DE on 11 March 2013 (1 page)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
1 September 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 September 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
10 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
7 April 2009Return made up to 31/03/09; full list of members (3 pages)
7 April 2009Return made up to 31/03/09; full list of members (3 pages)
27 August 2008Appointment terminated director houda yehia (1 page)
27 August 2008Appointment terminated director houda yehia (1 page)
27 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
27 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
12 May 2008Return made up to 31/03/08; full list of members (3 pages)
12 May 2008Return made up to 31/03/08; full list of members (3 pages)
3 April 2008Director appointed houda kesrahaddad yehia (2 pages)
3 April 2008Director appointed houda kesrahaddad yehia (2 pages)
31 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
31 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
18 April 2007Return made up to 31/03/07; full list of members (6 pages)
18 April 2007Return made up to 31/03/07; full list of members (6 pages)
17 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
17 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
10 April 2006Return made up to 31/03/06; full list of members (7 pages)
10 April 2006Director resigned (1 page)
10 April 2006Return made up to 31/03/06; full list of members (7 pages)
10 April 2006Director resigned (1 page)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
1 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
1 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
12 April 2005Return made up to 31/03/05; full list of members (6 pages)
12 April 2005Return made up to 31/03/05; full list of members (6 pages)
25 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
25 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
15 April 2004Return made up to 31/03/04; full list of members (6 pages)
15 April 2004Return made up to 31/03/04; full list of members (6 pages)
7 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
7 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
7 June 2003Registered office changed on 07/06/03 from: 1 muirfield close, wilmslow, cheshire SK9 2QT (1 page)
7 June 2003Registered office changed on 07/06/03 from: 1 muirfield close, wilmslow, cheshire SK9 2QT (1 page)
13 May 2003Return made up to 03/04/03; full list of members (6 pages)
13 May 2003Return made up to 03/04/03; full list of members (6 pages)
5 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
5 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
28 May 2002Return made up to 03/04/02; full list of members (6 pages)
28 May 2002Return made up to 03/04/02; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
11 April 2001Return made up to 03/04/01; full list of members (6 pages)
11 April 2001Return made up to 03/04/01; full list of members (6 pages)
19 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
19 April 2000Return made up to 03/04/00; full list of members (6 pages)
19 April 2000Return made up to 03/04/00; full list of members (6 pages)
19 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
17 August 1999Return made up to 03/04/99; full list of members (6 pages)
17 August 1999Return made up to 03/04/99; full list of members (6 pages)
7 July 1999Registered office changed on 07/07/99 from: 609 gorton road, reddish, stockport (1 page)
7 July 1999Registered office changed on 07/07/99 from: 609 gorton road, reddish, stockport (1 page)
2 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
15 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
15 May 1998Return made up to 03/04/98; no change of members (4 pages)
15 May 1998Return made up to 03/04/98; no change of members (4 pages)
15 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
15 May 1997Return made up to 03/04/97; no change of members (4 pages)
15 May 1997Return made up to 03/04/97; no change of members (4 pages)
25 January 1997Accounts for a small company made up to 31 August 1996 (6 pages)
25 January 1997Accounts for a small company made up to 31 August 1996 (6 pages)
3 July 1996Full accounts made up to 31 August 1995 (9 pages)
3 July 1996Full accounts made up to 31 August 1995 (9 pages)
19 June 1996Return made up to 03/04/96; full list of members (6 pages)
19 June 1996Return made up to 03/04/96; full list of members (6 pages)
27 July 1995Full accounts made up to 31 August 1994 (9 pages)
27 July 1995Full accounts made up to 31 August 1994 (9 pages)
27 July 1995Return made up to 03/04/95; change of members (6 pages)
27 July 1995Return made up to 03/04/95; change of members (6 pages)