Company NameThe Natural Property Company Ltd
Company StatusDissolved
Company Number08127820
CategoryPrivate Limited Company
Incorporation Date3 July 2012(11 years, 10 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)
Previous NameGiles Trading Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Elliot Giles Sparks
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRhodes Bank Chambers 184-188 Union Street
Oldham
OL1 1EN
Secretary NameMr Elliot Sparks
StatusClosed
Appointed03 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressRhodes Bank Chambers 184-188 Union Street
Oldham
OL1 1EN
Director NameMr Alexander John Barton
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(1 year, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 March 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBroseley House 81 Union Street
Oldham
OL1 1PF

Contact

Websitewww.naturalproperty.co.uk

Location

Registered AddressRhodes Bank Chambers
184-188 Union Street
Oldham
OL1 1EN
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
8 July 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
8 July 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
8 July 2016Registered office address changed from Broseley House 81 Union Street Oldham OL1 1PF to Rhodes Bank Chambers 184-188 Union Street Oldham OL1 1EN on 8 July 2016 (1 page)
8 July 2016Registered office address changed from Broseley House 81 Union Street Oldham OL1 1PF to Rhodes Bank Chambers 184-188 Union Street Oldham OL1 1EN on 8 July 2016 (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
25 November 2015Compulsory strike-off action has been discontinued (1 page)
25 November 2015Compulsory strike-off action has been discontinued (1 page)
24 November 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
24 November 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
12 May 2015Compulsory strike-off action has been discontinued (1 page)
12 May 2015Compulsory strike-off action has been discontinued (1 page)
11 May 2015Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
11 May 2015Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2014Termination of appointment of Alexander Barton as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 19/03/2014
(3 pages)
24 March 2014Termination of appointment of Alexander Barton as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 19/03/2014
(3 pages)
20 March 2014Company name changed giles trading LIMITED\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2014-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2014Company name changed giles trading LIMITED\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2014-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2014Termination of appointment of Alexander Barton as a director (1 page)
19 March 2014Termination of appointment of Alexander Barton as a director (1 page)
19 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
19 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
16 October 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
16 October 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
16 October 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
15 October 2013Secretary's details changed for Mr Elliot Sparks on 1 June 2013 (1 page)
15 October 2013Secretary's details changed for Mr Elliot Sparks on 1 June 2013 (1 page)
15 October 2013Secretary's details changed for Mr Elliot Sparks on 1 June 2013 (1 page)
15 October 2013Director's details changed for Mr Elliot Giles Sparks on 1 June 2013 (2 pages)
15 October 2013Director's details changed for Mr Elliot Giles Sparks on 1 June 2013 (2 pages)
15 October 2013Appointment of Mr Alexander John Barton as a director (2 pages)
15 October 2013Appointment of Mr Alexander John Barton as a director (2 pages)
3 July 2012Incorporation (25 pages)
3 July 2012Incorporation (25 pages)