Company NameNationwide Credit Consultants Limited
Company StatusDissolved
Company Number03561723
CategoryPrivate Limited Company
Incorporation Date11 May 1998(26 years ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Anthony Clayton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed11 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigham Grange
Higham
Rochester
Kent
ME3 7NE
Director NameBlair Robert Clayton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1998(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address133 Caxton Close
Longfield
Dartford
Kent
DA3 7DP
Secretary NameBlair Robert Clayton
NationalityBritish
StatusClosed
Appointed11 May 1998(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address133 Caxton Close
Longfield
Dartford
Kent
DA3 7DP
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressUnit 4 The Mews Wrotham Road
Meopham
Gravesend
Kent
DA13 0QB
RegionSouth East
ConstituencyGravesham
CountyKent
ParishMeopham
WardMeopham North
Built Up AreaMeopham (South)

Financials

Year2014
Net Worth-£11,945
Current Liabilities£12,252

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
22 September 2010Director's details changed for Blair Robert Clayton on 22 April 2010 (2 pages)
22 September 2010Director's details changed for Blair Robert Clayton on 22 April 2010 (2 pages)
22 September 2010Director's details changed for Anthony Grant Clayton on 22 April 2010 (2 pages)
22 September 2010Director's details changed for Anthony Grant Clayton on 22 April 2010 (2 pages)
22 September 2010Annual return made up to 11 May 2010 with a full list of shareholders
Statement of capital on 2010-09-22
  • GBP 2
(5 pages)
22 September 2010Annual return made up to 11 May 2010 with a full list of shareholders
Statement of capital on 2010-09-22
  • GBP 2
(5 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
1 July 2010Registered office address changed from Regus House Victory Way Admirals Park Crossways Dartford Kent DA2 6QD on 1 July 2010 (1 page)
1 July 2010Registered office address changed from Regus House Victory Way Admirals Park Crossways Dartford Kent DA2 6QD on 1 July 2010 (1 page)
1 July 2010Registered office address changed from Regus House Victory Way Admirals Park Crossways Dartford Kent DA2 6QD on 1 July 2010 (1 page)
23 April 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
23 April 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 June 2009Return made up to 11/05/09; full list of members (3 pages)
15 June 2009Return made up to 11/05/09; full list of members (3 pages)
24 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
24 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
16 June 2008Return made up to 11/05/08; no change of members (7 pages)
16 June 2008Return made up to 11/05/08; no change of members (7 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 September 2007Return made up to 11/05/07; no change of members (7 pages)
3 September 2007Return made up to 11/05/07; no change of members (7 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
14 June 2006Return made up to 11/05/06; full list of members (7 pages)
14 June 2006Return made up to 11/05/06; full list of members (7 pages)
20 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
20 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
9 June 2005Return made up to 11/05/05; full list of members (7 pages)
9 June 2005Return made up to 11/05/05; full list of members (7 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 May 2004Return made up to 11/05/04; full list of members (7 pages)
8 May 2004Return made up to 11/05/04; full list of members (7 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
18 July 2003Return made up to 11/05/03; full list of members (7 pages)
18 July 2003Return made up to 11/05/03; full list of members (7 pages)
16 July 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
16 July 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
22 May 2002Return made up to 11/05/02; full list of members
  • 363(287) ‐ Registered office changed on 22/05/02
(7 pages)
22 May 2002Return made up to 11/05/02; full list of members (7 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
6 June 2001Accounts for a small company made up to 31 May 2000 (6 pages)
6 June 2001Accounts for a small company made up to 31 May 2000 (6 pages)
22 May 2001Return made up to 11/05/01; full list of members (6 pages)
22 May 2001Return made up to 11/05/01; full list of members (6 pages)
31 July 2000Return made up to 11/05/00; full list of members (6 pages)
31 July 2000Return made up to 11/05/00; full list of members (6 pages)
16 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
16 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
23 August 1999Registered office changed on 23/08/99 from: unit 4 the mews wrotham road meopham gravesend kent DA13 0QB (1 page)
23 August 1999Registered office changed on 23/08/99 from: unit 4 the mews wrotham road meopham gravesend kent DA13 0QB (1 page)
20 July 1999Return made up to 11/05/99; full list of members (6 pages)
20 July 1999Return made up to 11/05/99; full list of members (6 pages)
11 May 1998Incorporation (12 pages)
11 May 1998Incorporation (12 pages)