Company NameNationwide Coring Services Ltd
DirectorsPaul Geoffrey Perks and Gregory Paul Stackhouse
Company StatusDissolved
Company Number03252710
CategoryPrivate Limited Company
Incorporation Date20 September 1996(27 years, 7 months ago)

Business Activity

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

Directors

Director NamePaul Geoffrey Perks
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1996(same day as company formation)
RoleSAD
Correspondence Address14 Massie Close
Willen Park
Milton Keynes
Buckinghamshire
MK15 9HG
Director NameGregory Paul Stackhouse
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address41 Knowle Lane
Swingate
Kimberley Nottinghamshire
NG16 2QA
Secretary NameEleanor Wainwright
NationalityBritish
StatusCurrent
Appointed01 April 1998(1 year, 6 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address1 Wellington Cottages
Lower Icknield Way, Longwick
Princes Risborough
Buckinghamshire
HP27 9RZ
Secretary NamePaul Geoffrey Perks
NationalityBritish
StatusResigned
Appointed20 September 1996(same day as company formation)
RoleSAD
Correspondence Address14 Massie Close
Willen Park
Milton Keynes
Buckinghamshire
MK15 9HG
Director NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressGoodman Jones Associates
29/30 Fitzroy Square
London
W1P 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

14 January 2000Dissolved (1 page)
14 October 1999Liquidators statement of receipts and payments (5 pages)
14 October 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
14 October 1999Liquidators statement of receipts and payments (5 pages)
5 October 1998Statement of affairs (6 pages)
5 October 1998Appointment of a voluntary liquidator (1 page)
5 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 September 1998Registered office changed on 14/09/98 from: c/o wainwright & co 1 wellington cottage,lower icknield way,longwick aylesbury buckinghamshire HP27 9RZ (1 page)
22 April 1998New secretary appointed (2 pages)
22 April 1998Secretary resigned (2 pages)
30 March 1998Full accounts made up to 30 September 1997 (6 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
16 February 1998Registered office changed on 16/02/98 from: 20 nottingham road kimberly nottingham NG16 2NA (1 page)
28 November 1997Return made up to 20/09/97; full list of members
  • 363(287) ‐ Registered office changed on 28/11/97
(6 pages)
3 December 1996New director appointed (2 pages)
3 December 1996Ad 20/09/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 December 1996New secretary appointed;new director appointed (2 pages)
3 December 1996Registered office changed on 03/12/96 from: 218 downs barn boulevard downs barn milton keynes MK14 7QH (1 page)
13 October 1996Director resigned (1 page)
13 October 1996Secretary resigned (1 page)
20 September 1996Incorporation (12 pages)