Company NameNaturally Wild Education
Company StatusDissolved
Company Number09024520
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 May 2014(9 years, 11 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameGraeme Skinner
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tidkin Lane
Guisborough
Cleveland
TS14 8BX
Director NameHeather Devey
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Northfield Close Stokesley
Middlesbrough
Cleveland
TS9 5PG
Director NameJack Fenwick
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bancroft Drive
Ingleby Barwick
Stockton On Tees
TS17 5NP
Director NameDavid John Pollard
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(3 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2021)
RoleDirector Of Ecology
Country of ResidenceEngland
Correspondence Address20 Lawrence Drive
Arnside
Carnforth
LA5 0BJ

Contact

Websitewww.naturallywild.co.uk
Email address[email protected]
Telephone01642 061541
Telephone regionMiddlesbrough

Location

Registered AddressMaritime House Harbour Walk
The Marina
Hartlepool
TS24 0UX
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2022First Gazette notice for voluntary strike-off (1 page)
18 February 2022Application to strike the company off the register (3 pages)
10 September 2021Accounts for a dormant company made up to 30 June 2020 (1 page)
6 September 2021Termination of appointment of David John Pollard as a director on 31 August 2021 (1 page)
2 September 2021Compulsory strike-off action has been discontinued (1 page)
1 September 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
25 December 2020Compulsory strike-off action has been discontinued (1 page)
24 December 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
5 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
21 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
7 December 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
9 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
26 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
26 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
29 August 2017Termination of appointment of Jack Fenwick as a director on 20 June 2017 (1 page)
29 August 2017Termination of appointment of Jack Fenwick as a director on 20 June 2017 (1 page)
2 June 2017Appointment of David John Pollard as a director on 1 June 2017 (2 pages)
2 June 2017Appointment of David John Pollard as a director on 1 June 2017 (2 pages)
26 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 June 2016Annual return made up to 6 May 2016 no member list (3 pages)
17 June 2016Director's details changed for Jack Fenwick on 17 June 2016 (2 pages)
17 June 2016Annual return made up to 6 May 2016 no member list (3 pages)
17 June 2016Director's details changed for Jack Fenwick on 17 June 2016 (2 pages)
14 June 2016Registered 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 2016Registered 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 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
16 July 2015Previous accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
16 July 2015Previous accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
6 May 2015Annual return made up to 6 May 2015 no member list (3 pages)
6 May 2015Annual return made up to 6 May 2015 no member list (3 pages)
6 May 2015Annual return made up to 6 May 2015 no member list (3 pages)
23 September 2014Termination of appointment of Heather Devey as a director on 23 September 2014 (1 page)
23 September 2014Termination of appointment of Heather Devey as a director on 23 September 2014 (1 page)
6 May 2014Incorporation (20 pages)
6 May 2014Incorporation (20 pages)