This company is commonly known as Nature Matters Limited. The company was founded 25 years ago and was given the registration number 03682319. The firm's registered office is in MANCHESTER. You can find them at 211 Manchester New Road, Middleton, Manchester, . This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..
Name | : | NATURE MATTERS LIMITED |
---|---|---|
Company Number | : | 03682319 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 1998 |
End of financial year | : | 31 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 211 Manchester New Road, Middleton, Manchester, M24 1JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
211, Manchester New Road, Middleton, Manchester, M24 1JT | Director | 03 August 2021 | Active |
211, Manchester New Road, Middleton, Manchester, England, M24 1JT | Secretary | 17 January 2000 | Active |
113 Turf Hill Road, Rochdale, OL16 4XA | Secretary | 08 April 1999 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Secretary | 11 December 1998 | Active |
Hampton House, Oldham Road, Middleton, United Kingdom, M24 1GT | Director | 17 January 2000 | Active |
211, Manchester New Road, Middleton, Manchester, England, M24 1JT | Director | 11 December 2004 | Active |
4 Stables Close, Rossendale, BB4 8NT | Director | 08 April 1999 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Director | 11 December 1998 | Active |
Mrs Kathryn Greenhalgh | ||
Notified on | : | 03 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Address | : | 211, Manchester New Road, Manchester, M24 1JT |
Nature of control | : |
|
Ms Elizabeth Margaret Chadwick | ||
Notified on | : | 11 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1943 |
Nationality | : | British |
Address | : | 211, Manchester New Road, Manchester, M24 1JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-17 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-01 | Gazette | Gazette notice voluntary. | Download |
2022-02-22 | Dissolution | Dissolution application strike off company. | Download |
2022-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-14 | Officers | Termination secretary company with name termination date. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2022-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-03 | Officers | Appoint person director company with name date. | Download |
2021-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-01 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-10 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2015-12-01 | Gazette | Gazette notice voluntary. | Download |
2015-11-19 | Dissolution | Dissolution application strike off company. | Download |
2015-10-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.