Company NameThe Natural Candy Shop International Limited
Company StatusDissolved
Company Number02064686
CategoryPrivate Limited Company
Incorporation Date15 October 1986(37 years, 6 months ago)
Dissolution Date20 April 1999 (25 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameKenneth John Stanbridge
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1991(4 years, 6 months after company formation)
Appointment Duration8 years (closed 20 April 1999)
RoleCompany Director
Correspondence AddressLuckington Manor
Luckington
Wiltshire
SN14 6NP
Director NamePatricia Jane Stanbridge
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1991(4 years, 6 months after company formation)
Appointment Duration8 years (closed 20 April 1999)
RoleCompany Director
Correspondence AddressLuckington Manor Stables
Luckington
Chippenham
Wiltshire
SN14 6NP
Director NameDavid John Dodd
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1995(9 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 20 April 1999)
RoleAdvertising Executive
Correspondence Address43 Avenue Paul Donmer
Paris
75116
Director NameMr Graham Arthur Tyler
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1995(9 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 20 April 1999)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressRosebeth Oak Lane
Minster
Kent
ME12 3QP
Director NameMr Stephen James Woodward
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1995(9 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 20 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Ladies 32 West Hill
Sanderstead
South Croydon
Surrey
CR2 0SA
Secretary NameMh Secretaries Limited (Corporation)
StatusClosed
Appointed01 March 1996(9 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 20 April 1999)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH
Secretary NameKenneth John Stanbridge
NationalityBritish
StatusResigned
Appointed21 April 1991(4 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 November 1995)
RoleCompany Director
Correspondence AddressLuckington Manor
Luckington
Wiltshire
SN14 6NP
Secretary NameMr Graham Arthur Tyler
NationalityBritish
StatusResigned
Appointed21 November 1995(9 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 01 March 1996)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressRosebeth Oak Lane
Minster
Kent
ME12 3QP

Location

Registered AddressMoore Stephens Booth White
1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 December 1998First Gazette notice for compulsory strike-off (1 page)
19 May 1998Receiver ceasing to act (1 page)
18 May 1998Receiver's abstract of receipts and payments (2 pages)
18 May 1998Receiver's abstract of receipts and payments (2 pages)
4 December 1997Receiver's abstract of receipts and payments (2 pages)
17 April 1997Statement of Affairs in administrative receivership following report to creditors (6 pages)
8 October 1996Appointment of receiver/manager (1 page)
6 October 1996Registered office changed on 06/10/96 from: 12 great james street london WC1N 3DR (1 page)
21 May 1996Return made up to 21/04/96; full list of members (8 pages)
21 March 1996Registered office changed on 21/03/96 from: taylors house 62-34 bromham road bedford,bedfordshire MK40 2QG (1 page)
21 March 1996Secretary resigned (1 page)
21 March 1996New secretary appointed (2 pages)
27 February 1996Secretary resigned (1 page)
21 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
18 December 1995Ad 15/10/86--------- £ si 98@1 (2 pages)
5 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
16 June 1995Registered office changed on 16/06/95 from: 90 high street harrow-on-the-hill middlesex HA1 3LP (1 page)
16 June 1995Return made up to 21/04/95; full list of members (14 pages)