Company NameThe Nature Company Limited
Company StatusDissolved
Company Number02598595
CategoryPrivate Limited Company
Incorporation Date5 April 1991(33 years, 1 month ago)
Dissolution Date18 March 1997 (27 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameAnthony Maxwell Hudson
NationalityBritish
StatusClosed
Appointed22 June 1995(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 18 March 1997)
RoleCompany Director
Correspondence Address10 New Square
Lincoln's Inn
London
WC2A 3QG
Director NameGlenn Edward Davis
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed07 March 1996(4 years, 11 months after company formation)
Appointment Duration1 year (closed 18 March 1997)
RoleCompany Director
Correspondence Address89 Ripley Hill Road
Concord
Massachusetts
01742
Director NameCharles Milton Leighton
Date of BirthJune 1935 (Born 88 years ago)
NationalityAmerican
StatusClosed
Appointed07 March 1996(4 years, 11 months after company formation)
Appointment Duration1 year (closed 18 March 1997)
RoleCompany Director
Correspondence Address1 Vaughn Hill Road
Bolton
Massachusetts
01740
Director NameGeorge Robert Tod
Date of BirthJuly 1939 (Born 84 years ago)
NationalityAmerican
StatusClosed
Appointed07 March 1996(4 years, 11 months after company formation)
Appointment Duration1 year (closed 18 March 1997)
RoleCompany Director
Correspondence Address116 Estabrook Road
Concord
Massachusetts
01742
Director NameJustin Metcalf
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(3 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 22 December 1993)
RoleConsultant
Correspondence Address25 Coniger Road
London
SW6 3TB
Director NameMr David Paul Barnard
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 1992(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 08 September 1994)
RoleCompany Director
Correspondence Address2087 Baaemar Road
Oakland
California 94602
United States
Director NameMr Dennis Wayne Colbert
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(1 year after company formation)
Appointment Duration1 year (resigned 30 April 1993)
RoleRetail Executive
Correspondence Address5998 Westover Drive
Oakland
California 9461
Foreign
Director NameDexter Corwin Tight
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 1992(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 07 March 1996)
RolePrivate Consultant
Correspondence Address170 Wildwood Way
Woodside
California 94602
United States
Director NamePeter Revers
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address64 Hanken Drive
Kentfield Ca
94904
Director NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 1991(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 1991(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 1994(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 22 June 1995)
Correspondence Address4 John Carpenter Street
London
EC4Y 0NH

Location

Registered Address10 New Square
Lincoln's Inn
London
WC2A 3QG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 March 1997Final Gazette dissolved via voluntary strike-off (1 page)
26 November 1996First Gazette notice for voluntary strike-off (1 page)
15 October 1996Application for striking-off (1 page)
26 June 1996Accounts for a dormant company made up to 30 April 1996 (8 pages)
11 June 1996Return made up to 05/04/96; no change of members (4 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996Director resigned (2 pages)
11 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1996Full accounts made up to 30 April 1995 (11 pages)
30 November 1995Full accounts made up to 30 April 1994 (11 pages)
23 November 1995Director resigned (2 pages)
23 November 1995Director resigned (2 pages)
23 November 1995Return made up to 05/04/95; full list of members (8 pages)
30 August 1995Secretary resigned;new secretary appointed (2 pages)
30 August 1995Registered office changed on 30/08/95 from: 4 john carpenter street london ecwy 0NH (1 page)