Sunderland
Tyne & Wear
SR2 7DX
Director Name | Dr Mark Andrew Harrison |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 October 2011(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 8 Pinetree Centre Durham Road Birtley Tyne And Wear DH3 2TD |
Website | naturalcontours.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5145500 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 3 Douro Terrace Sunderland SR2 7DX |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
1 at £1 | Susan Thursby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33 |
Cash | £347 |
Current Liabilities | £24,309 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
27 November 2020 | Confirmation statement made on 18 October 2020 with updates (5 pages) |
---|---|
5 October 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
29 October 2019 | Confirmation statement made on 18 October 2019 with updates (5 pages) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
22 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
11 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
19 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
14 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
14 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
10 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
10 November 2016 | Registered office address changed from 33 Douro Terrace Sunderland SR2 7DX to 3 Douro Terrace Sunderland SR2 7DX on 10 November 2016 (1 page) |
10 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
10 November 2016 | Registered office address changed from 33 Douro Terrace Sunderland SR2 7DX to 3 Douro Terrace Sunderland SR2 7DX on 10 November 2016 (1 page) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
6 January 2015 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
8 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-08
|
8 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-08
|
15 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
15 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
20 June 2013 | Termination of appointment of Mark Harrison as a director (1 page) |
20 June 2013 | Termination of appointment of Mark Harrison as a director (1 page) |
6 February 2013 | Registered office address changed from 8 Pinetree Centre Durham Road Birtley Tyne and Wear DH3 2TD United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 8 Pinetree Centre Durham Road Birtley Tyne and Wear DH3 2TD United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 8 Pinetree Centre Durham Road Birtley Tyne and Wear DH3 2TD United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Appointment of Mrs Susan Eve Thursby as a director (2 pages) |
9 February 2012 | Appointment of Mrs Susan Eve Thursby as a director (2 pages) |
18 October 2011 | Incorporation (34 pages) |
18 October 2011 | Incorporation (34 pages) |