NATURAL ENTERPRISE 2019 LTD
Overview
Company Name | NATURAL ENTERPRISE 2019 LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 03303358 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NATURAL ENTERPRISE 2019 LTD?
- Environmental consulting activities (74901) / Professional, scientific and technical activities
Where is NATURAL ENTERPRISE 2019 LTD located?
Registered Office Address | Shide Meadows Centre Shide Road PO30 1HR Newport Isle Of Wight England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NATURAL ENTERPRISE 2019 LTD?
Company Name | From | Until |
---|---|---|
NATURAL ENTERPRISE LTD | May 11, 2010 | May 11, 2010 |
THE ISLE OF WIGHT ECONOMIC PARTNERSHIP LIMITED | Apr 22, 2002 | Apr 22, 2002 |
THE ISLE OF WIGHT PARTNERSHIP LIMITED | Apr 28, 1999 | Apr 28, 1999 |
THE ISLAND REGENERATION PARTNERSHIP | Jan 16, 1997 | Jan 16, 1997 |
What are the latest accounts for NATURAL ENTERPRISE 2019 LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2019 |
What are the latest filings for NATURAL ENTERPRISE 2019 LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jan 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Denis Roy Seymour Russell as a director on Jan 31, 2020 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to May 31, 2019 | 9 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2019 to May 31, 2019 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jan 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2017 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Robert Lovegrove as a director on Jun 15, 2016 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Termination of appointment of David William Jaggar as a director on Sep 16, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from Shide Meadows Centre Shide Road Newport Isle of Wight PO30 1PX England to Shide Meadows Centre Shide Road Newport Isle of Wight PO30 1HR on Sep 20, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Morris George Barton Obe as a director on Sep 14, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from Northwood House Ward Avenue Cowes Isle of Wight PO31 8AZ to Shide Meadows Centre Shide Road Newport Isle of Wight PO30 1PX on Sep 20, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 16, 2016 no member list | 9 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Termination of appointment of Stephen Porter as a director on Feb 25, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 16, 2015 no member list | 10 pages | AR01 | ||||||||||
Director's details changed for Mr Brian George Percy Friend on Jan 01, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 8 pages | AA | ||||||||||
Who are the officers of NATURAL ENTERPRISE 2019 LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BISS, Graham Robert | Secretary | Woodlands Afton Road PO40 9TP Freshwater Isle Of Wight | British | Finance Manager | 110578960001 | |||||
BISS, Graham Robert | Director | Afton Road PO40 9TP Freshwater Woodlands Isle Of Wight United Kingdom | England | British | Managing Director | 110578960001 | ||||
CLARKE, Lynn Alison | Director | Seaview Lane PO34 5DJ Seaview Coppers Isle Of Wight United Kingdom | United Kingdom | British | Waste Management | 68618880002 | ||||
FRIEND, Brian George Percy | Director | Southdown Road PO40 9UA Freshwater Bay Malindi Isle Of Wight | United Kingdom | British | Retired | 115382340002 | ||||
GRIFFIN, Judith Ann | Director | Briddlesford Lodge Farm Briddlesford Road Wootton Bridge PO33 4RY Ryde Isle Of Wight | United Kingdom | British | Partner Dairy Farm | 106341290001 | ||||
LOVEGROVE, Robert | Director | Shide Road PO30 1HR Newport Shide Meadows Centre Isle Of Wight England | England | British | Farmer | 222567720001 | ||||
GREEN, Eleanor Lucia Mary | Secretary | Elmhurst 4 Medina Avenue PO30 1EJ Newport Isle Of Wight | British | Business Development Manager | 72681960001 | |||||
HETHERINGTON, Felix Richard | Secretary | 31 The Fairway PO36 9EF Sandown Isle Of Wight | British | 1940900001 | ||||||
