Eshton Road, Gargrave
Skipton
North Yorkshire
BD23 3SE
Secretary Name | P&A Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 2006(18 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 31 January 2023) |
Correspondence Address | C/O Pearson & Associates Suite E Canal Wharf Eshton Road, Gargrave Skipton North Yorkshire BD23 3SE |
Director Name | Mr William Boardman |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Commercial Street Settle North Yorkshire BD24 9HE |
Secretary Name | Mrs Susan Mary Boardman |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 June 1993) |
Role | Company Director |
Correspondence Address | 2 Albert Hill Settle North Yorkshire BD24 9HE |
Director Name | Mr Nicholas William Rufus Boardman |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(5 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 10 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Commercial Street Settle North Yorkshire BD24 9HP |
Secretary Name | Mr William Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(5 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Commercial Street Settle North Yorkshire BD24 9HE |
Secretary Name | Mrs Susan Mary Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Albert Hill Settle North Yorkshire BD24 9HE |
Director Name | Simon Lewis Fineman |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 July 2007) |
Role | Company Director |
Correspondence Address | 57 Plater Drive Oxford OX2 6QU |
Secretary Name | Mr John William Dobson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 08 March 2001(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Japonica Cottage Blacksmith Lane Charlton On Otmoor Kidlington Oxfordshire OX5 2UH |
Director Name | Mr William Boardman |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(13 years, 7 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Albert Hill Settle North Yorkshire BD24 8HE |
Website | natur-al.com |
---|---|
Email address | [email protected] |
Telephone | 01729 823126 |
Telephone region | Settle |
Registered Address | C/O Pearson & Associates Suite E Canal Wharf Eshton Road, Gargrave Skipton North Yorkshire BD23 3SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Gargrave |
Ward | Gargrave and Malhamdale |
Built Up Area | Gargrave |
Address Matches | Over 50 other UK companies use this postal address |
90k at £1 | Timbmet LTD 99.69% Preference |
---|---|
280 at £1 | Mrs Susan Mary Boardman 0.31% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,609 |
Cash | £219 |
Current Liabilities | £663 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 January 2003 | Delivered on: 15 January 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
17 January 1996 | Delivered on: 18 January 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
31 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2022 | Application to strike the company off the register (1 page) |
19 July 2022 | Termination of appointment of William Boardman as a director on 31 May 2022 (1 page) |
19 July 2022 | Appointment of Mr Nicholas William Rufus Boardman as a director on 31 May 2022 (2 pages) |
18 February 2022 | Confirmation statement made on 12 February 2022 with updates (4 pages) |
20 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
5 March 2021 | Confirmation statement made on 12 February 2021 with updates (4 pages) |
22 October 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
20 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
20 February 2020 | Secretary's details changed for P&a Secretaries Limited on 20 February 2020 (1 page) |
23 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
12 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
11 December 2017 | Registered office address changed from North Barn Broughton Hall Skipton North Yorkshire BD23 3AE to C/O Pearson & Associates Suite E Canal Wharf Eshton Road, Gargrave Skipton North Yorkshire BD23 3SE on 11 December 2017 (1 page) |
11 December 2017 | Registered office address changed from North Barn Broughton Hall Skipton North Yorkshire BD23 3AE to C/O Pearson & Associates Suite E Canal Wharf Eshton Road, Gargrave Skipton North Yorkshire BD23 3SE on 11 December 2017 (1 page) |
1 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 February 2015 | Director's details changed for Mr William Boardman on 12 February 2015 (2 pages) |
13 February 2015 | Secretary's details changed for P&a Secretaries Limited on 12 February 2015 (1 page) |
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Secretary's details changed for P&a Secretaries Limited on 12 February 2015 (1 page) |
13 February 2015 | Director's details changed for Mr William Boardman on 12 February 2015 (2 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
30 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
30 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
13 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 October 2011 | Company name changed natural conservatories LIMITED\certificate issued on 13/10/11
|
13 October 2011 | Company name changed natural conservatories LIMITED\certificate issued on 13/10/11
|
5 October 2011 | Change of name notice (2 pages) |
5 October 2011 | Change of name notice (2 pages) |
