Company NameV. N. G. Nationwide Limited
Company StatusDissolved
Company Number01845327
CategoryPrivate Limited Company
Incorporation Date3 September 1984(39 years, 8 months ago)
Dissolution Date6 May 1997 (26 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Richard Pinder
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1994(10 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 06 May 1997)
RoleChartered Accountant
Correspondence AddressWest Pelham
Manor Park
Chislehurst
Kent
BR7 5QE
Director NameMr Anthony Henry Reeves
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1994(10 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 06 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpur Lodge
142 Upper Richmond Road West
London
SW14 8DS
Secretary NameMs Sarah Elizabeth Snow
NationalityQritish
StatusClosed
Appointed07 September 1995(11 years after company formation)
Appointment Duration1 year, 8 months (closed 06 May 1997)
RoleLawyer
Correspondence Address186 Regents Park Road
Primrose Hill
London
NW1 8XP
Director NameMr Victor Noel Groves
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1994)
RoleComputer Consultant
Correspondence AddressOldfield Legh Road
Knutsford
Cheshire
WA16 8NT
Director NameMr Brian John Kevin Broderick
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 March 1992)
RoleComputer Consultant
Correspondence AddressWindyhowe Cottage
Delamere
Northwich
Cheshire
CW8 2JG
Secretary NameMr John Michael Tupman
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 July 1992)
RoleCompany Director
Correspondence Address6 Pennymoor Drive
Altrincham
Cheshire
WA14 4UT
Director NameMr Roger Wood
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(7 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1994)
RoleRecruitment Sales Manager
Correspondence Address68 Pentire Road
Lichfield
Staffs
WS14 9SQ
Director NameMr Stephen Richard John Whiting
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(7 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 July 1992)
RoleContract Sales - Sales Director
Correspondence Address10 Coltsfoot Road
Lindford
Bordon
Hampshire
GU35 0YS
Director NameMr Ronald Frederick George Lockhart
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1994)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPoplar Cottage Old Salisbury Road
Abbotts Ann
Andover
Hampshire
SP11 7NH
Director NameMr Stephen Patrick Elliot Fletcher
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(7 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 May 1995)
RoleEducation Services Director
Correspondence AddressGarden Hill
The Crescent Gayton
Wirral
L60 3RL
Director NameMr Malcolm Anthony Connolly
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(7 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1994)
RoleBusiness Development
Correspondence Address7 Allerton Park
Leeds
West Yorkshire
LS7 4ND
Director NameMichael Buttle
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(7 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 May 1995)
RoleManager
Correspondence Address26 Rocks Road
Savile Park
Halifax
West Yorkshire
HX3 0HR
Director NameMr Laurence Charles Barrett
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1994)
RoleIT Manager
Correspondence Address20 Pheasant Drive
Higher Wincham
Northwich
Cheshire
CW9 6PX
Director NameMr Ivan Charles Frederick Alexander
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(7 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 November 1992)
RoleSupport Services Director
Correspondence Address5 Highwoods Drive
Marlow
Buckinghamshire
SL7 3PU
Director NameMr Geoffrey Allen
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(7 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 June 1994)
RoleManaging Director
Correspondence Address7 Tadlow Close
Formby
Merseyside
L37 2YZ
Secretary NameRobert Keith Jacques
NationalityBritish
StatusResigned
Appointed17 July 1992(7 years, 10 months after company formation)
Appointment Duration2 years (resigned 26 July 1994)
RoleCompany Director
Correspondence Address64 Stapleton Road
Formby
Liverpool
Merseyside
L37 2YT
Secretary NameMr Laurence Charles Barrett
NationalityBritish
StatusResigned
Appointed15 August 1994(9 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 October 1994)
RoleConsultant
Correspondence Address20 Pheasant Drive
Higher Wincham
Northwich
Cheshire
CW9 6PX
Secretary NameJohn Richard Pinder
NationalityBritish
StatusResigned
Appointed31 October 1994(10 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 September 1995)
RoleChartered Accountant
Correspondence AddressWest Pelham
Manor Park
Chislehurst
Kent
BR7 5QE

Location

Registered AddressVictory House
7 Selsdon Way
City Harbour
London
E14 9GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

6 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
25 February 1997Secretary's particulars changed (1 page)
19 November 1996First Gazette notice for voluntary strike-off (1 page)
7 October 1996Application for striking-off (1 page)
1 October 1996Accounts for a dormant company made up to 31 October 1995 (5 pages)
1 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 December 1995Director resigned (2 pages)
15 September 1995New secretary appointed (2 pages)
14 September 1995Secretary resigned (2 pages)
5 June 1995Director resigned (2 pages)
5 June 1995Director resigned (2 pages)
4 May 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)