HOPKINSON, Dean | Secretary | 24 Osbourne Court The Parade PO31 7QS Cowes Isle Of Wight | British | Accountant | 77725330001 | |||||
JAGGAR, David William | Secretary | 4 The Ridge PO31 8QN Cowes Isle Of Wight | British | 59990320001 | ||||||
JAGGAR, David William | Secretary | 4 The Ridge PO31 8QN Cowes Isle Of Wight | British | 59990320001 | ||||||
JONES, Katherine | Secretary | Hazlemere Rose Cottages Shide Path PO30 1HJ Newport Isle Of Wight | British | 60407740001 | ||||||
AIKEN, Michael Patrick | Director | West Pallant House 12 West Pallant PO19 1TB Chichester West Sussex | British | Company Chairman | 63802210003 | |||||
BAILEY, Brian Arthur | Director | 17 Moor Green Road PO31 7LJ Cowes | United Kingdom | British | Director | 124713680001 | ||||
BAILEY, Brian Arthur | Director | The Halls Chale Green PO38 2JR Ventnor Isle Of Wight | British | M D | 76281950001 | |||||
BARTON, Morris George | Director | 9 Lodgeside PO32 6JQ East Cowes Isle Of Wight | British | Council Leader/ Consultant | 3464500001 | |||||
BARTON OBE, Morris George | Director | Rosetta Drive PO32 6EN East Cowes 20 Isle Of Wight United Kingdom | United Kingdom | British | Business Consultant | 153485370001 | ||||
BINGHAM, Peter Charles | Director | Sandbank Farriers Way PO30 3JP Shorwell Isle Of Wight Isle Of Wight | British | Retired Raf Officer | 63619840001 | |||||
BLAND, Christopher Donald Jack | Director | Yafford House PO30 3LH Shorwell Isle Of Wight | United Kingdom | British | Company Director | 8125610001 | ||||
BOSWELL, Colin Peter | Director | Mersley Farm Newchurch PO36 0NR Sandown Isle Of Wight | England | British | Farmer | 20498540001 | ||||
BRAND, Peter, Dr | Director | Beech Grove The Mall Brading PO36 9ED Isle Of Wight | British | Ns | 14594060001 | |||||
BROOMHEAD, Colin Edward | Director | 48 Albert Road Gurnard PO31 8JU Cowes Isle Of Wight | British | Metrologist | 59990370001 | |||||
BROWN, George Henry | Director | 1 Thornhill Castle Hill PO31 7QU Cowes Isle Of Wight | Estonia | British | Councillor | 102529150001 | ||||
CARTER, Valerie Jean | Director | Sherborne Ingleden Park Road TN30 6NS Tenterden Kent | England | British | Area Manager | 50510070001 | ||||
CHARTRES, Peter John | Director | 28 Nodes Road PO31 8AB Cowes Isle Of Wight | British | Consultant | 48695520002 | |||||
CONWAY, Peter James | Director | Crofton Augusta Road PO33 3AU Ryde Isle Of Wight | United Kingdom | British | Bank Manager | 37299250001 | ||||
COWLEY, Robert Arthur Stephen | Director | Lee Farm Main Road, Wellow PO41 0SY Yarmouth Isle Of Wight | British | Farmer | 112851170001 | |||||
DABELL, Simon Francis | Director | Jobsons Farmhouse Niton PO38 2NS Ventnor Isle Of Wight | United Kingdom | British | Company Director | 34338400001 | ||||
FISHER, John Holwell | Director | Asheybrooke Ashey PO33 4AT Ryde Isle Of Wight | United Kingdom | British | Retired | 39526610001 | ||||
GARDINER, Deborah | Director | Wrax House Wrax Road PO36 0DD Brading Isle Of Wight | England | British | Trade Union Officer | 113522850001 | ||||
GUY, David Ernest John | Director | Oakhill Oakhill Road PO34 5AP Seaview Isle Of Wight | British | Property Developer | 20498560001 | |||||
HARRIS, Peter George | Director | 28 Youngwoods Copse Alverstone Garden Village PO36 0HJ Sandown Isle Of Wight | United Kingdom | British | Retired | 113326440001 | ||||
HARRIS, Peter George | Director | 28 Youngwoods Copse Alverstone Garden Village PO36 0HJ Sandown Isle Of Wight | United Kingdom | British | Grocer | 113326440001 | ||||
HAYWARD, Nicola Dawn | Director | Jasmine Cottage High Street PO34 5EU Seaview Isle Of Wight | British | Hotelier | 64957900001 | |||||
HUNTER HENDERSON, Timothy James | Director | 13 Ferncliffe Apartments Ferncliff Road PO36 8LY Sandown Isle Of Wight | England | British | Councillor | 79356950001 |
What are the latest statements on persons with significant control for NATURAL ENTERPRISE 2019 LTD?
Notified On | Ceased On | Statement |
---|---|---|
Jan 16, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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