Company NameNationwide Home Security Limited
DirectorsGary Tate and John Henry Tate
Company StatusDissolved
Company Number02908709
CategoryPrivate Limited Company
Incorporation Date15 March 1994(30 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGary Tate
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1994(6 months, 4 weeks after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address2 Cottingham Close
Beverly Rise
Peterlee
County Durham
SR8 2RP
Director NameJohn Henry Tate
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1997(3 years, 4 months after company formation)
Appointment Duration26 years, 8 months
RoleSales Manager
Correspondence Address53 Hilton Lane
Walkden
Worsley
Greater Manchester
M28 0SY
Secretary NameJohn Henry Tate
NationalityBritish
StatusCurrent
Appointed07 August 1997(3 years, 4 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address53 Hilton Lane
Walkden
Worsley
Greater Manchester
M28 0SY
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1994
Appointment Duration1 month (resigned 08 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed05 March 1994
Appointment Duration1 month (resigned 08 April 1994)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameGary Tate
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(same day as company formation)
RoleSecretary
Correspondence Address12 Mayfair
Mayfield Road Salford 7
Manchester
M7 4NW
Director NameMr Geoffrey Herbert William Howarth
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(3 weeks, 2 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Broadway
Fairfield
Manchester
Lancashire
M43 6TX
Secretary NameMr Geoffrey Herbert William Howarth
NationalityBritish
StatusResigned
Appointed08 April 1994(3 weeks, 2 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Broadway
Fairfield
Manchester
Lancashire
M43 6TX
Director NameMr Mark Geoffrey Howarth
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(5 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 10 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Greenbooth Close
Yew Tree Close
Dukinfield
Cheshire
SK16 5QU
Secretary NameMr Mark Geoffrey Howarth
NationalityBritish
StatusResigned
Appointed27 October 1994(7 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 07 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Greenbooth Close
Yew Tree Close
Dukinfield
Cheshire
SK16 5QU

Location

Registered AddressDevonshire House
36 George Street Manchester
Lancashire
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 February 2001Dissolved (1 page)
1 November 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
12 September 2000Liquidators statement of receipts and payments (5 pages)
20 July 1999Statement of affairs (6 pages)
20 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 July 1999Appointment of a voluntary liquidator (1 page)
14 July 1999Registered office changed on 14/07/99 from: the pines boars head crowborough east sussex TN6 3HD (1 page)
18 March 1999Return made up to 15/03/99; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (6 pages)
7 August 1998Return made up to 15/03/98; full list of members (6 pages)
5 June 1998Director's particulars changed (1 page)
5 June 1998New secretary appointed (2 pages)
11 May 1998Particulars of mortgage/charge (3 pages)
29 January 1998Full accounts made up to 31 March 1997 (6 pages)
29 August 1997New director appointed (2 pages)
21 August 1997Secretary resigned (1 page)
24 March 1997Return made up to 15/03/97; no change of members (4 pages)
31 January 1997Full accounts made up to 31 March 1996 (6 pages)
17 July 1996Registered office changed on 17/07/96 from: 52 bridge street manchester M3 3BW (1 page)
19 June 1996Return made up to 15/03/96; no change of members (4 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
24 January 1996Full accounts made up to 31 March 1995 (7 pages)
3 May 1995Director resigned (2 pages)
16 March 1995Secretary resigned;new secretary appointed (2 pages)
16 March 1995Return made up to 15/03/95; full list of members (6 pages)