NATURES NURSERY (ROYTON) LIMITED

Register to unlock more data on OkredoRegister

NATURES NURSERY (ROYTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05478677

Incorporation date

13/06/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Cox Costello & Horne 4th & 5th Floor, 14-15 Lower Grosvenor Place, London SW1W 0EXCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2005)
dot icon15/01/2019
Final Gazette dissolved via compulsory strike-off
dot icon09/10/2018
First Gazette notice for compulsory strike-off
dot icon23/08/2018
Previous accounting period shortened from 2017-08-27 to 2017-08-26
dot icon24/05/2018
Previous accounting period shortened from 2017-08-28 to 2017-08-27
dot icon29/12/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/11/2017
Previous accounting period shortened from 2017-08-29 to 2017-08-28
dot icon24/08/2017
Previous accounting period shortened from 2016-08-30 to 2016-08-29
dot icon18/08/2017
Director's details changed for Mrs Zoe Kenworthy on 2017-08-16
dot icon18/08/2017
Registered office address changed from C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 2017-08-18
dot icon14/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon30/05/2017
Previous accounting period shortened from 2016-08-31 to 2016-08-30
dot icon05/04/2017
Termination of appointment of Philip John Stone as a director on 2017-03-27
dot icon04/08/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon13/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon21/08/2015
Director's details changed for Mrs Zoe Kenworthy on 2015-07-16
dot icon21/08/2015
Director's details changed for Philip John Stone on 2015-07-16
dot icon23/07/2015
Registered office address changed from C/O Rothman Pantall Llp 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 2015-07-23
dot icon02/07/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon08/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon11/08/2014
Satisfaction of charge 1 in full
dot icon25/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon05/06/2014
Total exemption full accounts made up to 2013-08-31
dot icon03/07/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon06/06/2013
Total exemption full accounts made up to 2012-08-31
dot icon15/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon31/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon26/07/2012
Appointment of Philip John Stone as a director
dot icon26/07/2012
Termination of appointment of Alison O'reilly as a director
dot icon17/07/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon29/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon17/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon02/06/2011
Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX United Kingdom on 2011-06-02
dot icon13/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon09/11/2010
Director's details changed for Mrs Zoe Turner on 2010-10-20
dot icon15/09/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon15/09/2010
Director's details changed for Mr Zoe Turner on 2010-06-13
dot icon15/09/2010
Registered office address changed from Finders 20 Nuns Walk Virginia Water Surrey GU25 4RT United Kingdom on 2010-09-15
dot icon14/09/2010
Director's details changed for Alison O'reilly on 2010-06-13
dot icon26/08/2010
Amended accounts made up to 2009-08-31
dot icon29/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon08/04/2010
Director's details changed for Mr Zoe Turner on 2010-01-04
dot icon15/02/2010
Termination of appointment of Adam Peake as a secretary
dot icon26/10/2009
Registered office address changed from 363 Upper Richmond Road West London SW14 7NX on 2009-10-26
dot icon12/08/2009
Return made up to 13/06/09; full list of members
dot icon10/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon28/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon31/07/2008
Return made up to 13/06/08; full list of members
dot icon31/07/2008
Director appointed ms zoe turner
dot icon17/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon16/07/2008
Appointment terminated secretary pamela pelham
dot icon13/05/2008
Registered office changed on 13/05/2008 from 31 sackville street manchester. M1 3LZ
dot icon06/02/2008
New secretary appointed
dot icon05/09/2007
Total exemption small company accounts made up to 2006-08-31
dot icon25/07/2007
Return made up to 13/06/07; full list of members
dot icon24/07/2006
Return made up to 13/06/06; full list of members
dot icon17/11/2005
Accounting reference date extended from 30/06/06 to 31/08/06
dot icon13/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2016
dot iconLast change occurred
31/08/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/08/2016
dot iconNext account date
31/08/2017
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

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

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 NATURES NURSERY (ROYTON) LIMITED

NATURES NURSERY (ROYTON) LIMITED is an(a) Dissolved company incorporated on 13/06/2005 with the registered office located at C/O Cox Costello & Horne 4th & 5th Floor, 14-15 Lower Grosvenor Place, London SW1W 0EX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NATURES NURSERY (ROYTON) LIMITED?

toggle

NATURES NURSERY (ROYTON) LIMITED is currently Dissolved. It was registered on 13/06/2005 and dissolved on 15/01/2019.

Where is NATURES NURSERY (ROYTON) LIMITED located?

toggle

NATURES NURSERY (ROYTON) LIMITED is registered at C/O Cox Costello & Horne 4th & 5th Floor, 14-15 Lower Grosvenor Place, London SW1W 0EX.

What does NATURES NURSERY (ROYTON) LIMITED do?

toggle

NATURES NURSERY (ROYTON) LIMITED operates in the Child day-care activities (88.91 - SIC 2007) sector.

What is the latest filing for NATURES NURSERY (ROYTON) LIMITED?

toggle

The latest filing was on 15/01/2019: Final Gazette dissolved via compulsory strike-off.