NATIONWIDE CREDIT MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

NATIONWIDE CREDIT MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03645994

Incorporation date

06/10/1998

Size

Full

Contacts

Registered address

Registered address

Field House, 72 Oldfield Road, Hampton, Middlesex TW12 2HQCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1998)
dot icon10/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon15/12/2010
Auditor's resignation
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon13/09/2010
First Gazette notice for voluntary strike-off
dot icon06/09/2010
Application to strike the company off the register
dot icon24/08/2010
Termination of appointment of Michael Ryden as a director
dot icon17/11/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon17/11/2009
Director's details changed for Mr Michael Norman Ryden on 2009-11-17
dot icon17/11/2009
Director's details changed for Alastair Laidlaw on 2009-11-17
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon16/04/2009
Director appointed mr michael norman ryden
dot icon15/02/2009
Appointment Terminated Director ian goodenough
dot icon02/11/2008
Return made up to 07/10/08; full list of members
dot icon11/08/2008
Return made up to 07/10/07; full list of members
dot icon16/07/2008
Appointment Terminated Director alistair pauline
dot icon07/07/2008
Full accounts made up to 2007-12-31
dot icon18/03/2008
Director's Change of Particulars / ian goodenough / 19/03/2008 / HouseName/Number was: , now: pennock barn; Street was: 7 fletchers horsham, now: swallowfield copse; Post Code was: RH13 9BE, now: RH13 9AZ
dot icon18/11/2007
Full accounts made up to 2006-12-31
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon25/10/2006
Return made up to 07/10/06; full list of members
dot icon10/11/2005
Return made up to 07/10/05; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon24/07/2005
Secretary resigned
dot icon24/07/2005
New secretary appointed
dot icon12/01/2005
Auditor's resignation
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon19/10/2004
Return made up to 07/10/04; full list of members
dot icon10/12/2003
Director resigned
dot icon27/10/2003
Return made up to 07/10/03; full list of members
dot icon27/10/2003
Registered office changed on 28/10/03
dot icon23/06/2003
Full accounts made up to 2002-12-31
dot icon10/11/2002
Full accounts made up to 2001-12-31
dot icon05/11/2002
Return made up to 07/10/02; full list of members
dot icon05/11/2002
Director's particulars changed
dot icon22/10/2002
New director appointed
dot icon11/06/2002
Director's particulars changed
dot icon04/04/2002
Director's particulars changed
dot icon11/11/2001
Return made up to 07/10/01; full list of members
dot icon05/11/2001
New director appointed
dot icon31/10/2001
Director resigned
dot icon31/10/2001
Secretary resigned
dot icon31/10/2001
Director resigned
dot icon31/10/2001
New director appointed
dot icon31/10/2001
New secretary appointed;new director appointed
dot icon31/10/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon02/08/2001
Director's particulars changed
dot icon12/02/2001
Accounts for a small company made up to 2000-10-31
dot icon03/01/2001
Accounts for a small company made up to 1999-10-31
dot icon08/11/2000
Return made up to 07/10/00; full list of members
dot icon04/09/2000
Secretary resigned
dot icon04/09/2000
New secretary appointed
dot icon04/09/2000
New director appointed
dot icon04/09/2000
Director resigned
dot icon04/09/2000
Resolutions
dot icon04/09/2000
Resolutions
dot icon04/09/2000
£ nc 1000/20000 12/05/00
dot icon04/11/1999
Return made up to 07/10/99; full list of members
dot icon06/07/1999
Registered office changed on 07/07/99 from: independent house farrier street worcester WR1 3BH
dot icon17/12/1998
Secretary resigned
dot icon17/12/1998
Director resigned
dot icon14/12/1998
Particulars of mortgage/charge
dot icon09/11/1998
New secretary appointed;new director appointed
dot icon09/11/1998
New director appointed
dot icon08/11/1998
New director appointed
dot icon08/11/1998
New secretary appointed;new director appointed
dot icon27/10/1998
Certificate of change of name
dot icon14/10/1998
Registered office changed on 15/10/98 from: 788-790 finchley road london NW11 7UR
dot icon13/10/1998
Memorandum and Articles of Association
dot icon13/10/1998
Resolutions
dot icon06/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
06/10/1998 - 08/10/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
06/10/1998 - 08/10/1998
67500
Morley, John Allan
Director
08/10/1998 - 29/10/2001
4
Williams, Lee Robert
Secretary
11/07/2005 - Present
1
Laidlaw, Alastair
Secretary
29/10/2001 - 11/07/2005
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NATIONWIDE CREDIT MANAGEMENT SERVICES LIMITED

NATIONWIDE CREDIT MANAGEMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 06/10/1998 with the registered office located at Field House, 72 Oldfield Road, Hampton, Middlesex TW12 2HQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NATIONWIDE CREDIT MANAGEMENT SERVICES LIMITED?

toggle

NATIONWIDE CREDIT MANAGEMENT SERVICES LIMITED is currently Dissolved. It was registered on 06/10/1998 and dissolved on 10/01/2011.

Where is NATIONWIDE CREDIT MANAGEMENT SERVICES LIMITED located?

toggle

NATIONWIDE CREDIT MANAGEMENT SERVICES LIMITED is registered at Field House, 72 Oldfield Road, Hampton, Middlesex TW12 2HQ.

What does NATIONWIDE CREDIT MANAGEMENT SERVICES LIMITED do?

toggle

NATIONWIDE CREDIT MANAGEMENT SERVICES LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for NATIONWIDE CREDIT MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 10/01/2011: Final Gazette dissolved via voluntary strike-off.