Company NameNationwide Overnight Limited
Company StatusDissolved
Company Number02833007
CategoryPrivate Limited Company
Incorporation Date5 July 1993(30 years, 10 months ago)
Dissolution Date27 April 1999 (25 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameShaun O Donovan
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1995(1 year, 12 months after company formation)
Appointment Duration3 years, 10 months (closed 27 April 1999)
RoleOffice Manager
Correspondence Address13 Argyle Avenue
Hounslow
Middlesex
TW3 2LE
Secretary NameAmanda Jackson
NationalityBritish
StatusClosed
Appointed30 June 1995(1 year, 12 months after company formation)
Appointment Duration3 years, 10 months (closed 27 April 1999)
RoleCompany Director
Correspondence Address75 Andover Road
Twickenham
Middlesex
TW13 6AR
Director NameRoger Brading
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1995(2 years after company formation)
Appointment Duration3 years, 9 months (closed 27 April 1999)
RoleAccountant
Correspondence Address11 Strowgers Way
Kessingland
Suffolk
NR33 7PA
Director NameTimothy Mark Hobbs
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1996(2 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 27 April 1999)
RoleOperations Manager
Correspondence Address25 Wraysbury Close
Hounslow
Middlesex
TW4 5EA
Director NameMr Paul Edward Smith
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(3 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 19 July 1995)
RoleTransport And Courier Service
Correspondence Address62 Laytons Lane
Sunbury On Thames
Middlesex
TW16 6LR
Secretary NameVernon Henry Barnett
NationalityBritish
StatusResigned
Appointed05 July 1994(1 year after company formation)
Appointment Duration12 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address112 Lisbon Avenue
Twickenham
Middlesex
TW2 5HN
Director NameAmanda Jackson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(1 year, 12 months after company formation)
Appointment Duration8 months (resigned 28 February 1996)
RoleCompany Director
Correspondence Address75 Andover Road
Twickenham
Middlesex
TW13 6AR
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed05 July 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed05 July 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressBegbies
6 Raymond Buildings
Grays Inn
London
WC1R 5BP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

27 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
24 November 1998First Gazette notice for compulsory strike-off (1 page)
5 May 1998Receiver ceasing to act (1 page)
1 May 1998Receiver's abstract of receipts and payments (2 pages)
21 May 1997Receiver's abstract of receipts and payments (2 pages)
14 June 1996Administrative Receiver's report (8 pages)
23 April 1996Registered office changed on 23/04/96 from: 15 the green richmond surrey TW9 1PX (1 page)
12 April 1996Appointment of receiver/manager (1 page)
1 April 1996Director resigned (2 pages)
1 April 1996New director appointed (1 page)
1 February 1996Particulars of mortgage/charge (3 pages)
3 August 1995Director resigned;new director appointed (2 pages)
26 July 1995Ad 10/07/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 July 1995Return made up to 05/07/95; full list of members (6 pages)
19 July 1995New director appointed (2 pages)
19 July 1995Registered office changed on 19/07/95 from: 112 lisbon avenue twickenham middlesex TW2 5HN (1 page)
19 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)