Company NameNatural Comforts Limited
Company StatusDissolved
Company Number03820593
CategoryPrivate Limited Company
Incorporation Date2 August 1999(24 years, 8 months ago)
Dissolution Date7 October 2011 (12 years, 6 months ago)
Previous NameBarton House (No.38) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NamePaul Ellershaw
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2004(4 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 07 October 2011)
RoleOperations Director
Correspondence Address18 Leven Road
Yarm
TS15 9JE
Director NameKay Hides
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2004(4 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 07 October 2011)
RoleCompany Director
Correspondence Address11 Farm Lane
Ingleby Barwick
Stockton On Tees
TS17 0RB
Secretary NameKay Hides
NationalityBritish
StatusClosed
Appointed08 July 2004(4 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 07 October 2011)
RoleCompany Director
Correspondence Address11 Farm Lane
Ingleby Barwick
Stockton On Tees
TS17 0RB
Director NameIan Green
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(6 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 July 2004)
RoleFurniture Supplies
Country of ResidenceEngland
Correspondence Address9 Ralph Square
Grange Park
Stockton
Stockton On Tees
TS19 0SW
Director NameKathryn Anne Green
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(6 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 July 2004)
RoleFurniture Suppliers
Correspondence Address9 Ralph Square
Stockton On Tees
Cleveland
TS19 0SW
Director NameEdward Ralph Hides
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 June 2004)
RoleCompany Director
Correspondence Address22 Felbrigg Lane
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0XT
Director NameKay Hides
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 June 2004)
RoleCompany Director
Correspondence Address22 Felbrigg Lane
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0XT
Secretary NameKay Hides
NationalityBritish
StatusResigned
Appointed01 September 2002(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 June 2004)
RoleSelf Employed
Correspondence Address22 Felbrigg Lane
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0XT
Director NameArchers (Incorporations) Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence AddressUnit 11 Orde Wingate Way
Primrose Hill Industrial Estate
Stockton
TS19 0BJ

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£10,508
Current Liabilities£146,531

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2011Final Gazette dissolved following liquidation (1 page)
7 October 2011Final Gazette dissolved following liquidation (1 page)
7 July 2011Liquidators' statement of receipts and payments to 29 June 2011 (5 pages)
7 July 2011Liquidators statement of receipts and payments to 29 June 2011 (5 pages)
7 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
7 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
7 July 2011Liquidators' statement of receipts and payments to 29 June 2011 (5 pages)
22 April 2010Liquidators' statement of receipts and payments to 7 April 2010 (5 pages)
22 April 2010Liquidators statement of receipts and payments to 7 April 2010 (5 pages)
22 April 2010Liquidators' statement of receipts and payments to 7 April 2010 (5 pages)
22 April 2010Liquidators statement of receipts and payments to 7 April 2010 (5 pages)
19 October 2009Liquidators' statement of receipts and payments to 7 October 2009 (5 pages)
19 October 2009Liquidators statement of receipts and payments to 7 October 2009 (5 pages)
19 October 2009Liquidators' statement of receipts and payments to 7 October 2009 (5 pages)
19 October 2009Liquidators statement of receipts and payments to 7 October 2009 (5 pages)
22 April 2009Liquidators statement of receipts and payments to 7 April 2009 (5 pages)
22 April 2009Liquidators' statement of receipts and payments to 7 April 2009 (5 pages)
22 April 2009Liquidators' statement of receipts and payments to 7 April 2009 (5 pages)
22 April 2009Liquidators statement of receipts and payments to 7 April 2009 (5 pages)
28 October 2008Liquidators statement of receipts and payments to 7 October 2008 (5 pages)
28 October 2008Liquidators' statement of receipts and payments to 7 October 2008 (5 pages)
28 October 2008Liquidators' statement of receipts and payments to 7 October 2008 (5 pages)
28 October 2008Liquidators statement of receipts and payments to 7 October 2008 (5 pages)
25 April 2008Liquidators statement of receipts and payments to 7 October 2008 (5 pages)
25 April 2008Liquidators' statement of receipts and payments to 7 October 2008 (5 pages)
25 April 2008Liquidators' statement of receipts and payments to 7 October 2008 (5 pages)
25 April 2008Liquidators statement of receipts and payments to 7 October 2008 (5 pages)
