About

Registered Number: 04798713
Date of Incorporation: 13/06/2003 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2015 (10 years and 2 months ago)
Registered Address: Heskin Hall, Wood Lane, Heskin, PR7 5PA

 

Based in Heskin, Nateby Business Park Ltd was founded on 13 June 2003, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. The companies director is listed as Woan, Brian Timothy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOAN, Brian Timothy 13 June 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 January 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 14 October 2014
4.68 - Liquidator's statement of receipts and payments 30 July 2013
4.68 - Liquidator's statement of receipts and payments 04 February 2013
4.68 - Liquidator's statement of receipts and payments 17 December 2012
4.68 - Liquidator's statement of receipts and payments 27 June 2012
4.68 - Liquidator's statement of receipts and payments 08 June 2011
4.68 - Liquidator's statement of receipts and payments 07 January 2011
4.68 - Liquidator's statement of receipts and payments 17 June 2010
4.68 - Liquidator's statement of receipts and payments 10 December 2009
4.68 - Liquidator's statement of receipts and payments 16 June 2009
2.24B - N/A 03 June 2008
2.34B - N/A 03 June 2008
2.23B - N/A 06 March 2008
2.17B - N/A 06 March 2008
2.16B - N/A 28 February 2008
2.17B - N/A 20 February 2008
2.17B - N/A 07 February 2008
287 - Change in situation or address of Registered Office 20 December 2007
2.12B - N/A 19 December 2007
363s - Annual Return 10 August 2007
395 - Particulars of a mortgage or charge 28 June 2007
395 - Particulars of a mortgage or charge 28 June 2007
AA - Annual Accounts 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 08 February 2007
395 - Particulars of a mortgage or charge 02 August 2006
395 - Particulars of a mortgage or charge 02 August 2006
363s - Annual Return 26 June 2006
AA - Annual Accounts 13 February 2006
288b - Notice of resignation of directors or secretaries 04 August 2005
395 - Particulars of a mortgage or charge 28 June 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 29 June 2004
288c - Notice of change of directors or secretaries or in their particulars 29 June 2004
287 - Change in situation or address of Registered Office 18 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
NEWINC - New incorporation documents 13 June 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 June 2007 Outstanding

N/A

Debenture 22 June 2007 Outstanding

N/A

Mortgage debenture 31 July 2006 Outstanding

N/A

Legal charge 31 July 2006 Outstanding

N/A

Legal charge 27 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.