Guisborough
Cleveland
TS14 8BX
Director Name | Heather Devey |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Northfield Close Stokesley Middlesbrough Cleveland TS9 5PG |
Director Name | Jack Fenwick |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bancroft Drive Ingleby Barwick Stockton On Tees TS17 5NP |
Director Name | David John Pollard |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(3 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 2021) |
Role | Director Of Ecology |
Country of Residence | England |
Correspondence Address | 20 Lawrence Drive Arnside Carnforth LA5 0BJ |
Website | www.naturallywild.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 061541 |
Telephone region | Middlesbrough |
Registered Address | Maritime House Harbour Walk The Marina Hartlepool TS24 0UX |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2022 | Application to strike the company off the register (3 pages) |
10 September 2021 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
6 September 2021 | Termination of appointment of David John Pollard as a director on 31 August 2021 (1 page) |
2 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
27 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
7 December 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
26 October 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
26 October 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
29 August 2017 | Termination of appointment of Jack Fenwick as a director on 20 June 2017 (1 page) |
29 August 2017 | Termination of appointment of Jack Fenwick as a director on 20 June 2017 (1 page) |
2 June 2017 | Appointment of David John Pollard as a director on 1 June 2017 (2 pages) |
2 June 2017 | Appointment of David John Pollard as a director on 1 June 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
26 May 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
24 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
24 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
17 June 2016 | Annual return made up to 6 May 2016 no member list (3 pages) |
17 June 2016 | Director's details changed for Jack Fenwick on 17 June 2016 (2 pages) |
17 June 2016 | Annual return made up to 6 May 2016 no member list (3 pages) |
17 June 2016 | Director's details changed for Jack Fenwick on 17 June 2016 (2 pages) |
14 June 2016 | Registered office address changed from New Garth House Upper Garth Gardens Guisborough Cleveland TS14 6HA to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX on 14 June 2016 (1 page) |
14 June 2016 | Registered office address changed from New Garth House Upper Garth Gardens Guisborough Cleveland TS14 6HA to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX on 14 June 2016 (1 page) |
7 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
7 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
16 July 2015 | Previous accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
16 July 2015 | Previous accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
6 May 2015 | Annual return made up to 6 May 2015 no member list (3 pages) |
6 May 2015 | Annual return made up to 6 May 2015 no member list (3 pages) |
6 May 2015 | Annual return made up to 6 May 2015 no member list (3 pages) |
23 September 2014 | Termination of appointment of Heather Devey as a director on 23 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Heather Devey as a director on 23 September 2014 (1 page) |
6 May 2014 | Incorporation (20 pages) |
6 May 2014 | Incorporation (20 pages) |