Company NameNationwide Town And Country Estates Limited
Company StatusDissolved
Company Number07585153
CategoryPrivate Limited Company
Incorporation Date30 March 2011(13 years ago)
Dissolution Date24 November 2015 (8 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Pattemore
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Michael Pattemore
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMiss Lynda Bellingham
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR

Location

Registered AddressSpringfield House
99/101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Executors Of Lynda Bellingham
50.00%
Ordinary
1 at £1Michael Pattemore
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015Application to strike the company off the register (3 pages)
4 August 2015Application to strike the company off the register (3 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 November 2014Termination of appointment of Lynda Bellingham as a director on 19 October 2014 (1 page)
14 November 2014Termination of appointment of Lynda Bellingham as a director on 19 October 2014 (1 page)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(3 pages)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(3 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
27 May 2011Termination of appointment of Michael Pattemore as a director (1 page)
27 May 2011Appointment of Mr Michael Pattemore as a director (2 pages)
27 May 2011Appointment of Mr Michael Pattemore as a director (2 pages)
27 May 2011Termination of appointment of Michael Pattemore as a director (1 page)
8 April 2011Appointment of Mr Michael Pattemore as a director (2 pages)
8 April 2011Appointment of Mr Michael Pattemore as a director (2 pages)
6 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 2
(3 pages)
6 April 2011Termination of appointment of Barbara Kahan as a director (2 pages)
6 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 2
(3 pages)
6 April 2011Termination of appointment of Barbara Kahan as a director (2 pages)
5 April 2011Appointment of Ms Lynda Bellingham as a director (2 pages)
5 April 2011Appointment of Ms Lynda Bellingham as a director (2 pages)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)