Company NameNatural Records Limited
Company StatusDissolved
Company Number03450270
CategoryPrivate Limited Company
Incorporation Date15 October 1997(26 years, 6 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)
Previous NameRecordsign Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDuncan Allan Cameron
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1997(6 days after company formation)
Appointment Duration4 years, 6 months (closed 07 May 2002)
RoleRecord Producer
Correspondence Address144 Carnoustie Crescent
East Kilbride
Glasgow
Lanarkshire
G75 8TE
Scotland
Director NameJohn Henry Cameron
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1997(6 days after company formation)
Appointment Duration4 years, 6 months (closed 07 May 2002)
RoleRecord Producer
Correspondence Address1 Troon Avenue
East Kilbride
Glasgow
Lanarkshire
G75 8TH
Scotland
Director NameMr John Taylor
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1997(6 days after company formation)
Appointment Duration4 years, 6 months (closed 07 May 2002)
RoleArtiste Manager
Correspondence Address20 Barfield Avenue
Whetstone
London
N20 0DE
Secretary NameMrs Sylvia Taylor
NationalityBritish
StatusClosed
Appointed21 October 1997(6 days after company formation)
Appointment Duration4 years, 6 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address20 Barfield Avenue
Whetstone
London
N20 0DE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 October 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 October 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address45 Beaufort Road
Ealing
London
W5 3EB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,395
Cash£89
Current Liabilities£1,484

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
9 November 2001Application for striking-off (1 page)
7 November 2000Return made up to 15/10/00; full list of members (7 pages)
28 October 1999Return made up to 15/10/99; full list of members (7 pages)
27 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
4 November 1998Return made up to 15/10/98; full list of members (6 pages)
16 December 1997Ad 21/10/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997Secretary resigned (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997Director resigned (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997Registered office changed on 12/11/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
12 November 1997Company name changed recordsign LIMITED\certificate issued on 13/11/97 (2 pages)
12 November 1997New secretary appointed (2 pages)
10 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
15 October 1997Incorporation (10 pages)