Company NameNature Environmental Technologies Limited
Company StatusDissolved
Company Number07180727
CategoryPrivate Limited Company
Incorporation Date6 March 2010(14 years ago)
Dissolution Date23 April 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andreas Hans-Udo Drenthen
Date of BirthJune 1968 (Born 55 years ago)
NationalityDutch
StatusClosed
Appointed25 August 2017(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameMr Berend Van Straten
Date of BirthApril 1960 (Born 64 years ago)
NationalityDutch
StatusClosed
Appointed25 August 2017(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameMr David Jellyman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Highfield Road
Twyn
Ammanford
SA18 1JL
Wales
Director NameMr Darren Paul Laguea
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrevose Barton
Padstow
Cornwall
PL28 8SL
Director NameMr Richard Anthony Eldridge
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTrevose Barton Trevose
Padstow
PL28 8SL
Secretary NameMr Richard Anthony Eldridge
StatusResigned
Appointed06 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressTrevose Barton Trevose
Padstow
PL28 8SL
Director NameMr Kieron Charles Becerra
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(2 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2016)
RoleFinance Director
Country of ResidenceGibraltar
Correspondence AddressSouth Unit Hawksfield A39
St. Breock
Wadebridge
Cornwall
PL27 7LR
Director NameMr Nigel Desmond Alexander Sandy
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2016)
RoleNon Executive Chairman
Country of ResidenceEngland
Correspondence AddressSouth Unit Hawksfield A39
St. Breock
Wadebridge
Cornwall
PL27 7LR
Director NameMr Jan Frederik Vesseur
Date of BirthJune 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2015(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 August 2017)
RoleChief Executive
Country of ResidenceNetherlands
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameMr Maarten Bernard Smits
Date of BirthMay 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed01 November 2016(6 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 August 2017)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameNature Group Plc (Corporation)
StatusResigned
Appointed25 August 2017(7 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 25 August 2017)
Correspondence AddressOrdnance House 31 Pier Road
St Helier
Jersey
JE4 8PW

Contact

Websitewww.ngrp.com

Location

Registered Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2012
Net Worth-£80,477
Cash£3,367
Current Liabilities£550,281

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
23 January 2019Application to strike the company off the register (1 page)
2 October 2018Accounts for a small company made up to 31 December 2017 (17 pages)
20 August 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
20 July 2018Accounts for a small company made up to 31 December 2016 (16 pages)
22 September 2017Appointment of Mr Andreas Hans-Udo Drenthen as a director on 25 August 2017 (2 pages)
22 September 2017Appointment of Mr Berend Van Straten as a director on 25 August 2017 (2 pages)
22 September 2017Appointment of Mr Andreas Hans-Udo Drenthen as a director on 25 August 2017 (2 pages)
22 September 2017Appointment of Mr Berend Van Straten as a director on 25 August 2017 (2 pages)
21 September 2017Termination of appointment of Nature Group Plc as a director on 25 August 2017 (1 page)
21 September 2017Termination of appointment of Nature Group Plc as a director on 25 August 2017 (1 page)
18 September 2017Cessation of Maarten Smits as a person with significant control on 25 August 2017 (1 page)
18 September 2017Termination of appointment of Jan Frederik Vesseur as a director on 25 August 2017 (1 page)
18 September 2017Termination of appointment of Maarten Bernard Smits as a director on 25 August 2017 (1 page)
18 September 2017Appointment of Nature Group Plc as a director on 25 August 2017 (2 pages)
18 September 2017Termination of appointment of Maarten Bernard Smits as a director on 25 August 2017 (1 page)
18 September 2017Appointment of Nature Group Plc as a director on 25 August 2017 (2 pages)
18 September 2017Cessation of Jan Vesseur as a person with significant control on 25 August 2017 (1 page)
18 September 2017Cessation of Jan Vesseur as a person with significant control on 25 August 2017 (1 page)
18 September 2017Termination of appointment of Jan Frederik Vesseur as a director on 25 August 2017 (1 page)
18 September 2017Cessation of Maarten Smits as a person with significant control on 25 August 2017 (1 page)
10 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
10 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 January 2017Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 December 2016Registered office address changed from , South Unit Hawksfield a39, St. Breock, Wadebridge, Cornwall, PL27 7LR to 1 Park Row Leeds West Yorkshire LS1 5AB on 7 December 2016 (2 pages)
7 December 2016Registered office address changed from South Unit Hawksfield a39 St. Breock Wadebridge Cornwall PL27 7LR to 1 Park Row Leeds West Yorkshire LS1 5AB on 7 December 2016 (2 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
9 November 2016Termination of appointment of Nigel Desmond Alexander Sandy as a director on 1 November 2016 (1 page)
9 November 2016Appointment of Mr Maarten Bernard Smits as a director on 1 November 2016 (2 pages)
9 November 2016Appointment of Mr Maarten Bernard Smits as a director on 1 November 2016 (2 pages)
9 November 2016Termination of appointment of Nigel Desmond Alexander Sandy as a director on 1 November 2016 (1 page)
31 March 2016Termination of appointment of Kieron Charles Becerra as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Kieron Charles Becerra as a director on 31 March 2016 (1 page)
31 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
31 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
4 December 2015Appointment of Mr Jan Frederik Vesseur as a director on 1 July 2015 (2 pages)
4 December 2015Appointment of Mr Jan Frederik Vesseur as a director on 1 July 2015 (2 pages)
4 December 2015Appointment of Mr Jan Frederik Vesseur as a director on 1 July 2015 (2 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
31 March 2015Termination of appointment of Richard Anthony Eldridge as a director on 31 March 2015 (1 page)
31 March 2015Appointment of Mr Nigel Desmond Alexander Sandy as a director on 31 March 2015 (2 pages)
31 March 2015Appointment of Mr Nigel Desmond Alexander Sandy as a director on 31 March 2015 (2 pages)
31 March 2015Termination of appointment of Richard Anthony Eldridge as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Richard Anthony Eldridge as a secretary on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Richard Anthony Eldridge as a secretary on 31 March 2015 (1 page)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(4 pages)
10 January 2014Termination of appointment of Darren Laguea as a director (1 page)
10 January 2014Termination of appointment of Darren Laguea as a director (1 page)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 April 2013Appointment of Mr Kieron Charles Becerra as a director (2 pages)
9 April 2013Appointment of Mr Kieron Charles Becerra as a director (2 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
6 March 2013Termination of appointment of David Jellyman as a director (1 page)
6 March 2013Termination of appointment of David Jellyman as a director (1 page)
6 March 2013Termination of appointment of David Jellyman as a director (1 page)
6 March 2013Termination of appointment of David Jellyman as a director (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
15 August 2012Registered office address changed from , Unit 3D/E, Trecerus Industrial Estate, Padstow, Cornwall, Pl 28 8Rw, United Kingdom on 15 August 2012 (1 page)
15 August 2012Registered office address changed from Unit 3D/E, Trecerus Industrial Estate Padstow Cornwall Pl 28 8Rw United Kingdom on 15 August 2012 (1 page)
28 March 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (2 pages)
28 March 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (2 pages)
7 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
20 February 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
20 February 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
30 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
6 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
6 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
6 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)