NATIONWIDE MAINTENANCE LIMITED

7th Floor 26 Finsbury Square, London, EC2A 1DS
StatusDISSOLVED
Company No.01744436
CategoryPrivate Limited Company
Incorporated05 Aug 1983
Age40 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution14 Aug 2018
Years5 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

View document PDF

Gazette notice voluntary

Date: 29 May 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 May 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Eckhart Morré

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ramon Knollmann

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Jones

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Russell Muldoon

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Quigley

Documents

View document PDF

Termination secretary company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Sykes

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Henry Jones

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 20 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Grieg Ronald Brown

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Russell Peter Muldoon

Documents

View document PDF

Termination director company with name

Date: 20 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Sykes

Documents

View document PDF

Termination director company with name

Date: 20 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Waples

Documents

View document PDF

Termination director company with name

Date: 20 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ralph

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/05; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 13 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/03; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 06 Sep 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 19 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/99; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/98; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/98 to 30/09/98

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Oct 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ARCHWAY GROUP LIMITED

101 WANSTEAD PARK ROAD,ILFORD,IG1 3TH

Number:09875870
Status:ACTIVE
Category:Private Limited Company

BLUMAAN UK LIMITED

736 6 LEFTBANK,MANCHESTER,M3 3AE

Number:11045087
Status:ACTIVE
Category:Private Limited Company

BUZZBEE MOTOR COMPANY LTD

72 EDISON ROAD,WALSALL,WS2 7HU

Number:10972451
Status:ACTIVE
Category:Private Limited Company

EUT PRODUCT SERVICES UK LTD.

6 PROSPECT WAY,DAVENTRY,NN11 8PH

Number:06431142
Status:ACTIVE
Category:Private Limited Company

HOME CLAD LIMITED

1 PARSONS STREET,DUDLEY,DY1 1JJ

Number:05539285
Status:ACTIVE
Category:Private Limited Company

MAIDEN BRADSTOCK LIMITED

SUITE 4 KENDREW HOUSE,DARLINGTON,DL3 6JR

Number:11527684
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source