Company NameNatenko Ltd
Company StatusDissolved
Company Number05010857
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 2 months ago)
Dissolution Date14 April 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Price
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2004(same day as company formation)
RoleBusinessman
Correspondence AddressFlat 15
Howard Court 25 Rutland Drive
Harrogate
North Yorkshire
HG2 9HG
Secretary NameColin Wardman
NationalityBritish
StatusClosed
Appointed11 August 2004(7 months after company formation)
Appointment Duration4 years, 8 months (closed 14 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAngram Grange
Cold Kirby
Thirsk
North Yorkshire
YO7 2HL
Director NameGraeme Neil Collin
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2006(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 14 April 2009)
RoleGeneral Management
Correspondence Address5 South Close
Tranmere Park
Leeds
West Yorkshire
LS20 8JD
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressAngram Grange
Cold Kirby
Thirsk
North Yorkshire
YO7 2HL
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishCold Kirby
WardHelmsley

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
22 February 2007New director appointed (2 pages)
22 February 2007Accounts for a dormant company made up to 31 January 2006 (1 page)
10 February 2007Return made up to 09/01/07; full list of members (6 pages)
23 August 2006Director's particulars changed (1 page)
10 January 2006Registered office changed on 10/01/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
10 January 2006Return made up to 09/01/05; full list of members (6 pages)
10 February 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
24 August 2004New secretary appointed (2 pages)
29 June 2004Registered office changed on 29/06/04 from: 152-160 city road london EC1V 2NX (1 page)
20 January 2004Secretary resigned (1 page)
9 January 2004Incorporation (11 pages)