16 October 2007Liquidators' statement of receipts and payments (5 pages)
16 October 2007Liquidators' statement of receipts and payments (5 pages)
16 October 2007Liquidators statement of receipts and payments (5 pages)
21 April 2007Liquidators statement of receipts and payments (5 pages)
21 April 2007Liquidators' statement of receipts and payments (5 pages)
21 April 2007Liquidators' statement of receipts and payments (5 pages)
16 October 2006Liquidators statement of receipts and payments (5 pages)
16 October 2006Liquidators' statement of receipts and payments (5 pages)
16 October 2006Liquidators' statement of receipts and payments (5 pages)
9 May 2006Liquidators' statement of receipts and payments (5 pages)
9 May 2006Liquidators statement of receipts and payments (5 pages)
9 May 2006Liquidators' statement of receipts and payments (5 pages)
8 April 2005Statement of affairs (15 pages)
8 April 2005Statement of affairs (15 pages)
8 April 2005Administrator's progress report (32 pages)
8 April 2005Administrator's progress report (32 pages)
8 April 2005Notice of move from Administration case to Creditors Voluntary Liquidation (32 pages)
8 April 2005Notice of move from Administration case to Creditors Voluntary Liquidation (32 pages)
7 February 2005Result of meeting of creditors (8 pages)
7 February 2005Result of meeting of creditors (8 pages)
20 January 2005Statement of administrator's proposal (3 pages)
20 January 2005Statement of administrator's proposal (3 pages)
7 December 2004Appointment of an administrator (1 page)
7 December 2004Registered office changed on 07/12/04 from: unit 11 orde wingate way primrose hill industrial estate stockton on tees cleveland TS19 0GA (1 page)
7 December 2004Appointment of an administrator (1 page)
7 December 2004Registered office changed on 07/12/04 from: unit 11 orde wingate way primrose hill industrial estate stockton on tees cleveland TS19 0GA (1 page)
21 September 2004Return made up to 02/08/04; full list of members
  • 363(287) ‐ Registered office changed on 21/09/04
(8 pages)
21 September 2004Return made up to 02/08/04; full list of members (8 pages)
15 July 2004Director resigned (1 page)
15 July 2004Secretary resigned;director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004New secretary appointed;new director appointed (2 pages)
15 July 2004Director resigned (1 page)
15 July 2004Secretary resigned;director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004New secretary appointed;new director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004Director resigned (1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003Return made up to 02/08/03; full list of members (8 pages)
5 August 2003Return made up to 02/08/03; full list of members (8 pages)
5 August 2003Secretary resigned (1 page)
4 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 January 2003Particulars of mortgage/charge (3 pages)
13 January 2003Particulars of mortgage/charge (4 pages)
13 January 2003Particulars of mortgage/charge (4 pages)
13 January 2003Particulars of mortgage/charge (3 pages)
13 January 2003Particulars of mortgage/charge (3 pages)
13 January 2003Particulars of mortgage/charge (3 pages)
13 December 2002Particulars of mortgage/charge (5 pages)
13 December 2002Particulars of mortgage/charge (5 pages)
13 September 2002New secretary appointed (2 pages)
13 September 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 September 2002New secretary appointed (2 pages)
13 September 2002Return made up to 02/08/02; full list of members (8 pages)
29 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
29 March 2002Accounts made up to 31 March 2001 (1 page)
12 March 2002Registered office changed on 12/03/02 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page)
12 March 2002Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
12 March 2002Registered office changed on 12/03/02 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page)
12 March 2002Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
15 February 2002Particulars of mortgage/charge (3 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
5 September 2001Return made up to 02/08/01; full list of members (6 pages)
5 September 2001Return made up to 02/08/01; full list of members (6 pages)
1 June 2001Accounts made up to 31 August 2000 (1 page)
1 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
21 August 2000Return made up to 02/08/00; full list of members (6 pages)
21 August 2000Return made up to 02/08/00; full list of members (6 pages)
9 February 2000Director resigned (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
19 November 1999Company name changed barton house (no.38) LIMITED\certificate issued on 22/11/99 (2 pages)
19 November 1999Company name changed barton house (no.38) LIMITED\certificate issued on 22/11/99 (2 pages)
2 August 1999Incorporation (13 pages)