Company NameNationwide Cemetery Services Limited
DirectorJohn Maver Grant McGuffie
Company StatusDissolved
Company Number03385275
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Maver Grant McGuffie
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1997(same day as company formation)
RoleSales Agent
Correspondence Address70 Broad Close
Barrow In Furness
Cumbria
LA14 4RJ
Secretary NameDiane Kay Platt
NationalityBritish
StatusCurrent
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Mount Pleasant
Barrow In Furness
Cumbria
LA14 2HR
Director NameKevin Gary Platt
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleMetal Dealer
Correspondence Address5 Mount Pleasant
Barrow In Furness
Cumbria
LA14 2HR

Location

Registered Address75 Kingsway
Rochdale
OL16 5HN
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£48,366
Cash£1
Current Liabilities£84,327

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

7 August 2003Dissolved (1 page)
7 May 2003Liquidators statement of receipts and payments (5 pages)
7 May 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
17 January 2003Liquidators statement of receipts and payments (5 pages)
27 June 2002Liquidators statement of receipts and payments (5 pages)
9 January 2002Liquidators statement of receipts and payments (5 pages)
10 January 2001Registered office changed on 10/01/01 from: cooper lane,bardsea nr ulverston cumbria (1 page)
8 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 2001Statement of affairs (7 pages)
8 January 2001Appointment of a voluntary liquidator (1 page)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
8 July 1999Director resigned (1 page)
13 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
14 July 1998Return made up to 11/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 July 1997Particulars of mortgage/charge (3 pages)
11 June 1997Incorporation (21 pages)