Company NameEaton Nature Limited
Company StatusDissolved
Company Number06586858
CategoryPrivate Limited Company
Incorporation Date7 May 2008(15 years, 11 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Graham Peter Eaton
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2008(same day as company formation)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressMalincourt Chester High Road
Neston
Merseyside
CH64 3TH
Wales
Secretary NameEmma Eaton
NationalityBritish
StatusClosed
Appointed07 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressMalincourt Chester High Road
Neston
Merseyside
CH64 3TH
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Ltd (Corporation)
StatusResigned
Appointed07 May 2008(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address68 Argyle Street
Birkenhead
Wirral
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£46,781
Cash£24,128
Current Liabilities£28,982

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 February 2010Application to strike the company off the register (3 pages)
23 February 2010Application to strike the company off the register (3 pages)
17 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 January 2010Previous accounting period extended from 31 May 2009 to 30 September 2009 (3 pages)
22 January 2010Previous accounting period extended from 31 May 2009 to 30 September 2009 (3 pages)
1 June 2009Return made up to 07/05/09; full list of members (3 pages)
1 June 2009Return made up to 07/05/09; full list of members (3 pages)
18 June 2008Appointment terminated director christine avis (1 page)
18 June 2008Appointment terminated secretary north west registration services (1994) LTD (1 page)
18 June 2008Appointment Terminated Secretary north west registration services (1994) LTD (1 page)
18 June 2008Secretary appointed emma eaton (2 pages)
18 June 2008Director appointed graham peter eaton (2 pages)
18 June 2008Secretary appointed emma eaton (2 pages)
18 June 2008Appointment Terminated Director christine avis (1 page)
18 June 2008Ad 07/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 June 2008Ad 07/05/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
18 June 2008Director appointed graham peter eaton (2 pages)
7 May 2008Incorporation (12 pages)
7 May 2008Incorporation (12 pages)