Company NameNaturally @ Newboulds Limited
Company StatusDissolved
Company Number05929058
CategoryPrivate Limited Company
Incorporation Date8 September 2006(17 years, 7 months ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)
Previous NamesEndeavour 108 Limited and Henry Newbould Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stewart John Munro
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2007(6 months after company formation)
Appointment Duration12 years, 11 months (closed 25 February 2020)
RoleButcher
Country of ResidenceEngland
Correspondence AddressHigh Farm
Faceby
Middlesbrough
Cleveland
TS9 7BX
Director NameMr James Edward Munro
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(6 months, 1 week after company formation)
Appointment Duration12 years, 11 months (closed 25 February 2020)
RoleButcher
Country of ResidenceEngland
Correspondence Address33 Wellington Drive
Wynyard
Billingham
Cleveland
TS22 5QJ
Director NameEdward Stewart Munro
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(6 months, 1 week after company formation)
Appointment Duration12 years, 11 months (closed 25 February 2020)
RoleButcher
Country of ResidenceEngland
Correspondence AddressBridge End House Kirkby Lane
Great Broughton
Middlesbrough
Cleveland
TS9 7HG
Secretary NameMr James Edward Munro
NationalityBritish
StatusClosed
Appointed20 March 2007(6 months, 1 week after company formation)
Appointment Duration12 years, 11 months (closed 25 February 2020)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address33 Wellington Drive
Wynyard
Billingham
Cleveland
TS22 5QJ
Director NameEndeavour Director Limited (Corporation)
StatusResigned
Appointed08 September 2006(same day as company formation)
Correspondence AddressWestminster, St Marks Court
Thornaby
Stockton On Tees
Cleveland
TS17 6QP
Secretary NameEndeavour Secretary Limited (Corporation)
StatusResigned
Appointed08 September 2006(same day as company formation)
Correspondence AddressWestminster, St Marks Court
Thornaby
Stockton On Tees
Cleveland
TS17 6QP

Contact

Websitewww.newboulds.co.uk
Email address[email protected]
Telephone01325 720888
Telephone regionDarlington

Location

Registered AddressGillander House Gillander House
Billingham
Stockton-On-Tees
TS23 3TA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
28 November 2019Application to strike the company off the register (3 pages)
16 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
17 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
21 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
21 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
20 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
22 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
22 January 2016Registered office address changed from Hurworth Moor Darlington County Durham DL2 1QH to Gillander House Gillander House Billingham Stockton-on-Tees TS23 3TA on 22 January 2016 (1 page)
22 January 2016Registered office address changed from Hurworth Moor Darlington County Durham DL2 1QH to Gillander House Gillander House Billingham Stockton-on-Tees TS23 3TA on 22 January 2016 (1 page)
15 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
15 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
29 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(6 pages)
29 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(6 pages)
29 September 2015Director's details changed for Edward Stewart Munro on 20 December 2014 (2 pages)
29 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(6 pages)
29 September 2015Director's details changed for Edward Stewart Munro on 20 December 2014 (2 pages)
2 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
2 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
25 September 2014Director's details changed for Edward Stewart Munro on 1 April 2014 (2 pages)
25 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(6 pages)
25 September 2014Secretary's details changed for Mr James Edward Munro on 5 October 2013 (1 page)
25 September 2014Director's details changed for Edward Stewart Munro on 1 April 2014 (2 pages)
25 September 2014Director's details changed for Mr James Edward Munro on 1 October 2013 (2 pages)
25 September 2014Secretary's details changed for Mr James Edward Munro on 5 October 2013 (1 page)
25 September 2014Director's details changed for Mr James Edward Munro on 1 October 2013 (2 pages)
25 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(6 pages)
25 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(6 pages)
25 September 2014Director's details changed for Edward Stewart Munro on 1 April 2014 (2 pages)
25 September 2014Director's details changed for Mr James Edward Munro on 1 October 2013 (2 pages)
25 September 2014Secretary's details changed for Mr James Edward Munro on 5 October 2013 (1 page)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
8 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(6 pages)
8 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(6 pages)
8 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(6 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
5 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
5 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
4 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
4 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
1 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
1 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
1 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
15 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
15 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
17 September 2009Director's change of particulars / edward munro / 01/06/2009 (1 page)
17 September 2009Director's change of particulars / edward munro / 01/06/2009 (1 page)
17 September 2009Return made up to 08/09/09; full list of members (4 pages)
17 September 2009Return made up to 08/09/09; full list of members (4 pages)
19 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
19 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
17 December 2008Return made up to 08/09/08; full list of members (4 pages)
17 December 2008Return made up to 08/09/08; full list of members (4 pages)
16 December 2008Director's change of particulars / edward munro / 30/01/2008 (1 page)
16 December 2008Director's change of particulars / edward munro / 30/01/2008 (1 page)
15 January 2008Return made up to 08/09/07; full list of members; amend (8 pages)
15 January 2008Return made up to 08/09/07; full list of members; amend (8 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
29 November 2007Return made up to 08/09/07; full list of members (8 pages)
29 November 2007Return made up to 08/09/07; full list of members (8 pages)
12 September 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
12 September 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
4 May 2007Company name changed henry newbould LIMITED\certificate issued on 04/05/07 (2 pages)
4 May 2007Company name changed henry newbould LIMITED\certificate issued on 04/05/07 (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
30 March 2007Secretary resigned (1 page)
30 March 2007Registered office changed on 30/03/07 from: westminster, st mark's court teesdale stockton on tees TS17 6QP (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007New secretary appointed;new director appointed (2 pages)
30 March 2007New secretary appointed;new director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007Registered office changed on 30/03/07 from: westminster, st mark's court teesdale stockton on tees TS17 6QP (1 page)
26 January 2007Company name changed endeavour 108 LIMITED\certificate issued on 26/01/07 (3 pages)
26 January 2007Company name changed endeavour 108 LIMITED\certificate issued on 26/01/07 (3 pages)
8 September 2006Incorporation (30 pages)
8 September 2006Incorporation (30 pages)