Company NameNationwide Security Group Plc
Company StatusDissolved
Company Number03391100
CategoryPublic Limited Company
Incorporation Date18 June 1997(26 years, 9 months ago)
Dissolution Date8 November 2005 (18 years, 4 months ago)
Previous NameNSG Securities Plc

Business Activity

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

Directors

Director NameMr Christopher Harwood Bernard Mills
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1997(1 month, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 08 November 2005)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address10 Cliveden Place
London
SW1W 8LA
Director NameMr John Patrick Mervyn Cook
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1998(1 year, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 08 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSturt Farm
Burford
Oxfordshire
OX18 4ET
Director NameMr Anthony Thaddeus Allen
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1999(1 year, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 08 November 2005)
RoleEngineer
Country of ResidenceWales
Correspondence AddressHillside
Llansoy
Usk
Gwent
NP15 1DF
Wales
Secretary NameMount Street Secretaries Limited (Corporation)
StatusClosed
Appointed01 April 1999(1 year, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 08 November 2005)
Correspondence AddressCollier House 163-169 Brompton Road
Knightsbridge
London
SW3 1PY
Director NameMr David Harwood Nash
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHighclose Farm
Hungerford
Berkshire
RG17 0SP
Director NameMr Gordon McIvor Wilson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Croft End
Letcombe Regis
Oxford
Oxfordshire
OX12 9JJ
Secretary NameMr Gordon McIvor Wilson
NationalityBritish
StatusResigned
Appointed18 June 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Croft End
Letcombe Regis
Oxford
Oxfordshire
OX12 9JJ
Director NameMr Rodney Michael Graves
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(1 week, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 21 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mere Hall
Mere
Knutsford
Cheshire
WA16 0WY
Secretary NameBlanche Greyling
NationalityBritish
StatusResigned
Appointed23 September 1998(1 year, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 June 1999)
RoleCompany Director
Correspondence Address7 Hurst Green Road
Oxted
Surrey
RH8 9BS
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Director NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address43 Dover Street
London
W1X 3RE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£2,823,459
Gross Profit£1,266,093
Net Worth-£374,915
Cash£27,104
Current Liabilities£1,330,229

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
22 July 2005Director resigned (1 page)
2 March 2005Receiver ceasing to act (5 pages)
2 March 2005Receiver's abstract of receipts and payments (7 pages)
18 February 2005Receiver's abstract of receipts and payments (7 pages)
14 April 2004Receiver's abstract of receipts and payments (7 pages)
3 March 2003Receiver's abstract of receipts and payments (3 pages)
21 February 2002Receiver's abstract of receipts and payments (3 pages)
7 March 2001Receiver's abstract of receipts and payments (4 pages)
30 May 2000Administrative Receiver's report (18 pages)
22 February 2000Appointment of receiver/manager (1 page)
13 August 1999Return made up to 18/06/99; full list of members (14 pages)
29 July 1999New secretary appointed (2 pages)
28 July 1999Director resigned (1 page)
28 July 1999Secretary resigned (1 page)
22 July 1999Secretary resigned (1 page)
22 July 1999Director resigned (1 page)
20 May 1999New director appointed (2 pages)
22 April 1999Amended full group accounts made up to 30 September 1998 (3 pages)
6 April 1999Full group accounts made up to 30 September 1998 (28 pages)
31 December 1998Director resigned (1 page)
29 September 1998Secretary resigned (1 page)
29 September 1998New secretary appointed (2 pages)
6 August 1998New director appointed (2 pages)
23 July 1998Registered office changed on 23/07/98 from: southern house guildford road woking surrey GU22 7UY (1 page)
25 November 1997Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
24 October 1997Company name changed nsg securities PLC\certificate issued on 27/10/97 (2 pages)
22 September 1997Ad 06/08/97--------- £ si [email protected]=13815 £ ic 32752/46567 (4 pages)
19 September 1997Ad 28/08/97--------- £ si [email protected]=6000 £ ic 26752/32752 (2 pages)
30 August 1997Particulars of mortgage/charge (3 pages)
27 August 1997Particulars of contract relating to shares (3 pages)
20 August 1997Particulars of mortgage/charge (7 pages)
18 August 1997Particulars of mortgage/charge (4 pages)
12 August 1997New director appointed (5 pages)
5 August 1997Certificate of authorisation to commence business and borrow (1 page)
5 August 1997Application to commence business (2 pages)
31 July 1997Ad 27/06/97--------- £ si [email protected]=26750 £ ic 2/26752 (2 pages)
31 July 1997Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
24 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997Director resigned (1 page)
6 July 1997Secretary resigned;director resigned (1 page)
6 July 1997New secretary appointed;new director appointed (2 pages)
18 June 1997Incorporation (39 pages)