Company NameNationwide Properties Limited
Company StatusDissolved
Company Number00975812
CategoryPrivate Limited Company
Incorporation Date26 March 1970(54 years, 1 month ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBenjamin Dean
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(29 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 13 November 2001)
RoleCompany Director
Correspondence AddressGreenbanks
High Street
Tarvin
Cheshire
CH3 8JA
Wales
Director NameMichael Jackson Oates
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(29 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 13 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoss Nook House
Trenchard Drive
Manchester
M22 5NA
Secretary NameMichael Jackson Oates
NationalityBritish
StatusClosed
Appointed31 January 2000(29 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 13 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoss Nook House
Trenchard Drive
Manchester
M22 5NA
Director NameMr Trevor John Blueman
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(21 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address100 Vernon Road
Poynton
Stockport
Cheshire
SK12 1YR
Director NameMaxine Sara Broadhurst
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(21 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address3 Holttums Yard High Street
Linton
Cambridge
Cambridgeshire
CB1 6HS
Director NameMrs Theresa Evans
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(21 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address4 Newbury Drive
Urmston
Manchester
Lancashire
M41 7FA
Director NameMr Benjamin Kay
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(21 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 30 March 1998)
RoleCompany Director
Correspondence Address92 Berkeley Court
Glentworth Street
London
NW1 5ND
Director NameMichelle Adele Stockdale
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(21 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressChestnut Cottage Burleyhurst Lane
Mobberley
Knutsford
Cheshire
WA16 7LP
Secretary NameMrs Theresa Evans
NationalityBritish
StatusResigned
Appointed18 May 1991(21 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address4 Newbury Drive
Urmston
Manchester
Lancashire
M41 7FA
Secretary NameMichelle Adele Stockdale
NationalityBritish
StatusResigned
Appointed31 March 1994(24 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressChestnut Cottage Burleyhurst Lane
Mobberley
Knutsford
Cheshire
WA16 7LP
Director NameMr Philip Gordon Cowen
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(29 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 31 January 2000)
RoleSolicitor
Correspondence Address1 The Lawns
Bowdon
Cheshire
WA14 2YA

Location

Registered AddressCamellia House
76 Water Lane
Wilmslow
Cheshire
SK9 5BB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
11 June 2001Application for striking-off (1 page)
29 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 June 2000Return made up to 18/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 February 2000Particulars of mortgage/charge (15 pages)
8 February 2000Declaration of assistance for shares acquisition (5 pages)
8 February 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
7 February 2000Secretary resigned;director resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000Director resigned (1 page)
7 February 2000New secretary appointed;new director appointed (3 pages)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000New director appointed (3 pages)
2 February 2000Declaration of satisfaction of mortgage/charge (1 page)
2 February 2000Declaration of satisfaction of mortgage/charge (1 page)
2 February 2000Declaration of satisfaction of mortgage/charge (1 page)
2 February 2000Declaration of satisfaction of mortgage/charge (1 page)
2 February 2000Declaration of satisfaction of mortgage/charge (1 page)
2 February 2000Declaration of satisfaction of mortgage/charge (1 page)
3 June 1999Return made up to 18/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 May 1999Full accounts made up to 31 December 1998 (9 pages)
18 August 1998Full accounts made up to 31 December 1997 (10 pages)
27 May 1998Return made up to 18/05/98; full list of members (10 pages)
25 June 1997Return made up to 18/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
2 June 1996Return made up to 18/05/96; no change of members (4 pages)
25 March 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
22 May 1995Director's particulars changed (2 pages)
19 April 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
19 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)