Company NameThe Natural Breaks Limited
Company StatusDissolved
Company Number02325784
CategoryPrivate Limited Company
Incorporation Date7 December 1988(35 years, 4 months ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTom Flood
Date of BirthMay 1947 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed02 January 2002(13 years after company formation)
Appointment Duration1 year, 8 months (closed 16 September 2003)
RoleChief Executive
Correspondence AddressRosedale Cottages
160 Dalling Road
London
W6 0EU
Secretary NameMr Harold Stuart Hoare
NationalityBritish
StatusClosed
Appointed12 November 2002(13 years, 11 months after company formation)
Appointment Duration10 months, 1 week (closed 16 September 2003)
RoleCompany Director
Correspondence Address1 Rose Lea Close
Hillam
Leeds
West Yorkshire
LS25 5HJ
Director NameSally Ann Hewitt
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(2 years, 5 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 19 June 1991)
RoleLocal Government Officer
Correspondence Address23 Alpha Avenue
Beverley
North Humberside
HU17 7JD
Director NameStuart Gray McDonald
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(2 years, 5 months after company formation)
Appointment Duration6 days (resigned 31 May 1991)
RoleAdministrator
Correspondence Address12 Portway
Wantage
Oxfordshire
OX12 9BU
Secretary NameStuart Gray McDonald
NationalityBritish
StatusResigned
Appointed25 May 1991(2 years, 5 months after company formation)
Appointment Duration6 days (resigned 31 May 1991)
RoleCompany Director
Correspondence Address12 Portway
Wantage
Oxfordshire
OX12 9BU
Director NameGeorge Macquarrie
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 25 June 1992)
RoleCountryside Project Manager
Correspondence AddressThe Old Mill
32 Mill Street
Dalbeattie
Dumfries & Galloway
DG5 4HE
Scotland
Director NameMr Robert Louis Winter
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1993)
RoleChartered Accountant
Correspondence Address54 Chazey Road
Caversham
Reading
Berkshire
RG4 7DU
Director NameMr Stephen John Lees
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 1996)
RoleWoodland Management Contractor
Country of ResidenceEngland
Correspondence AddressWhite Cottage
Higher Metherell
Callington
PL17 8DB
Director NameMr David Arundale
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Derriman Glen
Sheffield
S11 9LQ
Secretary NameMr David Arundale
NationalityBritish
StatusResigned
Appointed31 March 1993(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Derriman Glen
Sheffield
S11 9LQ
Secretary NameMr Peter John Thompson
NationalityBritish
StatusResigned
Appointed28 February 1995(6 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 November 2002)
RoleGroup Director Btcv
Country of ResidenceUnited Kingdom
Correspondence AddressFairways
23 Retford Road Blyth
Worksop
Nottinghamshire
S81 8HB
Director NameMr Andrew Christopher Howard Brown
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(7 years, 7 months after company formation)
Appointment Duration8 months (resigned 30 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Princes Avenue
London
N3 2DA
Secretary NameMr Aneil Kumar Choudrie
NationalityBritish
StatusResigned
Appointed30 March 1997(8 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKaribuni 7 Copse Avenue
Caversham
Reading
Berkshire
RG4 6LX

Location

Registered AddressThe Conservation Centre
163 Balby Road
Doncaster
South Yorkshire
DN4 0RH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2003Registered office changed on 07/07/03 from: 36 st marys street wallingford oxfordshire OX10 0EU (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
28 February 2003Application for striking-off (1 page)
17 December 2002Full accounts made up to 31 March 2002 (6 pages)
25 November 2002Secretary resigned (1 page)
25 November 2002New secretary appointed (1 page)
10 June 2002Return made up to 25/05/02; full list of members (6 pages)
7 March 2002New director appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
1 February 2002Secretary resigned (1 page)
31 January 2002Full accounts made up to 31 March 2001 (6 pages)
12 September 2001Return made up to 25/05/01; full list of members (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (6 pages)
5 June 2000Return made up to 25/05/00; full list of members (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (7 pages)
26 May 1999Return made up to 25/05/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
22 June 1998Return made up to 25/05/98; no change of members (4 pages)
22 January 1998Full accounts made up to 31 March 1997 (7 pages)
29 June 1997Return made up to 25/05/97; full list of members (6 pages)
9 April 1997Full accounts made up to 31 March 1996 (7 pages)
28 August 1996Director resigned (1 page)
28 August 1996New director appointed (2 pages)
8 July 1996Return made up to 25/05/96; full list of members (6 pages)
13 December 1995Full accounts made up to 31 March 1995 (5 pages)
13 June 1995Return made up to 25/05/95; no change of members (4 pages)
20 April 1995New secretary appointed (2 pages)
24 March 1995Secretary resigned;director resigned (2 pages)