Company NameNatureplas Limited
Company StatusDissolved
Company Number07614162
CategoryPrivate Limited Company
Incorporation Date26 April 2011(13 years ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael John Flaherty
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(3 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 26 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 264 Manchester Road
Warrington
Cheshire
WA1 3RB
Director NameMr Michael John Flaherty
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 264
Manchester Road
Warrington
Cheshire
WA1 3RB
Director NameMr Neville John Wilding
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(1 week, 6 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 264
Manchester Road
Warrington
Cheshire
WA1 3RB
Director NameMr Andrew Michael Lowden
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(8 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 264
Manchester Road
Warrington
Cheshire
WA1 3RB

Location

Registered Address1st Floor 264 Manchester Road
Warrington
Cheshire
WA1 3RB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Michael John Flaherty
100.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

26 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
23 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
17 May 2019Confirmation statement made on 4 May 2019 with updates (5 pages)
30 August 2018Micro company accounts made up to 30 April 2018 (5 pages)
4 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
26 March 2018Registered office address changed from 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB to 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB on 26 March 2018 (1 page)
10 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
9 May 2017Micro company accounts made up to 30 April 2017 (8 pages)
9 May 2017Micro company accounts made up to 30 April 2017 (8 pages)
17 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
5 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
5 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 August 2015Termination of appointment of Andrew Michael Lowden as a director on 1 April 2015 (1 page)
17 August 2015Appointment of Mr Michael John Flaherty as a director on 1 April 2015 (2 pages)
17 August 2015Termination of appointment of Andrew Michael Lowden as a director on 1 April 2015 (1 page)
17 August 2015Appointment of Mr Michael John Flaherty as a director on 1 April 2015 (2 pages)
17 August 2015Termination of appointment of Andrew Michael Lowden as a director on 1 April 2015 (1 page)
17 August 2015Appointment of Mr Michael John Flaherty as a director on 1 April 2015 (2 pages)
13 July 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
18 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 August 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
11 August 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
11 September 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
11 September 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
27 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
30 August 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
26 January 2012Termination of appointment of Neville Wilding as a director (1 page)
26 January 2012Termination of appointment of Neville Wilding as a director (1 page)
26 January 2012Appointment of Mr Andrew Michael Lowden as a director (2 pages)
26 January 2012Appointment of Mr Andrew Michael Lowden as a director (2 pages)
9 May 2011Appointment of Mr Neville John Wilding as a director (2 pages)
9 May 2011Termination of appointment of Michael Flaherty as a director (1 page)
9 May 2011Termination of appointment of Michael Flaherty as a director (1 page)
9 May 2011Appointment of Mr Neville John Wilding as a director (2 pages)
26 April 2011Incorporation (43 pages)
26 April 2011Incorporation (43 pages)