NATSOURCE EUROPE LIMITED

Register to unlock more data on OkredoRegister

NATSOURCE EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02526751

Incorporation date

30/07/1990

Size

Full

Contacts

Registered address

Registered address

Elizabeth House, 13-19 Queen Street, Leeds LS1 2TWCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1990)
dot icon16/04/2018
Final Gazette dissolved via voluntary strike-off
dot icon29/01/2018
First Gazette notice for voluntary strike-off
dot icon22/01/2018
Application to strike the company off the register
dot icon19/12/2017
Statement by Directors
dot icon19/12/2017
Statement of capital on 2017-12-20
dot icon19/12/2017
Solvency Statement dated 18/12/17
dot icon19/12/2017
Resolutions
dot icon30/03/2017
Termination of appointment of York Place Company Secretaries Limited as a secretary on 2015-04-20
dot icon30/03/2017
Director's details changed for Jack David Cogen on 2017-02-09
dot icon30/03/2017
Restoration by order of the court
dot icon20/04/2015
Final Gazette dissolved via compulsory strike-off
dot icon05/01/2015
First Gazette notice for compulsory strike-off
dot icon05/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon07/01/2014
Registered office address changed from 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 2014-01-08
dot icon07/01/2014
Secretary's details changed for York Place Company Secretaries Limited on 2013-12-23
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon02/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon11/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon01/11/2011
Full accounts made up to 2010-12-31
dot icon01/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon22/11/2010
Termination of appointment of Derrick Forrister as a director
dot icon16/11/2010
Full accounts made up to 2009-12-31
dot icon15/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon09/06/2010
Termination of appointment of Benjamin Richardson as a director
dot icon10/01/2010
Full accounts made up to 2008-12-31
dot icon04/06/2009
Return made up to 31/05/09; full list of members
dot icon02/06/2009
Secretary's change of particulars / york place company secretaries LIMITED / 04/03/2009
dot icon05/03/2009
Registered office changed on 06/03/2009 from 12 york place leeds west yorkshire LS1 2DS
dot icon04/02/2009
Full accounts made up to 2007-12-31
dot icon27/08/2008
Auditor's resignation
dot icon13/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon09/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/06/2008
Return made up to 31/05/08; full list of members
dot icon29/06/2008
Director's change of particulars / derrick forrister / 01/08/2007
dot icon05/08/2007
Full accounts made up to 2006-12-31
dot icon04/06/2007
Return made up to 31/05/07; full list of members
dot icon28/01/2007
New director appointed
dot icon18/01/2007
Resolutions
dot icon22/11/2006
Full accounts made up to 2005-12-31
dot icon22/08/2006
Location of register of members
dot icon22/08/2006
Location of register of directors' interests
dot icon14/08/2006
Return made up to 31/05/06; full list of members
dot icon06/08/2006
Director's particulars changed
dot icon06/08/2006
Director's particulars changed
dot icon02/08/2006
Particulars of mortgage/charge
dot icon03/07/2006
New secretary appointed
dot icon03/07/2006
Secretary resigned
dot icon03/07/2006
Registered office changed on 04/07/06 from: 21 wilson street london EC2M 2TD
dot icon26/01/2006
New director appointed
dot icon19/10/2005
Full accounts made up to 2004-12-31
dot icon21/06/2005
Return made up to 31/05/05; full list of members
dot icon06/04/2005
Director resigned
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon26/09/2004
Director resigned
dot icon26/09/2004
New director appointed
dot icon15/07/2004
Director resigned
dot icon15/07/2004
Director resigned
dot icon15/07/2004
Secretary resigned
dot icon15/07/2004
New secretary appointed
dot icon15/07/2004
Registered office changed on 16/07/04 from: cable house 54-62 new broad street london EC2M 1ST
dot icon14/07/2004
Certificate of change of name
dot icon10/06/2004
Return made up to 31/05/04; full list of members
dot icon29/04/2004
Director resigned
dot icon21/01/2004
Director's particulars changed
dot icon08/01/2004
Auditor's resignation
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon16/06/2003
Return made up to 31/05/03; full list of members
dot icon05/02/2003
New director appointed
dot icon23/12/2002
New director appointed
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon10/09/2002
Director resigned
dot icon10/09/2002
Director resigned
dot icon01/08/2002
Statement of affairs
dot icon01/08/2002
Ad 31/05/02--------- £ si 3886584@1
dot icon29/07/2002
Resolutions
dot icon29/07/2002
Resolutions
dot icon29/07/2002
Resolutions
dot icon29/07/2002
Secretary resigned
dot icon29/07/2002
