Company NameNationwide Consortium Of Direct Payments Consultants Limited
Company StatusDissolved
Company Number04173842
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 years, 1 month ago)
Dissolution Date3 December 2002 (21 years, 4 months ago)

Directors

Director NameSimon Foster Denton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2001(same day as company formation)
RoleSocial Services Ila
Correspondence AddressFlat 1 No 9 Beaconsfield Crescent
Fallowfield
Manchester
M14 6UP
Director NameMichelle Herbert
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2001(same day as company formation)
RoleIndependent Living Advisor
Correspondence Address40 Stocks Lane
Stalybridge
Cheshire
SK15 2LW
Director NameSheila Murray
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2001(same day as company formation)
RoleIndepenfent Living Advisor
Correspondence Address156 Higher Bebington Road
Bebington
Wirral
Merseyside
CH63 2PT
Wales
Secretary NameSimon Foster Denton
NationalityBritish
StatusClosed
Appointed06 March 2001(same day as company formation)
RoleSocial Services Ila
Correspondence AddressFlat 1 No 9 Beaconsfield Crescent
Fallowfield
Manchester
M14 6UP
Director NameMark Blake
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleSocial Services Manager/Recrui
Correspondence Address4 Hazel Avenue
Whalley Range
Manchester
M16 8DY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Percy Westhead And Company
61 Mosley Street
Manchester
M2 4AD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

3 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
23 July 2001Secretary's particulars changed;director's particulars changed (1 page)
14 June 2001Director resigned (1 page)
10 May 2001Secretary's particulars changed;director's particulars changed (1 page)
5 April 2001Ad 06/03/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
13 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/03/01
(1 page)
13 March 2001Secretary resigned (1 page)
6 March 2001Incorporation (21 pages)