Company NameNaturecrown Limited
Company StatusDissolved
Company Number07035651
CategoryPrivate Limited Company
Incorporation Date30 September 2009(14 years, 6 months ago)
Dissolution Date8 March 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMrs Joanne Louise Reynolds
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2009(1 week, 2 days after company formation)
Appointment Duration6 years, 5 months (closed 08 March 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 St Ann's Square
Manchester
M2 7PW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address17 St Ann's Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£601,968
Gross Profit£112,124
Net Worth£19,295
Cash£24,662
Current Liabilities£62,131

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved following liquidation (1 page)
8 March 2016Final Gazette dissolved following liquidation (1 page)
8 December 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
8 December 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
8 January 2015Registered office address changed from C/O Melville & Co 18 Trinity Enterprise Centre Furness Business Park, Ironworks Road Barrow-in-Furness Cumbria LA14 2PN England to C/O Cg & Co 17 St Ann's Square Manchester M2 7PW on 8 January 2015 (2 pages)
8 January 2015Registered office address changed from C/O Melville & Co 18 Trinity Enterprise Centre Furness Business Park, Ironworks Road Barrow-in-Furness Cumbria LA14 2PN England to C/O Cg & Co 17 St Ann's Square Manchester M2 7PW on 8 January 2015 (2 pages)
8 January 2015Registered office address changed from C/O Melville & Co 18 Trinity Enterprise Centre Furness Business Park, Ironworks Road Barrow-in-Furness Cumbria LA14 2PN England to C/O Cg & Co 17 St Ann's Square Manchester M2 7PW on 8 January 2015 (2 pages)
7 January 2015Appointment of a voluntary liquidator (1 page)
7 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-22
(1 page)
7 January 2015Statement of affairs with form 4.19 (5 pages)
7 January 2015Appointment of a voluntary liquidator (1 page)
7 January 2015Statement of affairs with form 4.19 (5 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
3 October 2013Director's details changed for Joanne Louise Pennington on 6 July 2013 (2 pages)
3 October 2013Director's details changed for Joanne Louise Pennington on 6 July 2013 (2 pages)
3 October 2013Director's details changed for Joanne Louise Pennington on 6 July 2013 (2 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
4 June 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
4 June 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
25 October 2011Director's details changed for Joanne Louise Pennington on 1 October 2010 (2 pages)
25 October 2011Director's details changed for Joanne Louise Pennington on 1 October 2010 (2 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
25 October 2011Director's details changed for Joanne Louise Pennington on 1 October 2010 (2 pages)
9 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 October 2010Registered office address changed from C/O C/O Melville & Co Trinity Enterprise Centre Ironworks Road Furness Business Park Barrow-in-Furness Cumbria LA14 2PN on 4 October 2010 (1 page)
4 October 2010Registered office address changed from C/O C/O Melville & Co Trinity Enterprise Centre Ironworks Road Furness Business Park Barrow-in-Furness Cumbria LA14 2PN on 4 October 2010 (1 page)
4 October 2010Registered office address changed from C/O C/O Melville & Co Trinity Enterprise Centre Ironworks Road Furness Business Park Barrow-in-Furness Cumbria LA14 2PN on 4 October 2010 (1 page)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
20 January 2010Current accounting period extended from 30 September 2010 to 31 October 2010 (2 pages)
20 January 2010Current accounting period extended from 30 September 2010 to 31 October 2010 (2 pages)
13 January 2010Statement of capital following an allotment of shares on 10 October 2009
  • GBP 100
(4 pages)
13 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2010Memorandum and Articles of Association (2 pages)
13 January 2010Memorandum and Articles of Association (2 pages)
13 January 2010Statement of capital following an allotment of shares on 10 October 2009
  • GBP 100
(4 pages)
13 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2009Appointment of Joanne Louise Pennington as a director (3 pages)
28 October 2009Appointment of Joanne Louise Pennington as a director (3 pages)
16 October 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 16 October 2009 (1 page)
16 October 2009Termination of appointment of Barbara Kahan as a director (2 pages)
16 October 2009Termination of appointment of Barbara Kahan as a director (2 pages)
16 October 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 16 October 2009 (1 page)
30 September 2009Incorporation (12 pages)
30 September 2009Incorporation (12 pages)