NATURE PAINT LIMITED

Register to unlock more data on OkredoRegister

NATURE PAINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05290679

Incorporation date

17/11/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

First Floor 141 Whiteladies Road, Clifton, Bristol BS8 2QBCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2004)
dot icon13/05/2018
Final Gazette dissolved following liquidation
dot icon13/02/2018
Return of final meeting in a creditors' voluntary winding up
dot icon09/11/2017
Liquidators' statement of receipts and payments to 2017-06-24
dot icon14/11/2016
Liquidators' statement of receipts and payments to 2016-06-24
dot icon07/09/2016
Registered office address changed from Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA to First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB on 2016-09-08
dot icon08/11/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/07/2015
Registered office address changed from Unit 8 Hayle Industrial Estate Marsh Lane Hayle Cornwall TR27 5JR to Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA on 2015-07-15
dot icon12/07/2015
Appointment of a voluntary liquidator
dot icon12/07/2015
Statement of affairs with form 4.19
dot icon12/07/2015
Resolutions
dot icon10/05/2015
Termination of appointment of Christopher William Smale as a secretary on 2015-04-30
dot icon08/03/2015
Termination of appointment of Stuart Ross Rhind Harling as a director on 2015-02-17
dot icon05/03/2015
Termination of appointment of Stephen Mark Nicholas Grudgings as a director on 2015-02-09
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon26/07/2013
Statement of capital following an allotment of shares on 2012-10-31
dot icon25/11/2012
Registered office address changed from Unit 5 Marsh Lane Hayle Industrial Estate Hayle Cornwall TR27 5JR on 2012-11-26
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon08/08/2012
Director's details changed for Marjk Beeley on 2012-08-09
dot icon26/06/2012
Statement of capital following an allotment of shares on 2011-11-18
dot icon25/06/2012
Appointment of Gareth Vaughan Thomas as a director
dot icon21/06/2012
Second filing of SH01 previously delivered to Companies House
dot icon21/06/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-07-31
dot icon11/12/2011
Memorandum and Articles of Association
dot icon11/12/2011
Resolutions
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/09/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon14/06/2011
Resolutions
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/06/2011
Statement of capital following an allotment of shares on 2011-05-31
dot icon08/06/2011
Statement of capital following an allotment of shares on 2011-05-31
dot icon08/06/2011
Appointment of Mr Gavin Rhys Eddy as a director
dot icon08/06/2011
Appointment of Marjk Beeley as a director
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/07/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon05/04/2010
Annual return made up to 2009-11-19 with full list of shareholders
dot icon04/04/2010
Statement of capital following an allotment of shares on 2010-02-28
dot icon04/04/2010
Statement of capital following an allotment of shares on 2009-11-30
dot icon10/02/2010
Annual return made up to 2009-11-18 with full list of shareholders
dot icon10/02/2010
Secretary's details changed for Christopher William Smale on 2009-11-18
dot icon10/02/2010
Director's details changed for Nigel Goodey on 2009-11-18
dot icon10/02/2010
Director's details changed for Stephen Mark Nicholas Grudgings on 2009-11-18
dot icon10/02/2010
Previous accounting period extended from 2009-11-30 to 2009-12-31
dot icon12/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon08/06/2009
Appointment terminated secretary stephen grudgings
dot icon08/06/2009
Secretary appointed christopher william smale
dot icon17/03/2009
Capitals not rolled up
dot icon17/03/2009
Resolutions
dot icon17/03/2009
Nc inc already adjusted 01/02/09
dot icon04/03/2009
Resolutions
dot icon04/03/2009
Ad 01/02/09\gbp si [email protected]=0.91\gbp ic 10/10.91\
dot icon04/03/2009
S-div
dot icon04/03/2009
Resolutions
dot icon21/12/2008
Registered office changed on 22/12/2008 from, beechdown, chicklade, salisbury, wiltshire, SP3 5ST
dot icon17/12/2008
Return made up to 18/11/08; full list of members
dot icon20/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon03/07/2008
Director appointed nigel goodey
dot icon28/05/2008
Director appointed stephen mark nicholas grudgings
dot icon21/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon13/12/2007
Return made up to 18/11/07; full list of members
dot icon18/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon12/12/2006
Return made up to 18/11/06; full list of members
dot icon12/12/2006
Registered office changed on 13/12/06 from: lavestoke mill, lavestoke, whitchurch, hampshire RG28 7NR
dot icon06/09/2006
Accounts for a dormant company made up to 2005-11-30
dot icon07/12/2005
Return made up to 18/11/05; full list of members
dot icon09/08/2005
Director's particulars changed
dot icon09/08/2005
Secretary's particulars changed
dot icon23/11/2004
Registered office changed on 24/11/04 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
dot icon17/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harling, Stuart Ross Rhind
Director
18/11/2004 - 17/02/2015
20
Grudgings, Stephen Mark Nicholas
Director
19/05/2008 - 09/02/2015
9
Eddy, Gavin Rhys
Director
31/05/2011 - Present
20
Thomas, Gareth Vaughan
Director
18/11/2011 - Present
14
Goodey, Nigel
Director
20/05/2008 - Present
7

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 NATURE PAINT LIMITED

NATURE PAINT LIMITED is an(a) Dissolved company incorporated on 17/11/2004 with the registered office located at First Floor 141 Whiteladies Road, Clifton, Bristol BS8 2QB. There are currently 4 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 NATURE PAINT LIMITED?

toggle

NATURE PAINT LIMITED is currently Dissolved. It was registered on 17/11/2004 and dissolved on 13/05/2018.

Where is NATURE PAINT LIMITED located?

toggle

NATURE PAINT LIMITED is registered at First Floor 141 Whiteladies Road, Clifton, Bristol BS8 2QB.

What does NATURE PAINT LIMITED do?

toggle

NATURE PAINT LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for NATURE PAINT LIMITED?

toggle

The latest filing was on 13/05/2018: Final Gazette dissolved following liquidation.