Company NameSecond Nature Creations Limited
Company StatusDissolved
Company Number04312433
CategoryPrivate Limited Company
Incorporation Date29 October 2001(22 years, 6 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMatthew Glynn O'Connor
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2001(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address3 Albion Place
St Peters Street
Winchester
SO23 8AX
Secretary NameMr Anthony John William Heath
NationalityBritish
StatusClosed
Appointed13 November 2001(2 weeks, 1 day after company formation)
Appointment Duration6 years, 8 months (closed 06 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hillside Crescent
Holland On Sea
Essex
CO15 6PB
Secretary NameJennifer Louise Bostock
NationalityAusrtalian
StatusResigned
Appointed29 October 2001(same day as company formation)
RoleDesigner
Correspondence AddressKimsings
Water Lane Cavendish
Sudbury
Suffolk
CO10 8AJ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed29 October 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed29 October 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address20 Spring Road
St. Osyth
Clacton On Sea
Essex
CO16 8RP
RegionEast of England
ConstituencyClacton
CountyEssex
ParishSt. Osyth
WardSt Osyth and Point Clear
Built Up AreaSt Osyth

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
20 February 2008Application for striking-off (1 page)
28 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
7 January 2008Return made up to 29/10/07; full list of members (2 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
16 January 2007Return made up to 29/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
28 November 2005Return made up to 29/10/05; full list of members (6 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
13 December 2004Return made up to 29/10/04; full list of members (6 pages)
17 January 2004Return made up to 29/10/03; full list of members (6 pages)
22 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
2 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 September 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
31 January 2002Secretary resigned (1 page)
10 December 2001New secretary appointed (2 pages)
10 December 2001Registered office changed on 10/12/01 from: holland court the close norwich norfolk NR1 4DY (1 page)
19 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 2001New secretary appointed (2 pages)
16 November 2001Director resigned (1 page)
16 November 2001Secretary resigned (1 page)
16 November 2001New director appointed (2 pages)
29 October 2001Incorporation (14 pages)