Pentonville Road
London
N1 9NG
Secretary Name | Mr Richard McBride |
---|---|
Status | Closed |
Appointed | 16 May 2011(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 02 February 2016) |
Role | Company Director |
Correspondence Address | Caledonia House No. 223 Pentonville Road London N1 9NG |
Director Name | Mr Richard Paul Thomas Macmillan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2014(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 02 February 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Caledonia House No. 223 Pentonville Road London N1 9NG |
Director Name | Gerald Peter Williams |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Frances Road Morriston Swansea SA6 7DY Wales |
Secretary Name | Alison Diane Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Cwm Mawr Isas Farm Three Crosses Swansea SA4 3HT Wales |
Director Name | Mr Nigel Stuart James |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 12 years (resigned 30 September 2011) |
Role | Recruitment Manager |
Country of Residence | Wales |
Correspondence Address | Unit A, Estune Business Park Wild Country Lane Long Ashton Bristol Avon BS41 9FH |
Director Name | Mr Mark Jonathan Land |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A, Estune Business Park Long Ashton Bristol BS41 9FH |
Director Name | Mr Gary Wade Spellins |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(5 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caledonia House No. 223 Pentonville Road London N1 9NG |
Secretary Name | Mr Mark Jonathan Land |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A, Estune Business Park Long Ashton Bristol BS41 9FH |
Director Name | Bhapinder Singh Bains |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(5 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 September 2004) |
Role | Pharmcist |
Correspondence Address | 86 Willow Avenue Edgbaston West Midlands B17 8HE |
Registered Address | Caledonia House No. 223 Pentonville Road London N1 9NG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
2 at £1 | Nationwide Locum Services LTD 100.00% Ordinary A |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | Application to strike the company off the register (3 pages) |
6 October 2015 | Application to strike the company off the register (3 pages) |
11 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
15 July 2014 | Termination of appointment of Gary Wade Spellins as a director on 11 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Gary Wade Spellins as a director on 11 July 2014 (1 page) |
8 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 June 2014 | Appointment of Mr Richard Macmillan as a director (2 pages) |
3 June 2014 | Appointment of Mr Richard Macmillan as a director (2 pages) |
28 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
14 October 2013 | Resolutions
|
14 October 2013 | Resolutions
|
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
12 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Director's details changed for Mr Gary Wade Spellins on 11 March 2011 (2 pages) |
11 March 2013 | Director's details changed for Mr Gary Wade Spellins on 11 March 2011 (2 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
12 June 2012 | Registered office address changed from Unit a, Estune Business Park Long Ashton Bristol BS41 9FH on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from Unit a, Estune Business Park Long Ashton Bristol BS41 9FH on 12 June 2012 (1 page) |
23 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Termination of appointment of Mark Land as a director (1 page) |
13 December 2011 | Termination of appointment of Mark Land as a director (1 page) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
30 September 2011 | Termination of appointment of Nigel James as a director (1 page) |
30 September 2011 | Termination of appointment of Nigel James as a director (1 page) |
7 June 2011 | Appointment of Mr Richard Mcbride as a secretary (1 page) |
7 June 2011 | Appointment of Mr Richard Mcbride as a secretary (1 page) |
6 June 2011 | Termination of appointment of Mark Land as a secretary (1 page) |
6 June 2011 | Appointment of Mr Richard Mcbride as a director (2 pages) |
6 June 2011 | Termination of appointment of Mark Land as a secretary (1 page) |
6 June 2011 | Appointment of Mr Richard Mcbride as a director (2 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
10 March 2010 | Secretary's details changed for Mark Jonathan Land on 10 March 2010 (1 page) |
10 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Mark Jonathan Land on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mark Jonathan Land on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Secretary's details changed for Mark Jonathan Land on 10 March 2010 (1 page) |
7 October 2009 | Director's details changed for Gary Wade Spellins on 5 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Gary Wade Spellins on 5 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Gary Wade Spellins on 5 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Nigel Stuart James on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Nigel Stuart James on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Nigel Stuart James on 1 October 2009 (3 pages) |
5 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
5 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
16 April 2009 | Return made up to 03/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 03/03/09; full list of members (4 pages) |
14 January 2009 | Director's change of particulars / nigel james / 14/01/2009 (1 page) |
14 January 2009 | Director's change of particulars / nigel james / 14/01/2009 (1 page) |
26 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
