Company NameNBW Nationwide Limited
Company StatusDissolved
Company Number04527446
CategoryPrivate Limited Company
Incorporation Date5 September 2002(21 years, 7 months ago)
Dissolution Date5 August 2010 (13 years, 8 months ago)
Previous NamesWakeco (207) Limited and Nationwide Frame Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAshley Ryck Turner
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2002(1 month, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 05 August 2010)
RoleManaging Director
Correspondence AddressRumbling House
Far Lane Barlow
Dronfield
Derbyshire
S18 7SE
Director NameJohn Bidwell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2008(5 years, 10 months after company formation)
Appointment Duration2 years (closed 05 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Manor Cottage
Manor Lane Bertforton
Evesham
Worcestershire
WR11 7JR
Director NameSteven Small
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2008(5 years, 10 months after company formation)
Appointment Duration2 years (closed 05 August 2010)
RoleCompany Director
Correspondence AddressKirrin House Moat Green
Sherbourne
Warwick
Warwickshire
CV35 8AJ
Director NameDonald Brougton Lyon
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2005)
RoleMerchant
Correspondence AddressThe Croft Oxton Rakes
Barlow
Sheffield
South Yorkshire
S18 7TH
Director NameMr Ashley Bryan Turner
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(1 month, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 May 2003)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressCartledge Hall
Holmesfield
Sheffield
South Yorkshire
S18 7SB
Secretary NameJane Burgess
NationalityBritish
StatusResigned
Appointed22 October 2002(1 month, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 04 August 2008)
RoleAccountant
Correspondence Address14 Park View Road
Chapeltown
Sheffield
South Yorkshire
S35 1WL
Director NameWS (Directors) Limited (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LJ
Secretary NameWS (Secretaries) Limited (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
S10 2LJ

Location

Registered AddressDte House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Gross Profit£1,188,826
Net Worth-£2,362,780
Cash£172
Current Liabilities£1,648,913

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

5 August 2010Final Gazette dissolved following liquidation (1 page)
5 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2010Notice of move from Administration to Dissolution on 29 April 2010 (1 page)
15 July 2010Notice of move from Administration to Dissolution (1 page)
5 May 2010Notice of move from Administration to Dissolution (11 pages)
5 May 2010Notice of move from Administration to Dissolution on 29 April 2010 (11 pages)
5 May 2010Administrator's progress report to 29 April 2010 (11 pages)
5 May 2010Administrator's progress report to 29 April 2010 (11 pages)
16 October 2009Notice of extension of period of Administration (1 page)
16 October 2009Notice of extension of period of Administration (1 page)
4 June 2009Administrator's progress report to 30 April 2009 (9 pages)
4 June 2009Administrator's progress report to 30 April 2009 (9 pages)
10 January 2009Statement of administrator's proposal (29 pages)
10 January 2009Statement of administrator's proposal (29 pages)
21 November 2008Registered office changed on 21/11/2008 from one dunston court dunston road chesterfield S41 8NL (1 page)
21 November 2008Registered office changed on 21/11/2008 from one dunston court dunston road chesterfield S41 8NL (1 page)
6 November 2008Appointment of an administrator (1 page)
6 November 2008Appointment of an administrator (1 page)
29 September 2008Return made up to 05/09/08; full list of members (5 pages)
29 September 2008Return made up to 05/09/08; full list of members (5 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 August 2008Appointment terminated secretary jane burgess (1 page)
7 August 2008Appointment Terminated Secretary jane burgess (1 page)
23 July 2008Ad 15/07/08\gbp si 4439906@1=4439906\gbp ic 2000/4441906\ (2 pages)
23 July 2008Ad 15/07/08 gbp si 4439906@1=4439906 gbp ic 2000/4441906 (2 pages)
21 July 2008Director appointed steven small (2 pages)
21 July 2008Memorandum and Articles of Association (25 pages)
21 July 2008Director appointed john bidwell (2 pages)
21 July 2008Memorandum and Articles of Association (25 pages)
21 July 2008Director appointed steven small (2 pages)
21 July 2008Director appointed john bidwell (2 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
16 July 2008Company name changed nationwide frame services LIMITED\certificate issued on 16/07/08 (2 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
16 July 2008Company name changed nationwide frame services LIMITED\certificate issued on 16/07/08 (2 pages)
15 July 2008Memorandum and Articles of Association (7 pages)
15 July 2008Memorandum and Articles of Association (7 pages)
15 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Waive preemption 09/07/2008
  • RES04 ‐ Resolution of increasing authorised share capital
(21 pages)
15 July 2008Nc inc already adjusted 09/07/08 (1 page)
15 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Waive preemption 09/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
15 July 2008Ad 09/07/08\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages)
15 July 2008Nc inc already adjusted 09/07/08 (1 page)
15 July 2008Ad 09/07/08 gbp si 1000@1=1000 gbp ic 1000/2000 (2 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 January 2008Accounts for a medium company made up to 31 March 2007 (15 pages)
16 January 2008Accounts for a medium company made up to 31 March 2007 (15 pages)
24 September 2007Return made up to 05/09/07; no change of members (6 pages)
24 September 2007Return made up to 05/09/07; no change of members (6 pages)
22 December 2006Accounts for a medium company made up to 31 March 2006 (15 pages)
22 December 2006Accounts for a medium company made up to 31 March 2006 (15 pages)
14 September 2006Return made up to 05/09/06; full list of members (6 pages)
14 September 2006Return made up to 05/09/06; full list of members (6 pages)
22 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
22 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
13 September 2005Return made up to 05/09/05; full list of members (6 pages)
13 September 2005Return made up to 05/09/05; full list of members (6 pages)
15 April 2005Director's particulars changed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director's particulars changed (1 page)
18 January 2005Particulars of mortgage/charge (7 pages)
18 January 2005Particulars of mortgage/charge (7 pages)
18 January 2005Particulars of mortgage/charge (3 pages)
18 January 2005Particulars of mortgage/charge (3 pages)
22 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
22 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
13 September 2004Return made up to 05/09/04; full list of members (7 pages)
13 September 2004Return made up to 05/09/04; full list of members (7 pages)
15 May 2004Particulars of mortgage/charge (11 pages)
15 May 2004Particulars of mortgage/charge (11 pages)
12 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
12 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
6 October 2003Return made up to 05/09/03; full list of members (7 pages)
6 October 2003Return made up to 05/09/03; full list of members (7 pages)
2 June 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
2 June 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
24 February 2003Company name changed wakeco (207) LIMITED\certificate issued on 24/02/03 (3 pages)
24 February 2003Company name changed wakeco (207) LIMITED\certificate issued on 24/02/03 (3 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Secretary resigned (1 page)
11 November 2002Ad 22/10/02--------- £ si 799@1 (2 pages)
11 November 2002Ad 22/10/02--------- £ si 799@1 (2 pages)
4 November 2002Ad 22/10/02--------- £ si 749@1=749 £ ic 1/750 (2 pages)
4 November 2002New secretary appointed (2 pages)
4 November 2002Registered office changed on 04/11/02 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
4 November 2002New director appointed (2 pages)
4 November 2002New secretary appointed (2 pages)
4 November 2002Registered office changed on 04/11/02 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
4 November 2002New director appointed (2 pages)
4 November 2002Ad 22/10/02--------- £ si 749@1=749 £ ic 1/750 (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
5 September 2002Incorporation (18 pages)