NATURE'S SCENTS LIMITED
Overview
Company Name | NATURE'S SCENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03072811 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NATURE'S SCENTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NATURE'S SCENTS LIMITED located?
Registered Office Address | Lindal Business Park Lindal-In-Furness LA12 0LD Ulverston Cumbria United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NATURE'S SCENTS LIMITED?
Company Name | From | Until |
---|---|---|
DE FACTO 423 LIMITED | Jun 27, 1995 | Jun 27, 1995 |
What are the latest accounts for NATURE'S SCENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for NATURE'S SCENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to May 10, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to May 10, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to May 10, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Director's details changed for Michael Brian Armstead on Dec 31, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Michael Brian Armstead on Nov 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Michael Brian Armstead on Dec 14, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to May 10, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Pinsent Mason Secretarial Limited as a secretary | 3 pages | AP04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 8 pages | AA | ||||||||||
Registered office address changed from * 2 Stamford Road Bowdon Altrincham Cheshire WA14 2JU* on Mar 01, 2010 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 8 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts for a dormant company made up to Dec 31, 2007 | 8 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of NATURE'S SCENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PINSENT MASON SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 |
| 151775950001 | ||||||||||
ARMSTEAD, Michael Brian | Director | 1 Gorsey Lane WA14 4BN Altrincham West House Cheshire United Kingdom | United Kingdom | British | Company Director | 57228500002 | ||||||||
EVANS, Stephen Robert | Secretary | 29 Blenheim Road Cheadle Hulme SK8 7BD Stockport Cheshire | British | Accountant | 103977960001 | |||||||||
KREIGER, Bruce Dennis | Secretary | 182 Pimpewaug Road Wilton Connecticut 06897 Usa | American | 76515930002 | ||||||||||
MARTIN, Simon Christopher | Secretary | 7 Avallon Close Tottington BL8 3LW Bury | British | Director | 116073970001 | |||||||||
NAYLOR, Darren John | Secretary | 15 Park Drive LA13 9BA Barrow In Furness Cumbria | British | 45925830001 | ||||||||||
NOVINS, Michael Scott | Secretary | 400 East 71 Street, 9l New York Nt Usa | British | 122684350001 | ||||||||||
RYE, Emma Louise | Secretary | 132c Broad Street HP5 3ED Chesham Buckinghamshire | British | Accountant | 56446960001 | |||||||||
WILLIAMS, Jill | Secretary | Barrow Banks Staveley In Cartmel LA12 8NG Ulverston Cumbria | British | Dircetor | 9441910001 | |||||||||
WOODWARD, Mary Teresa | Secretary | Hagg Foot Farm LA8 9AB Bowston Cumbria | British | Finance Director | 78279470002 | |||||||||
ROXBURGHE HOUSE REGISTRARS LIMITED | Secretary | 2nd Floor Roxburghe House 273-287 Regent Street W1B 2AD London | 49253240002 | |||||||||||
TRAVERS SMITH SECRETARIES LIMITED | Nominee Secretary | 10 Snow Hill EC1A 2AL London | 900006100001 | |||||||||||
BROWNING, Richard Thomas | Director | 562 North Street Greenwich Connecticut 06830 Usa | American | Business Executive | 76515680001 | |||||||||
CARR, Robert Jeffrey | Director | The Hollies Sandon Road ST15 8RT Hilderstone Staffordshire | England | British | Business Executive | 75986940001 | ||||||||
CRAIN, Bruce Grieg | Director | 185 East 85th Street Apt 28l New York Ny 10028 Usa | American | Business Executive | 93450400001 | |||||||||
CRAIN, Bruce Grieg | Director | 185 East 85th Street Apt 28l New York Ny 10028 Usa | American | Business Executive | 93450400001 | |||||||||
CROTHALL, Simon Charles | Director | The Coach House Kemberton TF11 9LH Shifnal Shropshire | England | British | Director | 87527760001 | ||||||||
EVANS, Stephen Robert | Director | 29 Blenheim Road Cheadle Hulme SK8 7BD Stockport Cheshire | United Kingdom | British | Accountant | 103977960001 | ||||||||
LA FORGE JNR, Elwood Lincoln | Director | 51 Southridge Court 06877 Ridgefield Connecticut Usa | American | President Blyth Worldwide | 47488190001 | |||||||||
MARTIN, Simon Christopher | Director | 7 Avallon Close Tottington BL8 3LW Bury | England | British | Director | 116073970001 | ||||||||
MCCONNELL, Kathleen Ann | Director | 24 Beckworth Lane RH16 2EH Lindfield West Sussex | British | Company Director | 112790710001 | |||||||||
OLDHAM, Michael Johnathan Christopher | Director | Firbank House Chorleywood Road WD3 4ER Rickmansworth Hertfordshire | British | Accountant | 45209580001 | |||||||||
RYE, Emma Louise | Director | 132c Broad Street HP5 3ED Chesham Buckinghamshire | British | Accountant | 56446960001 | |||||||||
TAYLOR, Robin Christopher Thomas | Director | 31 Fieldway RH16 2DD Haywards Heath West Sussex | British | Company Director | 53657110001 | |||||||||
WARDEN, Ashley Maxwell Grant | Director | Churchers Church Road Upper Farringdon GU34 3EG Alton Hampshire | British | Company Director | 53325720001 | |||||||||
WARDEN, Ashley Maxwell Grant | Director | Churchers Church Road Upper Farringdon GU34 3EG Alton Hampshire | British | Accountant | 53325720001 | |||||||||
WILLIAMS, Alan Reginald | Director | Lin Crag Blawith LA12 8EH Ulverston Cumbria | British | Business Executive | 79540420001 | |||||||||
WILLIAMS, Jill | Director | Barrow Banks Staveley In Cartmel LA12 8NG Ulverston Cumbria | British | Director | 9441910001 | |||||||||
WILLIAMS, Susan | Director | Barrowbanks Staveley In Cartmel LA12 8NG Ulverston Cumbria | British | Director | 9441930001 | |||||||||
WOODWARD, Mary Teresa | Director | Hagg Foot Farm LA8 9AB Bowston Cumbria | England | British | Finance Director | 78279470002 | ||||||||
TRAVERS SMITH LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006090001 | |||||||||||
TRAVERS SMITH SECRETARIES LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006100001 |
Does NATURE'S SCENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture deed | Created On Jun 02, 1997 Delivered On Jun 03, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 21, 1996 Delivered On Nov 29, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Feb 26, 1996 Delivered On Mar 07, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 25, 1995 Delivered On Nov 10, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee (in administrative receivership) ("the vendor") or michael johnathan christopher oldham and peter scholey dunn ("the vendor receivers") under or pursuant to the terms of the finance documents being the asset purchase agreement of even date, the debenture and all other documents from time to time entered into in connection with or pursuant to the terms of the agreement, the debenture or any other such documents and/or in connection with the loan facility or other financial accommodation from time to time granted or otherwise made available pursuant thereto | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed | Created On Oct 25, 1995 Delivered On Nov 06, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date and the deed of rent deposit | |
Short particulars The sum of £30,250. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0