Company NameNatty Limited
Company StatusDissolved
Company Number08745256
CategoryPrivate Limited Company
Incorporation Date23 October 2013(10 years, 6 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1595Manufacture other non-distilled fermented drinks
SIC 11040Manufacture of other non-distilled fermented beverages

Directors

Director NameMr Liam Watson
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA6 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JQ
Director NameMr Colin Stephen Dunn
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address"Winter Hill" Main Road
Stocksfield
Northumberland
NE43 7JZ
Director NameMr John Stuart Carslake
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA6 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JQ

Location

Registered AddressA6 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

8 at £1John Carslake
8.00%
Ordinary B
7 at £1John Carslake
7.00%
Ordinary A
48 at £1Liam Watson
48.00%
Ordinary A
36 at £1Liam Watson
36.00%
Ordinary B
1 at £1Colin Dunn
1.00%
Ordinary C

Financials

Year2014
Net Worth-£14,364
Cash£588
Current Liabilities£8,708

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
23 July 2015Application to strike the company off the register (3 pages)
23 July 2015Application to strike the company off the register (3 pages)
17 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
17 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
4 June 2014Termination of appointment of John Carslake as a director (1 page)
4 June 2014Termination of appointment of John Carslake as a director (1 page)
21 May 2014Registered office address changed from "Winter Hill" Main Road Stocksfield Northumberland NE43 7JZ United Kingdom on 21 May 2014 (1 page)
21 May 2014Registered office address changed from "Winter Hill" Main Road Stocksfield Northumberland NE43 7JZ United Kingdom on 21 May 2014 (1 page)
31 October 2013Termination of appointment of Colin Dunn as a director (1 page)
31 October 2013Termination of appointment of Colin Dunn as a director (1 page)
23 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)