Company NameNatural Enterprises Limited
Company StatusDissolved
Company Number02364132
CategoryPrivate Limited Company
Incorporation Date21 March 1989(35 years, 2 months ago)
Dissolution Date18 December 2001 (22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMarcus Matthew Grace
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(2 years, 3 months after company formation)
Appointment Duration10 years, 6 months (closed 18 December 2001)
RoleTeacher
Correspondence Address73 Rownhams Lane
North Baddesley
Southampton
Hampshire
SO52 9HR
Secretary NameDavina Clare Grace
NationalityBritish
StatusClosed
Appointed28 June 1996(7 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 18 December 2001)
RoleCompany Director
Correspondence Address73 Rownhams Lane
North Baddesley
Southampton
Hampshire
SO52 9HR
Director NameKevin Alan Roberts
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(2 years, 3 months after company formation)
Appointment Duration5 years (resigned 28 June 1996)
RoleNature Centre Warden
Correspondence Address382 Ware Road
Hertford
Hertfordshire
SG13 7EW
Secretary NamePamela Louise Emily Roberts
NationalityBritish
StatusResigned
Appointed21 June 1991(2 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 January 1996)
RoleCompany Director
Correspondence AddressToad Cottage 4 Cecil Road
Hoddesdon
Hertfordshire
EN11 0JA
Secretary NameBernadette Cropper
NationalityBritish
StatusResigned
Appointed09 January 1996(6 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 June 1996)
RoleSecretary
Correspondence Address4 Arrol House
Rockingham Street
London
SE1 6QJ
Director NameBernadette Cropper
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(7 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 June 2001)
RoleConservationist
Correspondence AddressLot 14 Whitelaws Track
Callignee
Victoria
3844
Australia

Location

Registered Address55 High Street
Hoddesdon
Hertfordshire
EN11 8TQ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,384
Cash£1,217
Current Liabilities£10,954

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2001First Gazette notice for voluntary strike-off (1 page)
19 July 2001Application for striking-off (1 page)
9 July 2001Director resigned (1 page)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
11 July 2000Return made up to 21/06/00; full list of members (7 pages)
23 March 2000Secretary's particulars changed (1 page)
16 March 2000Director's particulars changed (1 page)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
25 August 1999Director's particulars changed (1 page)
25 August 1999Return made up to 21/06/99; full list of members (6 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 December 1998Registered office changed on 24/12/98 from: granville house conduit lane hoddesdon herts EN11 8EW (1 page)
29 June 1998Return made up to 21/06/98; full list of members (6 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 June 1997Return made up to 21/06/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
9 August 1996Secretary resigned (2 pages)
9 August 1996Director resigned (2 pages)
2 August 1996Return made up to 21/06/96; full list of members (6 pages)
29 February 1996New secretary appointed (2 pages)
29 February 1996Secretary resigned (1 page)
29 February 1996Director's particulars changed (1 page)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
15 August 1995Return made up to 21/06/95; full list of members (6 pages)