Company NameNaturaldata Limited
DirectorMichael Keith Hulme
Company StatusDissolved
Company Number02762740
CategoryPrivate Limited Company
Incorporation Date6 November 1992(31 years, 5 months ago)

Directors

Director NameMichael Keith Hulme
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1992(1 week, 6 days after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnnbec House Plumtree
Heversham
Milnthorpe
Cumbria
LA7 7ER
Secretary NameMichael Keith Hulme
NationalityBritish
StatusCurrent
Appointed19 November 1992(1 week, 6 days after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnnbec House Plumtree
Heversham
Milnthorpe
Cumbria
LA7 7ER
Director NameMr Peter John Walden
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(1 week, 6 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 September 1993)
RoleCompany Director
Correspondence Address89 Wingate Avenue
Morecambe
Lancashire
LA4 4SN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 November 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
Appointed06 November 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Leonard Harris & Partners
5th Floor 75 Mosley Street
Manchester
M2 3HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

17 April 2000Dissolved (1 page)
17 January 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
29 October 1999Liquidators statement of receipts and payments (5 pages)
4 November 1998Liquidators statement of receipts and payments (5 pages)
5 May 1998Liquidators statement of receipts and payments (5 pages)
22 October 1997Liquidators statement of receipts and payments (5 pages)
17 April 1997Liquidators statement of receipts and payments (5 pages)
23 October 1996Liquidators statement of receipts and payments (5 pages)
25 April 1996Liquidators statement of receipts and payments (5 pages)
19 April 1995Liquidators statement of receipts and payments (6 pages)