NATIONWIDE MAINTENANCE LIMITED
Status | DISSOLVED |
Company No. | 01744436 |
Category | Private Limited Company |
Incorporated | 05 Aug 1983 |
Age | 40 years, 11 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 14 Aug 2018 |
Years | 5 years, 10 months, 23 days |
SUMMARY
NATIONWIDE MAINTENANCE LIMITED is an dissolved private limited company with number 01744436. It was incorporated 40 years, 11 months, 1 day ago, on 05 August 1983 and it was dissolved 5 years, 10 months, 23 days ago, on 14 August 2018. The company address is 7th Floor 26 Finsbury Square, London, EC2A 1DS.
Company Fillings
Gazette dissolved voluntary
Date: 14 Aug 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 May 2018
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 02 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dirk Gysbert Van Breda
Termination date: 2018-03-31
Documents
Termination secretary company with name termination date
Date: 02 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dirk Gysbert Van Breda
Termination date: 2018-03-31
Documents
Termination director company with name termination date
Date: 19 Mar 2018
Action Date: 14 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Harris
Termination date: 2018-03-14
Documents
Appoint person director company with name date
Date: 23 Oct 2017
Action Date: 23 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nadya Lynne Bentley
Appointment date: 2017-10-23
Documents
Accounts with accounts type dormant
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 04 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Parvinder Singh Hujan
Termination date: 2017-07-31
Documents
Termination director company with name termination date
Date: 04 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeffery Keith Smith
Termination date: 2017-07-31
Documents
Appoint person director company with name date
Date: 04 Aug 2017
Action Date: 05 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Orr Pieter Thoden Van Velzen
Appointment date: 2017-06-05
Documents
Confirmation statement with no updates
Date: 04 Jul 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Accounts with accounts type dormant
Date: 03 Jan 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 28 Sep 2016
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Parvinder Singh Hujan
Appointment date: 2016-09-26
Documents
Appoint person director company with name date
Date: 28 Sep 2016
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Eastlake
Appointment date: 2016-09-26
Documents
Appoint person director company with name date
Date: 28 Sep 2016
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeffery Keith Smith
Appointment date: 2016-09-26
Documents
Appoint person director company with name date
Date: 28 Sep 2016
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Harris
Appointment date: 2016-09-26
Documents
Appoint person director company with name date
Date: 28 Sep 2016
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dirk Gysbert Van Breda
Appointment date: 2016-09-26
Documents
Termination director company with name termination date
Date: 28 Sep 2016
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eckhart Morré
Termination date: 2016-09-26
Documents
Termination director company with name termination date
Date: 28 Sep 2016
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregor Roberts
Termination date: 2016-09-26
Documents
Termination director company with name termination date
Date: 28 Sep 2016
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ramon Knollmann
Termination date: 2016-09-26
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Appoint person secretary company with name date
Date: 25 Feb 2016
Action Date: 11 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Dirk Gysbert Van Breda
Appointment date: 2016-02-11
Documents
Termination secretary company with name termination date
Date: 25 Feb 2016
Action Date: 11 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Claudia Beveridge
Termination date: 2016-02-11
Documents
Appoint person secretary company with name date
Date: 09 Sep 2015
Action Date: 16 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Claudia Beveridge
Appointment date: 2015-06-16
Documents
Appoint person director company with name date
Date: 05 Aug 2015
Action Date: 14 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gregor Roberts
Appointment date: 2015-06-14
Documents
Termination director company with name termination date
Date: 05 Aug 2015
Action Date: 14 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell Peter Muldoon
Termination date: 2015-06-14
Documents
Termination director company with name termination date
Date: 05 Aug 2015
Action Date: 14 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Grieg Ronald Brown
Termination date: 2015-06-14
Documents
Termination secretary company with name termination date
Date: 05 Aug 2015
Action Date: 14 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Russell Muldoon
Termination date: 2015-06-14
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Accounts with accounts type dormant
Date: 19 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type dormant
Date: 22 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Change registered office address company with date old address
Date: 20 Jun 2014
Action Date: 20 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-20
Old address: Ground Floor West Wing the Victoria 152-158 Quays Loop Road Salford Quays Manchester M50 3SP England
Documents
Appoint person director company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Eckhart Morré
Documents
Appoint person director company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Ramon Knollmann
Documents
Termination director company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Jones
Documents
Accounts with accounts type dormant
Date: 02 Dec 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-19
