Company NameNationwide Fire Tech Limited
Company StatusDissolved
Company Number03878050
CategoryPrivate Limited Company
Incorporation Date16 November 1999(24 years, 6 months ago)
Dissolution Date12 May 2009 (15 years ago)
Previous NameNationwide Fire & Safety Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Richard Abbott
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1999(1 week after company formation)
Appointment Duration9 years, 5 months (closed 12 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRushstead House 66 Woodland Way
Kingswood
Surrey
KT20 6NW
Secretary NameMr Michael Robert Slater
NationalityBritish
StatusClosed
Appointed23 November 1999(1 week after company formation)
Appointment Duration9 years, 5 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Cranbourne Road
London
N10 2BT
Director NameMr Colin Charles Stacey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2000(4 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 12 May 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence Address34 Clayton Avenue
Upminster
Essex
RM14 2EY
Director NameMr Leigh Starr
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2000(4 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 12 May 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address203 Tomswood Hill
Hainault
Essex
IG6 2GD
Director NameMrs Ferdinanda Abbott
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityPortuguese
StatusResigned
Appointed27 February 2004(4 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushtead House Woodland Way
Kingswood
Tadworth
Surrey
KT20 6NW
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed16 November 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed16 November 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressUnit 3 The Redlands Centre
Redlands
Coulsdon
Surrey
CR5 2HT
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,549
Current Liabilities£11,549

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (2 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 January 2008Director resigned (1 page)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 May 2007Director's particulars changed (1 page)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 November 2006Return made up to 16/11/06; full list of members (8 pages)
16 December 2005Return made up to 16/11/05; full list of members (8 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 May 2005Return made up to 16/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 July 2004New director appointed (2 pages)
28 January 2004Secretary's particulars changed (1 page)
14 December 2003Return made up to 16/11/03; full list of members (7 pages)
9 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
4 May 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
5 December 2002Return made up to 16/11/02; full list of members (8 pages)
25 October 2002New secretary appointed (2 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002Registered office changed on 25/10/02 from: unit 11 river road business park 33 river road barking essex IG11 0DA (1 page)
18 July 2002Particulars of mortgage/charge (3 pages)
5 December 2001Return made up to 16/11/01; full list of members (7 pages)
23 October 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
13 December 2000Return made up to 16/11/00; full list of members (7 pages)
19 October 2000Registered office changed on 19/10/00 from: beaumont house 47 mount pleasant london WC1X 0AE (1 page)
20 April 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
11 April 2000New director appointed (3 pages)
11 April 2000New director appointed (3 pages)
21 January 2000Company name changed rightsoft LIMITED\certificate issued on 24/01/00 (2 pages)
6 January 2000Registered office changed on 06/01/00 from: c/o rm company services LIMITED second floor, 80 great eastern street london EC2A 3JL (1 page)
6 January 2000New director appointed (2 pages)
6 January 2000Secretary resigned (1 page)
6 January 2000Director resigned (1 page)
6 January 2000New secretary appointed (2 pages)