Company NameNationwide Self Drive Limited
Company StatusDissolved
Company Number02755341
CategoryPrivate Limited Company
Incorporation Date13 October 1992(31 years, 5 months ago)
Dissolution Date23 October 2007 (16 years, 5 months ago)
Previous NameOptionclaim Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Moore
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1993(7 months, 3 weeks after company formation)
Appointment Duration14 years, 4 months (closed 23 October 2007)
RoleTransport Director
Correspondence Address52 Minor Avenue
Lyme Green
Sutton
Cheshire
SK11 0LQ
Secretary NameAndrea Sellars
NationalityBritish
StatusClosed
Appointed31 March 1995(2 years, 5 months after company formation)
Appointment Duration12 years, 6 months (closed 23 October 2007)
RoleCompany Director
Correspondence Address386 Buxton Road
Macclesfield
Cheshire
SK11 8ES
Secretary NameMrs Elizabeth Morrison
NationalityBritish
StatusResigned
Appointed01 June 1993(7 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address14 Wardour Close
Weston Estate
Macclesfield
Cheshire
SK11 8RZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 October 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 October 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressJosolyne & Co
Park Green
Macclesfield
Cheshire
SK11 7QW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£395,865
Current Liabilities£526,354

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2007First Gazette notice for compulsory strike-off (1 page)
31 March 2006Registered office changed on 31/03/06 from: bdo stoy hayward commercial buildings 11-15 cross street manchester M2 1BD (1 page)
28 March 2006Receiver's abstract of receipts and payments (2 pages)
28 March 2006Receiver ceasing to act (1 page)
4 July 2005Receiver's abstract of receipts and payments (2 pages)
2 July 2004Receiver's abstract of receipts and payments (2 pages)
9 July 2003Receiver's abstract of receipts and payments (3 pages)
16 July 2002Receiver's abstract of receipts and payments (2 pages)
21 September 2001Registered office changed on 21/09/01 from: 3RD floor peter house manchester lancashire M1 5AB (1 page)
6 July 2001Receiver's abstract of receipts and payments (2 pages)
24 July 2000Receiver's abstract of receipts and payments (4 pages)
8 October 1999Statement of Affairs in administrative receivership following report to creditors (4 pages)
10 September 1999Administrative Receiver's report (9 pages)
26 August 1999Registered office changed on 26/08/99 from: silk house park green macclesfield cheshire.SK11 7QW (1 page)
29 June 1999Appointment of receiver/manager (1 page)
7 December 1998Accounts for a small company made up to 31 March 1997 (5 pages)
25 November 1998Return made up to 13/10/98; full list of members (6 pages)
6 May 1998Ad 20/03/98--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
25 November 1997Return made up to 13/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 October 1996Return made up to 13/10/96; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 1996Secretary's particulars changed (1 page)
16 August 1996Ad 31/07/96--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages)
13 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
8 January 1996Return made up to 13/10/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 December 1995Ad 01/09/95--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
22 December 1995£ nc 1000/10900 21/03/94 (1 page)
25 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)