Company NameThe Nationwide Telephone Company Limited
Company StatusDissolved
Company Number02086720
CategoryPrivate Limited Company
Incorporation Date2 January 1987(37 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMrs Kathryn Marcia Clucas
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address4 Croftacres
Edenfield
Bury
Lancashire
BL0 0LX
Director NameMr Carl Crompton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleOperations Director
Correspondence Address37 Hillside Avenue
Whitefield
Manchester
M45 7SH
Director NameMr Kenneth Robert McFarlane Abbott
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(8 years, 4 months after company formation)
Appointment Duration28 years, 12 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Director NamePhilip William Wilson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1996(9 years, 10 months after company formation)
Appointment Duration27 years, 5 months
RoleClient Services Director
Correspondence AddressParadise Farm
Banbury Road
Lower Boddington
Northamptonshire
NN11 6XY
Director NameLynne Bedward
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(4 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 October 1996)
RolePersonnel Director
Correspondence Address5 Gosforth Close
Brandlesholme
Bury
Lancashire
BL8 1EA
Director NameNicholas Mark Bedward
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(4 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 April 1997)
RoleManaging Director
Correspondence Address5 Gosforth Close
Brandlesholme
Bury
Lancashire
BL8 1EA
Secretary NameMrs Kathryn Marcia Clucas
NationalityBritish
StatusResigned
Appointed27 June 1991(4 years, 5 months after company formation)
Appointment Duration4 years (resigned 27 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Croftacres
Edenfield
Bury
Lancashire
BL0 0LX
Secretary NameMr Alan George Jones
NationalityBritish
StatusResigned
Appointed19 June 1995(8 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Leinster Road
Swinton
Manchester
M27 5YG
Director NameGraham Wooley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(9 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 1999)
RoleCompany Director
Correspondence Address19 Grange Park
Steeple Aston
Bicester
Oxfordshire
OX6 3SR
Director NameNigel Armitt
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(9 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 April 1997)
RoleCompany Director
Correspondence AddressAshes Farm Houseashes Lane
Crook Road Staveley
Kendal
Cumbria
LA8 9NL
Secretary NameNigel Armitt
NationalityBritish
StatusResigned
Appointed11 November 1996(9 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 April 1997)
RoleCompany Director
Correspondence AddressAshes Farm Houseashes Lane
Crook Road Staveley
Kendal
Cumbria
LA8 9NL

Location

Registered AddressCoopers+Lybrand
Abacus Court 6 Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£552,883
Cash£350
Current Liabilities£1,029,935

Accounts

Latest Accounts31 January 1996 (28 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

5 May 2004Dissolved (1 page)
23 March 2000Receiver's abstract of receipts and payments (3 pages)
23 March 2000Receiver ceasing to act (1 page)
16 August 1999Director resigned (1 page)
27 April 1999Receiver's abstract of receipts and payments (3 pages)
21 June 1998Director resigned (1 page)
18 May 1998Receiver's abstract of receipts and payments (3 pages)
20 February 1998Dissolution deferment (1 page)
20 February 1998Completion of winding up (1 page)
20 February 1998Notice to Secretary of State for direction (1 page)
3 November 1997Stastement of affairs (4 pages)
14 August 1997Administrative Receiver's report (14 pages)
25 July 1997Order of court to wind up (1 page)
21 July 1997Order of court to wind up (2 pages)
6 May 1997Declaration of satisfaction of mortgage/charge (1 page)
23 April 1997Registered office changed on 23/04/97 from: communications centre peel way bury manchester lancashire BL9 5AQ (1 page)
21 April 1997Appointment of receiver/manager (1 page)
4 April 1997Particulars of mortgage/charge (5 pages)
20 March 1997New director appointed (2 pages)
10 March 1997Registered office changed on 10/03/97 from: communications centre 69/87 bolton road bury manchester lancashire BL8 2AH (1 page)
21 February 1997New director appointed (2 pages)
19 December 1996New secretary appointed;new director appointed (2 pages)
19 December 1996Secretary resigned (1 page)
19 November 1996Declaration of satisfaction of mortgage/charge (1 page)
7 November 1996Particulars of mortgage/charge (3 pages)
24 October 1996Director resigned (1 page)
24 October 1996£ nc 289000/1034333 17/10/96 (1 page)
24 October 1996Ad 17/10/96--------- £ si 745333@1=745333 £ ic 289000/1034333 (2 pages)
24 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
9 August 1996Particulars of mortgage/charge (7 pages)
7 August 1996Return made up to 27/06/96; full list of members (8 pages)
11 July 1996Full accounts made up to 31 January 1996 (8 pages)
17 June 1996Memorandum and Articles of Association (30 pages)
23 February 1996Particulars of mortgage/charge (7 pages)
23 February 1996Particulars of mortgage/charge (3 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 October 1995Return made up to 27/06/95; full list of members
  • 363(287) ‐ Registered office changed on 05/10/95
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 July 1995New secretary appointed (2 pages)
30 May 1995Accounts for a small company made up to 31 January 1995 (8 pages)
11 May 1995New director appointed (4 pages)
5 May 1995Memorandum and Articles of Association (60 pages)
5 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
5 May 1995£ nc 50000/289000 01/05/95 (1 page)
5 May 1995Ad 01/05/95--------- £ si 239000@1=239000 £ ic 50000/289000 (2 pages)