Company NameNatural Flow Limited
Company StatusDissolved
Company Number01828703
CategoryPrivate Limited Company
Incorporation Date29 June 1984(39 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameMrs Satpal Dulay
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address74 Syon Lane
Isleworth
Middlesex
TW7 5NQ
Director NameMr Stephen Graeme Millar
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressRadley House
The Goodings Woodlands St Mary
Newbury
Berkshire
RG16 7BD
Director NameTricia Eileen Millar
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address20 Tanglewood Close
Shirley
Croydon
Cro 5hx
Secretary NamePamela Joan Pope
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressGreenfields 42 Shrub Lane
Burwash
Etchingham
East Sussex
TN19 7BU

Location

Registered AddressC/O Begbies
6 Raymond Buildings
Grays Inn
London
WC1R 5BP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1990 (34 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

21 March 1999Dissolved (1 page)
21 December 1998Return of final meeting of creditors (1 page)
17 June 1996Appointment of a liquidator (1 page)
17 May 1996Receiver's abstract of receipts and payments (2 pages)
16 February 1996Receiver's abstract of receipts and payments (2 pages)