NATURAL RETREATS MANAGEMENT LIMITED
Overview
| Company Name | NATURAL RETREATS MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07232600 |
| 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 RETREATS MANAGEMENT LIMITED?
- Other accommodation (55900) / Accommodation and food service activities
Where is NATURAL RETREATS MANAGEMENT LIMITED located?
| Registered Office Address | 1st Floor Whitecroft House 51 Water Lane SK9 5BQ Wilmslow Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NATURAL RETREATS MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| HALLCO 1747 LIMITED | Apr 22, 2010 | Apr 22, 2010 |
What are the latest accounts for NATURAL RETREATS MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for NATURAL RETREATS MANAGEMENT LIMITED?
| 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 | 3 pages | DS01 | ||||||||||
Annual return made up to Apr 22, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Apr 22, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Apr 22, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Apr 22, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Apr 22, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2011 | 10 pages | AA | ||||||||||
Current accounting period shortened from Apr 30, 2012 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * 26Th Floor City Tower Piccadilly Plaza Manchester Greater Manchester M1 4BT United Kingdom* on Nov 09, 2011 | 1 pages | AD01 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Apr 22, 2011 | 18 pages | RP04 | ||||||||||
Annual return made up to Apr 22, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from , 26Th Floor City Tower, Piccadilly Plaza, Manchester, M1 4BD on May 05, 2011 | 1 pages | AD01 | ||||||||||
Director's details changed for Matthew Dawson Spence on May 03, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Timothy Dennis on May 03, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ewan James Kearney on May 03, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of David Gorton as a director | 2 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Jul 26, 2010
| 4 pages | SH01 | ||||||||||
Appointment of Mr David Michael Gorton as a director | 3 pages | AP01 | ||||||||||
Who are the officers of NATURAL RETREATS MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DENNIS, Timothy | Director | Floor Whitecroft House 51 Water Lane SK9 5BQ Wilmslow 1st Cheshire United Kingdom | England | British | 142303960002 | |||||||||
| KEARNEY, Ewan James | Director | Floor Whitecroft House 51 Water Lane SK9 5BQ Wilmslow 1st Cheshire United Kingdom | England | British | 152323370001 | |||||||||
| SPENCE, Matthew Dawson | Director | Floor Whitecroft House 51 Water Lane SK9 5BQ Wilmslow 1st Cheshire United Kingdom | United Kingdom | British | 152323300001 | |||||||||
| WILD, Anthony | Director | Floor Whitecroft House 51 Water Lane SK9 5BQ Wilmslow 1st Cheshire United Kingdom | United Kingdom | British | 115862150001 | |||||||||
| GORTON, David Michael | Director | City Tower Piccadilly Plaza M1 4BD Manchester 26th Floor | England | British | 141260250001 | |||||||||
| HALLIWELL, Mark | Director | Hardman Square Spinningfields M3 3EB Manchester 3 United Kingdom | United Kingdom | British | 135258940001 | |||||||||
| HALLIWELLS DIRECTORS LIMITED | Director | Hardman Square Spinningfields M3 3EB Manchester 3 United Kingdom |
| 113594180002 |
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