Company NameNationwide Shutters & Components Limited
Company StatusDissolved
Company Number05811173
CategoryPrivate Limited Company
Incorporation Date9 May 2006(17 years, 11 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMs Nicola Holden
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Vicarage Road
Blackrod
Bolton
Lancashire
BL6 5DB
Director NameMr Gareth Michael Wilkieson
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Kendal Road
Ince
Wigan
Lancashire
WN2 2NZ
Director NameSandra Hunt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Flapper Fold Lane
Atherton
Manchester
M46 0FA
Secretary NameSandra Hunt
NationalityBritish
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Flapper Fold Lane
Atherton
Manchester
M46 0FA

Location

Registered AddressUnit 2 Bluebell Business Park
Bolton Road
Atherton
Manchester
M46 9YZ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester

Shareholders

30 at £1Gareth Michael Wilkieson
33.33%
Ordinary
30 at £1Nicola Holden
33.33%
Ordinary
30 at £1Sandra Hunt
33.33%
Ordinary

Financials

Year2014
Net Worth£4,523

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
5 June 2015Application to strike the company off the register (3 pages)
5 June 2015Application to strike the company off the register (3 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 90
(4 pages)
27 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 90
(4 pages)
27 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 90
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
6 February 2013Termination of appointment of Sandra Hunt as a director (3 pages)
6 February 2013Termination of appointment of Sandra Hunt as a secretary (2 pages)
6 February 2013Termination of appointment of Sandra Hunt as a director (3 pages)
6 February 2013Termination of appointment of Sandra Hunt as a secretary (2 pages)
7 June 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 June 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
11 May 2011Registered office address changed from Station Approach, Upton Road Atherton Manchester M46 9LJ on 11 May 2011 (1 page)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
11 May 2011Registered office address changed from Station Approach, Upton Road Atherton Manchester M46 9LJ on 11 May 2011 (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 May 2010Director's details changed for Sandra Hunt on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Gareth Michael Wilkieson on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Sandra Hunt on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Nicola Holden on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Nicola Holden on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Gareth Michael Wilkieson on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Gareth Michael Wilkieson on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Sandra Hunt on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Nicola Holden on 1 October 2009 (2 pages)
1 June 2009Return made up to 09/05/09; full list of members (4 pages)
1 June 2009Director's change of particulars / gareth wilkieson / 01/03/2008 (1 page)
1 June 2009Director's change of particulars / nicola holden / 01/10/2008 (1 page)
1 June 2009Director's change of particulars / gareth wilkieson / 01/03/2008 (1 page)
1 June 2009Director's change of particulars / nicola holden / 01/10/2008 (1 page)
1 June 2009Return made up to 09/05/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
21 October 2008Return made up to 09/05/08; full list of members (4 pages)
21 October 2008Return made up to 09/05/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 May 2007Return made up to 09/05/07; full list of members (3 pages)
23 May 2007Return made up to 09/05/07; full list of members (3 pages)
9 May 2006Incorporation (16 pages)
9 May 2006Incorporation (16 pages)