Company NameNationwide Fleet Installation Services Limited
Company StatusDissolved
Company Number03974513
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Secretary NameRaya Worch
NationalityIsraeli
StatusClosed
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address18 Ashbourne Grove
Salford
Lancashire
M7 4DD
Director NameJoseph Bude
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(3 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 17 February 2009)
RoleCompany Director
Correspondence Address18 Ashbourne Grove
Salford
Manchester
Lancashire
M7 4DD
Director NameShaindy Jenny Bude
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityAmerican
StatusClosed
Appointed31 March 2004(3 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 17 February 2009)
RoleCompany Director
Correspondence Address18 Ashbourne Grove
Salford
Manchester
Lancashire
M7 4DD
Director NameRaya Worch
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIsraeli
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address18 Marston Road
Salford
Manchester
M7 4ER
Director NameMr Simon Worch
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Marston Road
Salford
M7 4ER
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressNewbury House
399 Bury New Road
Salford
M7 2BT
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£7,109
Cash£472
Current Liabilities£44,846

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
5 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 April 2005Return made up to 03/04/05; full list of members (7 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
8 June 2004Return made up to 03/04/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
(7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 April 2003Return made up to 03/04/03; full list of members (7 pages)
5 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 May 2002Return made up to 17/04/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 May 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
12 June 2000New secretary appointed;new director appointed (2 pages)
12 June 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000Secretary resigned (1 page)
18 May 2000New secretary appointed;new director appointed (2 pages)
15 May 2000Ad 17/04/00-17/04/00 £ si 98@1=98 £ ic 1/99 (2 pages)
17 April 2000Incorporation (17 pages)