Company NameNationwide Public Relations Limited
DirectorsKevin Michael Greene and Philip James Erskine Perry
Company StatusDissolved
Company Number02055870
CategoryPrivate Limited Company
Incorporation Date17 September 1986(37 years, 8 months ago)
Previous NamePublicity Plus West Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Michael Greene
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed20 September 2000(14 years after company formation)
Appointment Duration23 years, 7 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address39 Tudor Drive
Kingston Upon Thames
London
KT2 5NW
Secretary NameMr Kevin Michael Greene
NationalityIrish
StatusCurrent
Appointed30 May 2002(15 years, 8 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Tudor Drive
Kingston Upon Thames
London
KT2 5NW
Director NamePhilip James Erskine Perry
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2002(16 years, 1 month after company formation)
Appointment Duration21 years, 6 months
RoleCorp Services Director
Correspondence Address15 Burgess Mead
Oxford
Oxfordshire
OX2 6XP
Director NameMr John George Huckle
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1994)
RoleChartered Accountant
Correspondence AddressHall End Farm Lower Road
Stoke Mandeville
Aylesbury
Berkshire
HP22 5XA
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(5 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Secretary NameAlison Claire Horrocks
NationalityBritish
StatusResigned
Appointed16 July 1992(5 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address32 First Avenue
Mortlake
London
SW14 8SR
Director NameDermot McNulty
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican/Irish
StatusResigned
Appointed01 February 1994(7 years, 4 months after company formation)
Appointment Duration4 years (resigned 11 February 1998)
RoleCompany Director
Correspondence Address10 Sydney Place
London
SW7 3NL
Director NameAlison Claire Horrocks
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(11 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 January 1999)
RoleChartered Secretary
Correspondence Address32 First Avenue
Mortlake
London
SW14 8SR
Director NameAnthony Wilson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(12 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 2000)
RoleFinance Director
Correspondence Address20 Filigree Court
London
SE16 1HL
Secretary NameAnthony Wilson
NationalityBritish
StatusResigned
Appointed31 January 1999(12 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 July 1999)
RoleFinance Director
Correspondence Address20 Filigree Court
London
SE16 1HL
Secretary NameMarie Fonseka
NationalityBritish
StatusResigned
Appointed01 July 1999(12 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 May 2002)
RoleAccountant
Correspondence Address38 Castle Road
Northolt
Middlesex
UB5 4SE
Director NameMr Michael Murphy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(13 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTerrace House
128 Richmond Hill, Richmond
London
TW10 6RN
Director NameMr Philip Dewhurst
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(14 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 April 2001)
RoleCEO
Correspondence Address82 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameLutz Meyer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed12 April 2001(14 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2002)
RoleManaging Director
Correspondence AddressAuf Dem Heidgen 74
Bonn
D-53127
Foreign
Secretary NameLutz Meyer
NationalityGerman
StatusResigned
Appointed12 April 2001(14 years, 7 months after company formation)
Appointment Duration1 week, 5 days (resigned 24 April 2001)
RoleManaging Director
Correspondence AddressAuf Dem Heidgen 74
Bonn
D-53127
Foreign

Location

Registered Address21-23 Meard Street
London
W1F 0EY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,215,312

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 November 2006Dissolved (1 page)
1 August 2006Return of final meeting in a members' voluntary winding up (3 pages)
14 September 2005Appointment of a voluntary liquidator (1 page)
14 September 2005Declaration of solvency (3 pages)
14 September 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 August 2005Return made up to 16/07/05; full list of members (7 pages)
17 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
4 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
29 July 2004Return made up to 16/07/04; full list of members (7 pages)
5 August 2003Return made up to 30/06/03; full list of members (7 pages)
22 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
20 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2002Director resigned (1 page)
18 November 2002New director appointed (2 pages)
16 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 October 2002Registered office changed on 25/10/02 from: 21 meard street london W1F 0EY (1 page)
8 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
28 August 2002New secretary appointed (2 pages)
31 January 2002Accounts for a dormant company made up to 31 December 2000 (4 pages)
15 November 2001Accounts for a dormant company made up to 31 December 1999 (5 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 October 2001Secretary resigned (1 page)
20 September 2001New director appointed (2 pages)
13 July 2001Return made up to 16/07/01; full list of members (6 pages)
10 May 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
21 July 2000Return made up to 16/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/07/00
(6 pages)
29 March 2000New secretary appointed (2 pages)
9 February 2000New director appointed (2 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
24 September 1999Registered office changed on 24/09/99 from: 61 grosvenor street london W1X 9DA (1 page)
10 August 1999Return made up to 16/07/99; no change of members (4 pages)
10 August 1999Secretary resigned (1 page)
17 June 1999Director resigned (1 page)
21 April 1999New secretary appointed;new director appointed (2 pages)
15 February 1999Secretary resigned;director resigned (1 page)
20 November 1998Accounts for a dormant company made up to 31 October 1997 (6 pages)
19 August 1998Delivery ext'd 3 mth 31/10/97 (1 page)
19 August 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
11 August 1998Return made up to 16/07/98; no change of members (4 pages)
10 March 1998New director appointed (2 pages)
2 March 1998Director resigned (1 page)
18 August 1997Return made up to 16/07/97; full list of members (6 pages)
4 June 1997Accounts for a dormant company made up to 31 October 1996 (5 pages)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1996Return made up to 16/07/96; full list of members (6 pages)
26 April 1996Accounts for a dormant company made up to 31 October 1995 (5 pages)
12 June 1995Full accounts made up to 31 October 1994 (6 pages)
26 August 1994Full accounts made up to 31 October 1993 (7 pages)
23 August 1993Full accounts made up to 31 October 1992 (6 pages)
3 August 1992Full accounts made up to 31 October 1991 (6 pages)
26 September 1991Full accounts made up to 31 July 1990 (7 pages)