Company NameNationwide Auto Solutions (Vehicle Leasing & Hire) Ltd
Company StatusDissolved
Company Number08273275
CategoryPrivate Limited Company
Incorporation Date30 October 2012(11 years, 6 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Hyde
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrederick House Princes Court
Beam Heath Way
Nantwich
Cheshire
CW5 6PQ
Secretary NameMr Anthony Hyde
StatusClosed
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address14 Stapleton Road
Macclesfield
SK10 3NP

Location

Registered AddressUnit 10 Alvaston Business Park
Nantwich
Cheshire
CW5 6PF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017Application to strike the company off the register (3 pages)
25 July 2017Application to strike the company off the register (3 pages)
14 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
26 October 2016Registered office address changed from 23 Frederick House Princes Court Nantwich CW5 6PQ to Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF on 26 October 2016 (1 page)
26 October 2016Registered office address changed from 23 Frederick House Princes Court Nantwich CW5 6PQ to Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF on 26 October 2016 (1 page)
5 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
5 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
21 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
21 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
30 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
1 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(3 pages)
1 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(3 pages)
10 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
10 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
4 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
4 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
25 October 2013Director's details changed for Mr Anthony Hyde on 25 October 2013 (2 pages)
25 October 2013Director's details changed for Mr Anthony Hyde on 25 October 2013 (2 pages)
30 October 2012Incorporation (25 pages)
30 October 2012Incorporation (25 pages)