Company NameNatures Path Limited
Company StatusDissolved
Company Number03059273
CategoryPrivate Limited Company
Incorporation Date22 May 1995(28 years, 11 months ago)
Dissolution Date11 April 2000 (24 years ago)

Business Activity

Section CManufacturing
SIC 1551Operation dairies & cheese making
SIC 10511Liquid milk and cream production

Directors

Director NameRonald John McCarthy
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1995(1 month after company formation)
Appointment Duration4 years, 9 months (closed 11 April 2000)
RoleMarketing Manager
Correspondence Address3814 Bartons Lane
Sugarland 77479
Taxas Usa
Foreign
Secretary NameMichael Anthony Stone
NationalityBritish
StatusClosed
Appointed21 June 1995(1 month after company formation)
Appointment Duration4 years, 9 months (closed 11 April 2000)
RoleCompany Director
Correspondence Address1 Hole Farm Cottage
Great Waldingfield
Sudbury
Suffolk
CO10 0TW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 May 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address20 Balcombe Street
Dorset Square
London
NW1 6NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

11 April 2000Final Gazette dissolved via compulsory strike-off (1 page)
9 November 1999First Gazette notice for compulsory strike-off (1 page)
3 August 1998Return made up to 22/05/98; no change of members (4 pages)
3 April 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
29 September 1997Return made up to 22/05/97; no change of members (4 pages)
3 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 April 1997Accounts for a dormant company made up to 31 May 1996 (2 pages)
12 November 1996Return made up to 22/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 October 1996New director appointed (2 pages)
15 October 1996Secretary resigned (1 page)
15 October 1996Director resigned (1 page)
15 October 1996New secretary appointed (2 pages)
29 February 1996Registered office changed on 29/02/96 from: planters st edmunds lane bures st mary suffolk CO8 5LA (1 page)
5 July 1995Registered office changed on 05/07/95 from: 788-790 finchley road london NW11 7UR (1 page)
22 May 1995Incorporation (30 pages)