Company NameNatural Comforts UK Limited
Company StatusDissolved
Company Number05155025
CategoryPrivate Limited Company
Incorporation Date16 June 2004(19 years, 9 months ago)
Dissolution Date25 September 2010 (13 years, 6 months ago)

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

Directors

Director NamePaul Ellershaw
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 The Grove
Yarm
Cleveland
TS15 9HA
Secretary NameAlison Ellershaw
NationalityBritish
StatusClosed
Appointed16 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 The Grove
Yarm
Cleveland
TS15 9HA
Director NameAlan Frederick Robinson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2008)
RoleLogistics Director
Correspondence Address49 Thorntree Gardens
Middleton St George
Darlington
County Durham
DL2 1LG

Location

Registered AddressVantis Business Recovery Services
1st Floor North Point Faverdale North Faverdale Industrial Estate
Darlington
DL3 0PH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardBrinkburn & Faverdale
Built Up AreaDarlington

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

25 September 2010Final Gazette dissolved following liquidation (1 page)
25 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
26 March 2010Liquidators statement of receipts and payments to 9 March 2010 (5 pages)
26 March 2010Liquidators statement of receipts and payments to 9 March 2010 (5 pages)
26 March 2010Liquidators' statement of receipts and payments to 9 March 2010 (5 pages)
16 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 2009Appointment of a voluntary liquidator (1 page)
16 March 2009Statement of affairs with form 4.19 (7 pages)
16 March 2009Statement of affairs with form 4.19 (7 pages)
16 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-10
(1 page)
16 March 2009Appointment of a voluntary liquidator (1 page)
27 February 2009Registered office changed on 27/02/2009 from nicol manby road immingham DN40 3DX (1 page)
27 February 2009Registered office changed on 27/02/2009 from nicol manby road immingham DN40 3DX (1 page)
26 November 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
26 November 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
4 September 2008Return made up to 16/06/08; full list of members (4 pages)
4 September 2008Return made up to 16/06/08; full list of members (4 pages)
3 September 2008Registered office changed on 03/09/2008 from 11 orde wingate way primrose hill industrial estate stockton-on-tees cleveland TS19 0GJ (1 page)
3 September 2008Registered office changed on 03/09/2008 from 11 orde wingate way primrose hill industrial estate stockton-on-tees cleveland TS19 0GJ (1 page)
21 July 2008Appointment Terminated Director alan robinson (1 page)
21 July 2008Appointment terminated director alan robinson (1 page)
20 September 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
20 September 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
12 September 2007Return made up to 16/06/07; no change of members (7 pages)
12 September 2007Return made up to 16/06/07; no change of members (7 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
28 October 2006Particulars of mortgage/charge (3 pages)
28 October 2006Particulars of mortgage/charge (3 pages)
14 August 2006Total exemption full accounts made up to 30 October 2005 (10 pages)
14 August 2006Total exemption full accounts made up to 30 October 2005 (10 pages)
11 August 2006Return made up to 16/06/06; full list of members (7 pages)
11 August 2006Return made up to 16/06/06; full list of members
  • 363(287) ‐ Registered office changed on 11/08/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2005Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
17 October 2005Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
27 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2005Nc inc already adjusted 30/11/04 (1 page)
27 September 2005Nc inc already adjusted 30/11/04 (1 page)
5 September 2005Return made up to 16/06/05; full list of members (7 pages)
11 December 2004Particulars of mortgage/charge (7 pages)
11 December 2004Particulars of mortgage/charge (7 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
16 June 2004Incorporation (20 pages)
16 June 2004Incorporation (20 pages)