Company NameNaturally Powerful Solutions Limited
Company StatusDissolved
Company Number06690579
CategoryPrivate Limited Company
Incorporation Date5 September 2008(15 years, 6 months ago)
Dissolution Date26 March 2019 (5 years ago)
Previous NameSt John's Day Care Ltd

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMrs Adela Marie Parkes
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address104 Park Lane
Rothwell
Leeds
LS26 0EY
Director NameMr Ian Martin Parkes
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2008(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address104 Park Lane
Rothwell
Leeds
LS26 0EY
Secretary NameMrs Adela Marie Parkes
NationalityBritish
StatusClosed
Appointed05 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Park Lane
Rothwell
Leeds
LS26 0EY

Contact

Websitenaturallypowerful.co.uk
Telephone01924 824000
Telephone regionWakefield

Location

Registered Address3365 Century Way
Thorpe Park
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£598
Cash£17,606
Current Liabilities£32,939

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
17 December 2018Application to strike the company off the register (3 pages)
11 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
10 April 2018Registered office address changed from Century House 29 Clarendon Road Leeds West Yorkshire LS2 9PG to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 10 April 2018 (1 page)
3 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
19 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(5 pages)
10 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(5 pages)
10 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
18 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
18 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
25 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
25 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
20 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
9 January 2012Company name changed st john's day care LTD\certificate issued on 09/01/12
  • RES15 ‐ Change company name resolution on 2011-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
9 January 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
9 January 2012Company name changed st john's day care LTD\certificate issued on 09/01/12
  • RES15 ‐ Change company name resolution on 2011-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2011Registered office address changed from New City Chambers 36 Wood Street Wakefield West Yorkshire WF1 2HB on 19 December 2011 (2 pages)
19 December 2011Registered office address changed from New City Chambers 36 Wood Street Wakefield West Yorkshire WF1 2HB on 19 December 2011 (2 pages)
26 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
17 August 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
17 August 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
7 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
11 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
11 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
28 September 2009Registered office changed on 28/09/2009 from new city chambers 36 wood street wakefield west yorkshire WF1 2HB uk (1 page)
28 September 2009Return made up to 05/09/09; full list of members (4 pages)
28 September 2009Return made up to 05/09/09; full list of members (4 pages)
28 September 2009Director appointed mrs adela parkes (1 page)
28 September 2009Director appointed mrs adela parkes (1 page)
28 September 2009Registered office changed on 28/09/2009 from new city chambers 36 wood street wakefield west yorkshire WF1 2HB uk (1 page)
5 September 2008Incorporation (17 pages)
5 September 2008Incorporation (17 pages)