Company NameNationwide Environmental Support Services Ltd.
Company StatusDissolved
Company Number06135570
CategoryPrivate Limited Company
Incorporation Date2 March 2007(17 years, 1 month ago)
Dissolution Date15 October 2013 (10 years, 5 months ago)
Previous NameLes Mitchell Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert Ashley Lee
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2011(4 years, 7 months after company formation)
Appointment Duration2 years (closed 15 October 2013)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 488 Knutsford Road
Latchford
Warrington
Cheshire
WA4 1DX
Director NameLeslie Mitchell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(same day as company formation)
RoleProperty Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Latchford Street
Warrington
Cheshire
WA4 1PG
Secretary NameRobert Ashley Lee
NationalityBritish
StatusResigned
Appointed05 October 2007(7 months after company formation)
Appointment Duration11 months (resigned 31 August 2008)
RoleBuilding Property
Correspondence Address212 Ynyscynon Road
Tonypandy
Mid Glamorgan
CF40 2LQ
Wales
Secretary NameForemans Company Services Limited (Corporation)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence AddressOffice Village
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales

Location

Registered AddressVictoria House 488 Knutsford Road
Latchford
Warrington
Cheshire
WA4 1DX
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 1
(3 pages)
20 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 1
(3 pages)
28 October 2011Termination of appointment of Leslie Mitchell as a director (1 page)
28 October 2011Termination of appointment of Leslie Mitchell as a director on 28 October 2011 (1 page)
24 October 2011Director's details changed for Mr Robert Ashley Lee on 24 October 2011 (2 pages)
24 October 2011Director's details changed for Mr Robert Ashley Lee on 24 October 2011 (2 pages)
7 October 2011Appointment of Mr Robert Ashley Lee as a director on 7 October 2011 (2 pages)
7 October 2011Appointment of Mr Robert Ashley Lee as a director (2 pages)
5 October 2011Registered office address changed from 1 Latchford Street Warrington WA4 1PG on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 1 Latchford Street Warrington WA4 1PG on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 1 Latchford Street Warrington WA4 1PG on 5 October 2011 (1 page)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
10 February 2011Company name changed les mitchell LIMITED\certificate issued on 10/02/11
  • RES15 ‐ Change company name resolution on 2011-02-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 February 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-09
(3 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Leslie Mitchell on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Leslie Mitchell on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Leslie Mitchell on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 April 2009Return made up to 02/03/09; full list of members (3 pages)
16 April 2009Return made up to 02/03/09; full list of members (3 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 September 2008Appointment terminated secretary robert lee (1 page)
12 September 2008Appointment Terminated Secretary robert lee (1 page)
5 March 2008Return made up to 02/03/08; full list of members (3 pages)
5 March 2008Appointment Terminated Secretary foremans company services LIMITED (1 page)
5 March 2008Appointment terminated secretary foremans company services LIMITED (1 page)
5 March 2008Return made up to 02/03/08; full list of members (3 pages)
12 November 2007Secretary's particulars changed (1 page)
12 November 2007Secretary's particulars changed (1 page)
18 October 2007New secretary appointed (2 pages)
18 October 2007New secretary appointed (2 pages)
11 October 2007Secretary resigned (1 page)
11 October 2007Secretary resigned (1 page)
11 October 2007Registered office changed on 11/10/07 from: victoria house 488 knutsford road warrington cheshire WA4 1DX (1 page)
11 October 2007Registered office changed on 11/10/07 from: victoria house 488 knutsford road warrington cheshire WA4 1DX (1 page)
7 August 2007Registered office changed on 07/08/07 from: office village chester business park chester cheshire CH4 9QP (1 page)
7 August 2007Registered office changed on 07/08/07 from: office village chester business park chester cheshire CH4 9QP (1 page)
2 March 2007Incorporation (16 pages)
2 March 2007Incorporation (16 pages)