Company NameNationwide Hire Solutions Limited
Company StatusDissolved
Company Number06252587
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 11 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Khizer Hayat
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2007(5 months, 1 week after company formation)
Appointment Duration10 years, 7 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Queen Street
Dewsbury
West Yorkshire
WF13 3BT
Director NameMr Tahir Mahmood
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2007(5 months, 1 week after company formation)
Appointment Duration10 years, 7 months (closed 22 May 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Cranbrook Street
Oldham
Lancashire
OL4 1PU
Secretary NameMr Khizer Hayat
NationalityBritish
StatusClosed
Appointed25 October 2007(5 months, 1 week after company formation)
Appointment Duration10 years, 7 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Queen Street
Dewsbury
West Yorkshire
WF13 3BT
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address177 Lees Road
Oldham
OL4 1JP
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£17,300
Cash£2,698
Current Liabilities£140,385

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
22 February 2018Application to strike the company off the register (3 pages)
31 January 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
31 January 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
14 December 2017Previous accounting period shortened from 31 May 2018 to 31 October 2017 (1 page)
14 December 2017Previous accounting period shortened from 31 May 2018 to 31 October 2017 (1 page)
2 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (5 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
30 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Registered office address changed from 177 Lees Road Oldham Lancashire OL4 1JP to 177 Lees Road Oldham OL4 1JP on 30 June 2015 (1 page)
30 June 2015Registered office address changed from 177 Lees Road Oldham Lancashire OL4 1JP to 177 Lees Road Oldham OL4 1JP on 30 June 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
2 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 July 2013Director's details changed for Mr Khizer Hayat on 11 July 2013 (2 pages)
11 July 2013Director's details changed for Mr Khizer Hayat on 11 July 2013 (2 pages)
11 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
29 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
29 June 2012Secretary's details changed for Mr Khizer Hayat on 1 January 2011 (1 page)
29 June 2012Director's details changed for Mr Khizer Hayat on 1 January 2011 (2 pages)
29 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
29 June 2012Secretary's details changed for Mr Khizer Hayat on 1 January 2011 (1 page)
29 June 2012Director's details changed for Mr Khizer Hayat on 1 January 2011 (2 pages)
29 June 2012Director's details changed for Mr Khizer Hayat on 1 January 2011 (2 pages)
29 June 2012Secretary's details changed for Mr Khizer Hayat on 1 January 2011 (1 page)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
27 June 2011Director's details changed for Mr Tahir Mahmood on 1 January 2011 (2 pages)
27 June 2011Director's details changed for Mr Tahir Mahmood on 1 January 2011 (2 pages)
27 June 2011Secretary's details changed for Mr Khizer Hayat on 1 January 2011 (1 page)
27 June 2011Secretary's details changed for Mr Khizer Hayat on 1 January 2011 (1 page)
27 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
27 June 2011Director's details changed for Mr Tahir Mahmood on 1 January 2011 (2 pages)
27 June 2011Secretary's details changed for Mr Khizer Hayat on 1 January 2011 (1 page)
24 June 2011Director's details changed for Mr Khizer Hayat on 1 January 2011 (2 pages)
24 June 2011Director's details changed for Mr Khizer Hayat on 1 January 2011 (2 pages)
24 June 2011Director's details changed for Mr Khizer Hayat on 1 January 2011 (2 pages)
28 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (14 pages)
22 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (14 pages)
8 July 2010Director's details changed (3 pages)
8 July 2010Director's details changed (3 pages)
4 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 June 2009Return made up to 18/05/09; full list of members (10 pages)
4 June 2009Return made up to 18/05/09; full list of members (10 pages)
16 December 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
16 December 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
29 August 2008Return made up to 18/05/08; full list of members (7 pages)
29 August 2008Return made up to 18/05/08; full list of members (7 pages)
29 January 2008New secretary appointed;new director appointed (2 pages)
29 January 2008Ad 25/10/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 January 2008Ad 25/10/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 January 2008New secretary appointed;new director appointed (2 pages)
3 November 2007New director appointed (1 page)
3 November 2007New director appointed (1 page)
23 October 2007Registered office changed on 23/10/07 from: 71 daisy hill dewsbury WF13 1LT (1 page)
23 October 2007Registered office changed on 23/10/07 from: 71 daisy hill dewsbury WF13 1LT (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Director resigned (1 page)
18 May 2007Incorporation (6 pages)
18 May 2007Incorporation (6 pages)