Company NameNationwide Engineers Ltd
Company StatusDissolved
Company Number03311384
CategoryPrivate Limited Company
Incorporation Date3 February 1997(27 years, 2 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameAdele O'Neill
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2005(8 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 28 August 2007)
RoleCompany Director
Correspondence Address3 Bickley Grove
Astley
Manchester
Lancashire
M29 7RP
Secretary NameMr William Joseph Mulholland
NationalityBritish
StatusClosed
Appointed18 November 2005(8 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 28 August 2007)
RoleSecretary
Correspondence Address10 Nevendon Drive
Newall Green
Manchester
M23 2RG
Director NameMr Alan Vincent McHale
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(2 weeks, 4 days after company formation)
Appointment Duration8 years, 1 month (resigned 30 March 2005)
RoleCivil Eng/Plant Operator
Country of ResidenceUnited Kingdom
Correspondence Address4 Orchard Close
Freckleton
Preston
PR4 1UP
Director NameMr William Joseph Mulholland
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(2 weeks, 4 days after company formation)
Appointment Duration8 years, 9 months (resigned 18 November 2005)
RoleCivil Eng
Correspondence Address10 Nevendon Drive
Newall Green
Manchester
M23 2RG
Secretary NameMr Alan Vincent McHale
NationalityBritish
StatusResigned
Appointed21 February 1997(2 weeks, 4 days after company formation)
Appointment Duration8 years, 1 month (resigned 30 March 2005)
RoleCivil Eng/Plant Operator
Country of ResidenceUnited Kingdom
Correspondence Address4 Orchard Close
Freckleton
Preston
PR4 1UP
Secretary NameAdele O'Neill
NationalityBritish
StatusResigned
Appointed01 November 2005(8 years, 9 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 18 November 2005)
RoleCompany Director
Correspondence Address3 Bickley Grove
Astley
Manchester
Lancashire
M29 7RP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressSuite 25 Astley Park Estate
Kennedy Road Chaddock Lane
Astley
Manchester
M29 7JY
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£82,432
Gross Profit£82,432
Net Worth-£51,634
Cash£1,893
Current Liabilities£57,590

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007Application for striking-off (1 page)
13 September 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
27 February 2006Director resigned (1 page)
27 February 2006New secretary appointed (1 page)
27 February 2006Return made up to 03/02/06; full list of members (3 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006New director appointed (1 page)
11 November 2005New secretary appointed (2 pages)
24 August 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
6 April 2005Secretary resigned;director resigned (1 page)
2 March 2005Return made up to 03/02/05; full list of members (7 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 April 2004Registered office changed on 16/04/04 from: 245 bury new road whitefield manchester M45 8QP (1 page)
1 March 2004Return made up to 03/02/04; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 March 2003Return made up to 03/02/03; full list of members (7 pages)
18 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
12 February 2002Return made up to 03/02/02; full list of members
  • 363(287) ‐ Registered office changed on 12/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 February 2001Return made up to 03/02/01; full list of members
  • 363(287) ‐ Registered office changed on 09/02/01
(6 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 February 2000Return made up to 03/02/00; full list of members (6 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 March 1999Return made up to 03/02/99; no change of members (4 pages)
23 April 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 21/04/98
(1 page)
23 April 1998Return made up to 03/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 1998Registered office changed on 03/03/98 from: 10 nevendon drive newall green wythenshawe manchester lancashire M23 2RG (1 page)
20 March 1997Ad 21/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
28 February 1997Secretary resigned (1 page)
28 February 1997Director resigned (1 page)
26 February 1997Registered office changed on 26/02/97 from: ist floor suite 39A leicester road salford M7 4AS (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997New secretary appointed;new director appointed (2 pages)
3 February 1997Incorporation (12 pages)