24 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 February 2009 | Return made up to 12/02/09; no change of members (3 pages) |
19 February 2009 | Return made up to 12/02/09; no change of members (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 June 2008 | Return made up to 12/02/08; full list of members (5 pages) |
6 June 2008 | Return made up to 12/02/08; full list of members (5 pages) |
5 June 2008 | Director's change of particulars / william boardman / 01/01/2008 (1 page) |
5 June 2008 | Director's change of particulars / william boardman / 01/01/2008 (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 November 2007 | Ad 12/10/07--------- £ si [email protected]=90000 £ ic 280/90280 (1 page) |
19 November 2007 | Ad 12/10/07--------- £ si [email protected]=90000 £ ic 280/90280 (1 page) |
15 November 2007 | Nc inc already adjusted 12/10/07 (2 pages) |
15 November 2007 | Resolutions
|
15 November 2007 | Resolutions
|
15 November 2007 | Nc inc already adjusted 12/10/07 (2 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
11 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Return made up to 12/02/07; full list of members (3 pages) |
30 March 2007 | Return made up to 12/02/07; full list of members (3 pages) |
30 March 2007 | Director's particulars changed (1 page) |
14 September 2006 | Ad 14/08/06--------- £ si 80@1=80 £ ic 200/280 (2 pages) |
14 September 2006 | Ad 14/08/06--------- £ si 80@1=80 £ ic 200/280 (2 pages) |
5 April 2006 | Return made up to 12/02/06; full list of members (3 pages) |
5 April 2006 | Return made up to 12/02/06; full list of members (3 pages) |
15 March 2006 | New secretary appointed (1 page) |
15 March 2006 | New secretary appointed (1 page) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Secretary resigned (1 page) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 May 2005 | Return made up to 12/02/05; full list of members (8 pages) |
12 May 2005 | Return made up to 12/02/05; full list of members (8 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 May 2004 | Resolutions
|
6 May 2004 | Ad 21/04/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
6 May 2004 | Resolutions
|
6 May 2004 | Nc inc already adjusted 21/04/04 (1 page) |
6 May 2004 | Ad 21/04/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
6 May 2004 | Nc inc already adjusted 21/04/04 (1 page) |
16 February 2004 | Return made up to 12/02/04; full list of members (8 pages) |
16 February 2004 | Return made up to 12/02/04; full list of members (8 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 March 2003 | Return made up to 12/02/03; full list of members (7 pages) |
21 March 2003 | Return made up to 12/02/03; full list of members (7 pages) |
15 January 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2002 | Resolutions
|
29 August 2002 | Resolutions
|
22 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 March 2002 | Return made up to 12/02/02; full list of members (6 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Return made up to 12/02/02; full list of members (6 pages) |
6 March 2002 | New director appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | Secretary resigned (1 page) |
4 February 2002 | Secretary resigned (1 page) |
4 February 2002 | New secretary appointed (2 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 May 2001 | Company name changed natural windows LIMITED\certificate issued on 10/05/01 (2 pages) |
11 May 2001 | Company name changed natural windows LIMITED\certificate issued on 10/05/01 (2 pages) |
19 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
19 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: russell chambers 61A north street keighley west yorkshire BD21 3SL (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: russell chambers 61A north street keighley west yorkshire BD21 3SL (1 page) |
1 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
22 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
13 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 March 1999 | Return made up to 12/02/99; no change of members (4 pages) |
19 March 1999 | Return made up to 12/02/99; no change of members (4 pages) |
27 May 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 May 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 February 1998 | Return made up to 12/02/98; no change of members (4 pages) |
24 February 1998 | Return made up to 12/02/98; no change of members (4 pages) |
9 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 March 1997 | Return made up to 12/02/97; full list of members (6 pages) |
20 March 1997 | Return made up to 12/02/97; full list of members (6 pages) |
31 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 September 1996 | Secretary resigned (1 page) |
16 September 1996 | New secretary appointed (2 pages) |
16 September 1996 | Secretary resigned (1 page) |
16 September 1996 | New secretary appointed (2 pages) |
20 February 1996 | Return made up to 12/02/96; no change of members (4 pages) |
20 February 1996 | Return made up to 12/02/96; no change of members (4 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
18 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
18 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
14 August 1987 | Incorporation (15 pages) |
14 August 1987 | Incorporation (15 pages) |