Company NameNationwide Home Improvements Limited
DirectorStephen James
Company StatusDissolved
Company Number02592807
CategoryPrivate Limited Company
Incorporation Date19 March 1991(33 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameStephen James
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1991(3 weeks after company formation)
Appointment Duration33 years
RoleSales Executive
Correspondence Address54 Woodthorne Road
Tettenhall
Wolverhampton
West Midlands
WV6 8TT
Secretary NameTrevor John Sayce
NationalityBritish
StatusResigned
Appointed10 April 1991(3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 27 December 1993)
RoleCompany Director
Correspondence Address32 Westering Parkway
Moseley Parklands
Wolverhampton
West Midlands
WV10 8TT
Director NameTrevor John Sayce
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 27 December 1993)
RoleSales Executive
Correspondence Address32 Westering Parkway
Moseley Parklands
Wolverhampton
West Midlands
WV10 8TT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor Centinal
46 Clarendon Road
Watford
Hertfordshire
WD17 1HE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1992 (31 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

28 September 2002Dissolved (1 page)
28 June 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
28 June 2002Liquidators statement of receipts and payments (5 pages)
13 March 2002Liquidators statement of receipts and payments (5 pages)
18 September 2001Liquidators statement of receipts and payments (5 pages)
4 May 2001Registered office changed on 04/05/01 from: baker tilly iveco ford house station road watford hertfordshire WD1 1TG (1 page)
15 March 2001Liquidators statement of receipts and payments (5 pages)
12 September 2000Liquidators statement of receipts and payments (5 pages)
4 April 2000Liquidators statement of receipts and payments (5 pages)
30 September 1999Liquidators statement of receipts and payments (5 pages)
18 March 1999Liquidators statement of receipts and payments (5 pages)
7 October 1998Liquidators statement of receipts and payments (5 pages)
16 March 1998Liquidators statement of receipts and payments (5 pages)
27 November 1997O/C re. B/d date (1 page)
27 November 1997Liquidators statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
17 September 1996Liquidators statement of receipts and payments (5 pages)
22 April 1996Liquidators statement of receipts and payments (5 pages)
12 October 1995Liquidators statement of receipts and payments (10 pages)
22 May 1995Registered office changed on 22/05/95 from: rumbow house rumbow halesowen west midlands B63 3HM (1 page)
27 March 1995Liquidators statement of receipts and payments (10 pages)