Company NameNationwide Design & Build Limited
Company StatusDissolved
Company Number03919004
CategoryPrivate Limited Company
Incorporation Date31 January 2000(24 years, 2 months ago)
Dissolution Date28 August 2007 (16 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMr William Joseph Mulholland
NationalityBritish
StatusClosed
Appointed31 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Nevendon Drive
Newall Green
Manchester
M23 2RG
Director NameAdele O'Neill
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2005(5 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
Director NameMr Alan Vincent McHale
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleCompany Director
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
Appointed31 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Nevendon Drive
Newall Green
Manchester
M23 2RG

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£30,541
Gross Profit£30,541
Net Worth£35,895
Cash£254
Current Liabilities£6,378

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2007Application for striking-off (1 page)
13 September 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
24 February 2006Return made up to 31/01/06; full list of members (3 pages)
24 February 2006New director appointed (1 page)
24 February 2006Director resigned (1 page)
24 August 2005Partial exemption accounts made up to 31 January 2005 (11 pages)
6 April 2005Director resigned (1 page)
2 March 2005Return made up to 31/01/05; full list of members (7 pages)
11 October 2004Partial exemption accounts made up to 31 January 2004 (11 pages)
16 April 2004Registered office changed on 16/04/04 from: 245 bury new road whitefield manchester lancashire M45 8QP (1 page)
1 March 2004Return made up to 31/01/04; full list of members (7 pages)
11 November 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
3 March 2003Return made up to 31/01/03; full list of members (7 pages)
11 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
11 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 February 2001Return made up to 31/01/01; full list of members (6 pages)
31 January 2000Incorporation (15 pages)