New secretary appointed
dot icon25/07/2002
Nc inc already adjusted 31/05/02
dot icon25/07/2002
Resolutions
dot icon25/07/2002
Resolutions
dot icon25/07/2002
Resolutions
dot icon19/06/2002
Return made up to 31/05/02; full list of members
dot icon19/06/2002
New director appointed
dot icon12/02/2002
Director resigned
dot icon16/12/2001
Statement of affairs
dot icon16/12/2001
Ad 10/10/01--------- £ si 787300@1=787300 £ ic 402417/1189717
dot icon05/12/2001
Secretary resigned
dot icon03/12/2001
New director appointed
dot icon13/11/2001
Resolutions
dot icon13/11/2001
Resolutions
dot icon13/11/2001
Resolutions
dot icon13/11/2001
£ nc 1000000/1189717 10/10/01
dot icon13/11/2001
New director appointed
dot icon13/11/2001
New secretary appointed
dot icon13/11/2001
New director appointed
dot icon11/10/2001
Accounts made up to 2000-12-31
dot icon24/06/2001
Return made up to 31/05/01; full list of members
dot icon31/10/2000
Accounts made up to 1999-12-31
dot icon24/08/2000
Ad 28/04/00--------- £ si 396417@1
dot icon09/07/2000
Resolutions
dot icon21/06/2000
Return made up to 31/05/00; full list of members
dot icon12/03/2000
Director resigned
dot icon07/03/2000
New director appointed
dot icon07/03/2000
Director resigned
dot icon29/02/2000
New director appointed
dot icon29/02/2000
New director appointed
dot icon29/02/2000
New director appointed
dot icon28/02/2000
Certificate of change of name
dot icon01/11/1999
Accounts made up to 1998-12-31
dot icon29/06/1999
Return made up to 31/05/99; no change of members
dot icon27/10/1998
Accounts made up to 1997-12-31
dot icon14/06/1998
Return made up to 31/05/98; full list of members
dot icon22/02/1998
Director resigned
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon25/06/1997
Return made up to 31/05/97; no change of members
dot icon30/10/1996
Accounts made up to 1995-12-31
dot icon26/06/1996
Return made up to 31/05/96; no change of members
dot icon15/01/1996
New director appointed
dot icon14/01/1996
Director resigned
dot icon09/10/1995
Resolutions
dot icon03/10/1995
Full accounts made up to 1994-12-31
dot icon22/06/1995
Return made up to 31/05/95; full list of members
dot icon10/05/1995
Director resigned;new director appointed
dot icon10/05/1995
Secretary resigned;new secretary appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Full accounts made up to 1993-12-31
dot icon26/06/1994
Return made up to 31/05/94; no change of members
dot icon09/03/1994
Director resigned
dot icon13/09/1993
Full accounts made up to 1992-12-31
dot icon05/06/1993
Return made up to 31/05/93; no change of members
dot icon16/07/1992
Secretary resigned;new secretary appointed
dot icon11/06/1992
Full accounts made up to 1991-12-31
dot icon08/06/1992
Return made up to 31/05/92; full list of members
dot icon26/01/1992
Secretary resigned;new secretary appointed
dot icon05/09/1991
Director resigned
dot icon27/08/1991
New director appointed
dot icon09/07/1991
Return made up to 31/05/91; full list of members
dot icon13/05/1991
Certificate of change of name
dot icon21/03/1991
New director appointed
dot icon18/03/1991
Director resigned
dot icon10/03/1991
Ad 20/02/91--------- £ si 5998@1=5998 £ ic 2/6000
dot icon13/02/1991
Certificate of change of name
dot icon10/02/1991
Resolutions
dot icon09/02/1991
New director appointed
dot icon09/02/1991
Director resigned
dot icon09/02/1991
Director resigned
dot icon09/02/1991
New director appointed
dot icon13/08/1990
Accounting reference date notified as 31/12
dot icon02/08/1990
Registered office changed on 03/08/90 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon02/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/07/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jack, Stephen Andrew
Director
12/12/2002 - 24/06/2004
78
Styant, Alan James
Director
30/10/1995 - 29/01/1998
27
Gregory, Philip Peter Clinton
Director
27/04/1995 - 22/02/2000
62
Wold, Per Otto
Director
20/02/2000 - 20/01/2002
-
YORK PLACE COMPANY SECRETARIES LIMITED
Corporate Secretary
22/06/2006 - 19/04/2015
1437

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NATSOURCE EUROPE LIMITED

NATSOURCE EUROPE LIMITED is an(a) Dissolved company incorporated on 30/07/1990 with the registered office located at Elizabeth House, 13-19 Queen Street, Leeds LS1 2TW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NATSOURCE EUROPE LIMITED?

toggle

NATSOURCE EUROPE LIMITED is currently Dissolved. It was registered on 30/07/1990 and dissolved on 16/04/2018.

Where is NATSOURCE EUROPE LIMITED located?

toggle

NATSOURCE EUROPE LIMITED is registered at Elizabeth House, 13-19 Queen Street, Leeds LS1 2TW.

What does NATSOURCE EUROPE LIMITED do?

toggle

NATSOURCE EUROPE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for NATSOURCE EUROPE LIMITED?

toggle

The latest filing was on 16/04/2018: Final Gazette dissolved via voluntary strike-off.