Company NameNationwide Compensation Helpline Ltd
DirectorChristine Whitehurst
Company StatusDissolved
Company Number03794593
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameChristine Whitehurst
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(1 year, 11 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address20 March Avenue
Heaton Morris
Stockport
Cheshire
SK4 2LB
Secretary NameBrighton Secretary Ltd (Corporation)
StatusCurrent
Appointed19 September 2002(3 years, 2 months after company formation)
Appointment Duration21 years, 6 months
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Director NameChristopher Simon Powell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(4 days after company formation)
Appointment Duration1 year (resigned 03 July 2000)
RoleCompany Director
Correspondence Address30 Oaklea Road
Sale
Cheshire
M33 5HA
Secretary NameGwendoline Joan Fulard
NationalityBritish
StatusResigned
Appointed28 June 1999(4 days after company formation)
Appointment Duration1 year (resigned 03 July 2000)
RoleSecretary
Correspondence Address103 Gorton Road
Stockport
Cheshire
SK5 6EE
Director NameWarren Ashley Craig Whithurst
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 16 August 2002)
RoleCompany Director
Correspondence Address9 Whitmore Road
Manchester
Lancashire
M14 7BH
Secretary NameMargaret Elizabeth Whitehurst
NationalityBritish
StatusResigned
Appointed03 July 2000(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 20 September 2002)
RoleCompany Director
Correspondence Address9 Whitmore Road
Manchester
Lancashire
M14 7BH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£47,295
Cash£541
Current Liabilities£131,116

Accounts

Latest Accounts30 November 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 December 2004Dissolved (1 page)
7 September 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
20 May 2004Liquidators statement of receipts and payments (5 pages)
4 February 2004Registered office changed on 04/02/04 from: 93 wellington road north stockport cheshire SK4 2LR (1 page)
26 November 2003Liquidators statement of receipts and payments (5 pages)
20 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 November 2002Appointment of a voluntary liquidator (1 page)
20 November 2002Statement of affairs (7 pages)
9 October 2002New secretary appointed (2 pages)
27 September 2002Secretary resigned (1 page)
26 September 2002Director resigned (1 page)
27 May 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
6 December 2001Particulars of mortgage/charge (3 pages)
20 November 2001New director appointed (2 pages)
22 June 2001Return made up to 24/06/01; full list of members (6 pages)
17 April 2001Return made up to 24/06/00; full list of members (6 pages)
17 April 2001Compulsory strike-off action has been discontinued (1 page)
14 April 2001Accounts for a small company made up to 30 November 2000 (4 pages)
12 February 2001Accounting reference date extended from 30/06/00 to 30/11/00 (1 page)
12 February 2001Registered office changed on 12/02/01 from: sovereign house the bramhall centre bramhall, stockport cheshire SK7 1AW (1 page)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000New secretary appointed (2 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999Registered office changed on 07/07/99 from: sovereign house the bramhall centre, bramhall stockport cheshire SK7 1AW (1 page)
7 July 1999Ad 28/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 1999Secretary resigned (1 page)
29 June 1999Director resigned (1 page)
24 June 1999Incorporation (12 pages)