Company NameThe Philippines Naturally Limited
Company StatusDissolved
Company Number03147719
CategoryPrivate Limited Company
Incorporation Date17 January 1996(28 years, 3 months ago)
Dissolution Date2 October 2007 (16 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameMr Malcolm Atkinson Bailey
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1996(1 day after company formation)
Appointment Duration11 years, 8 months (closed 02 October 2007)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Felsted
Bolton
Lancashire
BL1 5EY
Director NameMr Ian Batty
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1996(1 day after company formation)
Appointment Duration11 years, 8 months (closed 02 October 2007)
RoleServices Assurance Manager
Correspondence Address36 Armadale Road
Bolton
Lancashire
BL3 4QB
Secretary NameMr Malcolm Atkinson Bailey
NationalityBritish
StatusClosed
Appointed18 January 1996(1 day after company formation)
Appointment Duration11 years, 8 months (closed 02 October 2007)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Felsted
Bolton
Lancashire
BL1 5EY
Director NameGoven Calvario Almadrones
Date of BirthJuly 1952 (Born 71 years ago)
NationalityFilipino
StatusClosed
Appointed03 January 1998(1 year, 11 months after company formation)
Appointment Duration9 years, 9 months (closed 02 October 2007)
RoleCompany Director
Correspondence Address36 Armadale Road
Bolton
BL3 4QB
Director NameJames Beresford Batty
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(8 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 1998)
RoleRetired
Correspondence Address34 Armadale Road
Bolton
BL3 4QB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 January 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 January 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address12 Felsted
Heaton
Bolton
BL1 5EY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHeaton and Lostock
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

2 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2007First Gazette notice for voluntary strike-off (1 page)
23 February 2007Return made up to 17/01/07; full list of members (10 pages)
24 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
31 January 2006Return made up to 17/01/06; full list of members (9 pages)
18 January 2006Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
1 February 2005Return made up to 17/01/05; full list of members (9 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
12 February 2004Return made up to 17/01/04; full list of members (9 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
8 April 2003Return made up to 17/01/03; full list of members (9 pages)
18 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
23 January 2002Return made up to 17/01/02; full list of members (10 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 January 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 March 2000Return made up to 17/01/00; full list of members (11 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 March 1999Return made up to 17/01/99; no change of members (4 pages)
23 March 1999Director resigned (1 page)
26 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 March 1998Return made up to 17/01/98; full list of members (6 pages)
5 February 1998New director appointed (2 pages)
17 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 February 1997Return made up to 17/01/97; full list of members (6 pages)
22 November 1996New director appointed (2 pages)
11 July 1996Accounting reference date notified as 31/03 (1 page)
11 July 1996Ad 01/06/96--------- £ si 69@1=69 £ ic 1/70 (2 pages)
30 January 1996Registered office changed on 30/01/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
17 January 1996Incorporation (10 pages)