26 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
3 September 2008 | Resolutions
|
3 September 2008 | Resolutions
|
15 May 2008 | Accounts made up to 31 December 2006 (11 pages) |
15 May 2008 | Accounts made up to 31 December 2006 (11 pages) |
3 April 2008 | Return made up to 03/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 03/03/08; full list of members (4 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: unit a, estune business park long ashton bristol BS41 9AF (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: unit a, estune business park long ashton bristol BS41 9AF (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: 1ST floor sun alliance house 166-167 saint helens road swansea SA1 4DQ (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: 1ST floor sun alliance house 166-167 saint helens road swansea SA1 4DQ (1 page) |
12 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
12 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
1 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
1 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
21 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
10 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
20 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
5 April 2005 | Return made up to 03/03/05; full list of members
|
5 April 2005 | Return made up to 03/03/05; full list of members
|
8 February 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
8 February 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
13 January 2005 | Company name changed nationwide locum services limite d\certificate issued on 13/01/05 (2 pages) |
13 January 2005 | Company name changed nationwide locum services limite d\certificate issued on 13/01/05 (2 pages) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
15 September 2004 | New director appointed (1 page) |
15 September 2004 | New director appointed (1 page) |
28 July 2004 | New director appointed (1 page) |
28 July 2004 | New director appointed (1 page) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Auditor's resignation (1 page) |
13 July 2004 | New secretary appointed;new director appointed (2 pages) |
13 July 2004 | Auditor's resignation (1 page) |
13 July 2004 | New secretary appointed;new director appointed (2 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
7 July 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
7 July 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
15 May 2004 | Return made up to 03/03/04; full list of members
|
15 May 2004 | Return made up to 03/03/04; full list of members
|
13 May 2004 | Ad 03/03/99--------- £ si 1@1 (2 pages) |
13 May 2004 | Ad 03/03/99--------- £ si 1@1 (2 pages) |
26 October 2003 | Return made up to 03/03/03; full list of members; amend (7 pages) |
26 October 2003 | Return made up to 03/03/03; full list of members; amend (7 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: first floor sun alliance house 166-167 saint helens road swansea west glamorgan SA1 4DQ (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: first floor sun alliance house 166-167 saint helens road swansea west glamorgan SA1 4DQ (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: 2ND floor clarendon house 52 cornmarket street oxford OX1 3HJ (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: 2ND floor clarendon house 52 cornmarket street oxford OX1 3HJ (1 page) |
5 August 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
5 August 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
3 April 2003 | Return made up to 03/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 03/03/03; full list of members (7 pages) |
16 November 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
16 November 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
4 April 2002 | Return made up to 03/03/02; full list of members
|
4 April 2002 | Return made up to 03/03/02; full list of members
|
4 December 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
4 December 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
16 July 2001 | Registered office changed on 16/07/01 from: suite 1 5TH floor sun alliance house saint helens road swansea west glamorgan SA1 4DQ (1 page) |
16 July 2001 | Registered office changed on 16/07/01 from: suite 1 5TH floor sun alliance house saint helens road swansea west glamorgan SA1 4DQ (1 page) |
20 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
20 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 31 October 1999 (4 pages) |
1 March 2001 | Accounts for a small company made up to 31 October 1999 (4 pages) |
29 November 2000 | Accounting reference date shortened from 30/06/00 to 31/10/99 (1 page) |
29 November 2000 | Accounting reference date shortened from 30/06/00 to 31/10/99 (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: 1ST floor poplar house tawe busi tawe busienss village, pheonix w enterprise park, llansamlet swansea, west glamorgan SA7 9LA (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: 1ST floor poplar house tawe busi tawe busienss village, pheonix w enterprise park, llansamlet swansea, west glamorgan SA7 9LA (1 page) |
14 August 2000 | Registered office changed on 14/08/00 from: metropole chambers salubrious passage swansea SA1 3RT (1 page) |
14 August 2000 | Registered office changed on 14/08/00 from: metropole chambers salubrious passage swansea SA1 3RT (1 page) |
20 June 2000 | Return made up to 03/03/00; full list of members (6 pages) |
20 June 2000 | Return made up to 03/03/00; full list of members (6 pages) |
11 April 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
11 April 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
3 March 1999 | Incorporation (9 pages) |
3 March 1999 | Incorporation (9 pages) |