Company NameNatural Interventions Limited
Company StatusDissolved
Company Number04838756
CategoryPrivate Limited Company
Incorporation Date19 July 2003(20 years, 9 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Anne Marie Fitzsimons Keogh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedwood House
Middleton Road Eggleston
Barnard Castle
County Durham
DL12 0AQ
Director NameBryan Jonathan Hoare
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2003(same day as company formation)
RoleHead Of Marketing
Correspondence AddressRedwood House
Middleton Road, Eggleston
Barnard Castle
County Durham
DL12 0AQ
Secretary NameBryan Jonathan Hoare
NationalityBritish
StatusResigned
Appointed19 July 2003(same day as company formation)
RoleHead Of Marketing
Correspondence AddressRedwood House
Middleton Road, Eggleston
Barnard Castle
County Durham
DL12 0AQ
Secretary NameChristine Anne York
NationalityBritish
StatusResigned
Appointed30 June 2006(2 years, 11 months after company formation)
Appointment Duration7 months (resigned 29 January 2007)
RoleBusiness Consultant
Correspondence Address1 Teasel Court
Stockton On Tees
Cleveland
TS19 8FW
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed19 July 2003(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2003(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressC/O Northpoint Associates
Suite4 Saville Shields
Tyne & Wear
NE26 3PL
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Financials

Year2014
Net Worth-£24,826
Current Liabilities£48,054

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2008Liquidators statement of receipts and payments to 19 June 2008 (5 pages)
25 February 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
29 June 2007Registered office changed on 29/06/07 from: redwood house middleton road eggleston barnard castle county durham DL12 0AQ (1 page)
27 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 2007Appointment of a voluntary liquidator (1 page)
19 June 2007Secretary resigned (1 page)
15 August 2006Return made up to 19/07/06; full list of members (2 pages)
11 July 2006Secretary resigned;director resigned (1 page)
11 July 2006New secretary appointed (2 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
14 September 2005Return made up to 19/07/05; full list of members (7 pages)
15 February 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
29 July 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2004Ad 19/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 July 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
21 October 2003Registered office changed on 21/10/03 from: 222 regent street london W1B 5TR (1 page)
29 August 2003Director resigned (1 page)
29 August 2003New director appointed (2 pages)
29 August 2003Secretary resigned (1 page)
29 August 2003New secretary appointed;new director appointed (2 pages)
19 July 2003Incorporation (15 pages)