Company NameNatural Markets Limited
Company StatusDissolved
Company Number03240915
CategoryPrivate Limited Company
Incorporation Date22 August 1996(27 years, 8 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameRobert Charles Oades
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1996(2 months after company formation)
Appointment Duration8 years, 8 months (closed 28 June 2005)
RoleBusinessman
Correspondence Address7 Grange Road
Doncaster
South Yorkshire
DN4 6SA
Secretary NameJennifer Oades
NationalityBritish
StatusClosed
Appointed13 August 1997(11 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (closed 28 June 2005)
RoleCompany Director
Correspondence Address7 Grange Road
Doncaster
South Yorkshire
DN4 6SA
Director NameMr Andrew Charles Kingham
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 July 1997)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address21 The Oval
Doncaster
South Yorkshire
DN4 5LJ
Secretary NameRobert Charles Oades
NationalityBritish
StatusResigned
Appointed23 October 1996(2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 August 1997)
RoleBusinessman
Correspondence Address7 Grange Road
Doncaster
South Yorkshire
DN4 6SA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 August 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 August 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressTop Floor Within Furniture
Factors Arkwright Road
Doncaster
South Yorkshire
DN5 8PT
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
ParishSprotbrough and Cusworth
WardBentley
Built Up AreaDoncaster

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
26 September 2003Return made up to 22/08/03; full list of members (6 pages)
2 September 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
6 June 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
23 April 2002Registered office changed on 23/04/02 from: 1ST floor the white house 22 trafford way doncaster south yorkshire (2 pages)
25 October 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
21 September 2001Return made up to 22/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 2000Accounts for a small company made up to 31 October 1999 (7 pages)
7 November 2000Return made up to 22/08/00; full list of members (6 pages)
14 February 2000Accounts for a small company made up to 31 October 1998 (7 pages)
5 October 1999Return made up to 22/08/99; no change of members (4 pages)
2 June 1999Accounts for a small company made up to 31 October 1997 (7 pages)
15 September 1998Return made up to 22/08/98; no change of members (4 pages)
26 October 1997Return made up to 22/08/97; full list of members (6 pages)
27 August 1997Secretary resigned (1 page)
27 August 1997New secretary appointed (2 pages)
16 July 1997Director resigned (1 page)
25 February 1997Accounting reference date extended from 31/08/97 to 31/10/97 (1 page)
1 November 1996New director appointed (2 pages)
1 November 1996Registered office changed on 01/11/96 from: 181 queen victoria street london EC4V 4DD (1 page)
1 November 1996Director resigned (1 page)
1 November 1996New secretary appointed;new director appointed (2 pages)
1 November 1996Secretary resigned (1 page)
22 August 1996Incorporation (13 pages)