Company NameNationwide Fire Protection Limited
Company StatusDissolved
Company Number07187182
CategoryPrivate Limited Company
Incorporation Date12 March 2010(14 years, 1 month ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Director NameMr James William Yarwood
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rutland Drive
Weaverham
Northwich
Cheshire
CW8 3JF
Director NameMr Gary Evans
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackbrook Testing Centre Blackbrook Road
Haydock
St Helens
WA11 0AD

Location

Registered AddressUnit 9 Riverside Trading Estate
Northwich
Cheshire
CW8 1BE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

100 at £1James Yarwood
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,065
Cash£2,484
Current Liabilities£30,076

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2015Compulsory strike-off action has been suspended (1 page)
7 May 2015Compulsory strike-off action has been suspended (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
3 October 2014Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW to Unit 9 Riverside Trading Estate Northwich Cheshire CW8 1BE on 3 October 2014 (2 pages)
3 October 2014Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW to Unit 9 Riverside Trading Estate Northwich Cheshire CW8 1BE on 3 October 2014 (2 pages)
3 October 2014Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW to Unit 9 Riverside Trading Estate Northwich Cheshire CW8 1BE on 3 October 2014 (2 pages)
7 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Director's details changed for Mr James William Yarwood on 13 March 2012 (2 pages)
4 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
4 April 2013Director's details changed for Mr James William Yarwood on 13 March 2012 (2 pages)
4 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 June 2012Registered office address changed from Montague Brown Accountants 2 Pendlebury Road Gatley Cheadle SK8 4BH United Kingdom on 12 June 2012 (1 page)
12 June 2012Registered office address changed from Montague Brown Accountants 2 Pendlebury Road Gatley Cheadle SK8 4BH United Kingdom on 12 June 2012 (1 page)
20 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
5 March 2012Termination of appointment of Gary Evans as a director (1 page)
5 March 2012Termination of appointment of Gary Evans as a director (1 page)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
12 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
12 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)