Company NameNationwide Telecoms Installations Limited
DirectorsRichard Edwin Harrington and John Oliver Morrissey
Company StatusDissolved
Company Number02870048
CategoryPrivate Limited Company
Incorporation Date9 November 1993(30 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameRichard Edwin Harrington
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1993(same day as company formation)
RoleEngineer Director
Correspondence Address52 Squires Lane
Finchley
London
N3 2AT
Director NameJohn Oliver Morrissey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1993(same day as company formation)
RoleEngineer Director
Correspondence Address18 Stanford Road
Friern Barnet
London
N11 3HX
Secretary NameJohn Oliver Morrissey
NationalityBritish
StatusCurrent
Appointed09 November 1993(same day as company formation)
RoleEngineer Director
Correspondence Address18 Stanford Road
Friern Barnet
London
N11 3HX
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed09 November 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 November 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

29 April 2002Dissolved (1 page)
29 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
29 August 2001Liquidators statement of receipts and payments (5 pages)
22 March 2001Liquidators statement of receipts and payments (5 pages)
31 August 2000Liquidators statement of receipts and payments (5 pages)
8 February 2000Liquidators statement of receipts and payments (5 pages)
24 August 1999Liquidators statement of receipts and payments (5 pages)
15 February 1999Liquidators statement of receipts and payments (5 pages)
11 August 1998Liquidators statement of receipts and payments (5 pages)
10 February 1998Liquidators statement of receipts and payments (5 pages)
18 August 1997Liquidators statement of receipts and payments (5 pages)
3 March 1997Liquidators statement of receipts and payments (5 pages)
14 February 1996Appointment of a voluntary liquidator (1 page)
6 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
9 November 1993Incorporation (12 pages)