Documents
Change registered office address company with date old address
Date: 21 Nov 2012
Action Date: 21 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-21
Old address: Rosanne House Parkway Welwyn Garden City Hertfordshire AL8 6HG
Documents
Accounts with accounts type dormant
Date: 13 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2012
Action Date: 19 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-19
Documents
Accounts with accounts type dormant
Date: 05 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2011
Action Date: 19 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-19
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2010
Action Date: 19 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-19
Documents
Appoint person secretary company with name
Date: 08 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Russell Muldoon
Documents
Termination director company with name
Date: 08 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Quigley
Documents
Termination secretary company with name
Date: 08 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Sykes
Documents
Appoint person director company with name
Date: 08 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin Henry Jones
Documents
Legacy
Date: 28 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Appoint person director company with name
Date: 20 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Grieg Ronald Brown
Documents
Appoint person director company with name
Date: 20 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Russell Peter Muldoon
Documents
Termination director company with name
Date: 20 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Sykes
Documents
Termination director company with name
Date: 20 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Waples
Documents
Termination director company with name
Date: 20 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Ralph
Documents
Change registered office address company with date old address
Date: 20 May 2010
Action Date: 20 May 2010
Category: Address
Type: AD01
Change date: 2010-05-20
Old address: Huxley House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE United Kingdom
Documents
Change account reference date company current extended
Date: 20 May 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2010-09-30
New date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 03 Nov 2009
Action Date: 03 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-03
Old address: Nationwide House Catteshall Hill Catteshall Road Godalming Surrey GU7 1NJ
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 16 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/08; full list of members
Documents
Accounts with accounts type small
Date: 26 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 21 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/07; no change of members
Documents
Accounts with accounts type full
Date: 01 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/06; full list of members
Documents
Legacy
Date: 14 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/05; full list of members
Documents
Legacy
Date: 17 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 13 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 May 2005
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Accounts with accounts type full
Date: 10 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 07 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 07/10/04 from: falcon house cattleshall lane godalming surrey GU7 1JP
Documents
Legacy
Date: 09 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/04; full list of members
Documents
Accounts with accounts type full
Date: 21 Apr 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 10 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/03; full list of members
Documents
Accounts with accounts type full
Date: 28 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Accounts with accounts type full
Date: 30 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 06 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/02; full list of members
Documents
Legacy
Date: 17 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/01; full list of members
Documents
Accounts with accounts type full
Date: 05 Feb 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 03 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/00; full list of members
Documents
Accounts with accounts type full
Date: 07 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 15 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/99; no change of members
Documents
Accounts with accounts type full
Date: 24 May 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 29 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/98; full list of members
Documents
Legacy
Date: 02 Apr 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/98 to 30/09/98
Documents
Accounts with accounts type full
Date: 20 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 23 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Oct 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 13/10/97 from: southern house yeoman road worthing west sussex BN13 3NX
Documents
Legacy
Date: 18 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
101 WANSTEAD PARK ROAD,ILFORD,IG1 3TH
Number: | 09875870 |
Status: | ACTIVE |
Category: | Private Limited Company |
736 6 LEFTBANK,MANCHESTER,M3 3AE
Number: | 11045087 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 EDISON ROAD,WALSALL,WS2 7HU
Number: | 10972451 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 PROSPECT WAY,DAVENTRY,NN11 8PH
Number: | 06431142 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PARSONS STREET,DUDLEY,DY1 1JJ
Number: | 05539285 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4 KENDREW HOUSE,DARLINGTON,DL3 6JR
Number: | 11527684 |
Status: | ACTIVE |
Category: | Private Limited Company |