Company NameNatwide Limited
Company StatusDissolved
Company Number02088157
CategoryPrivate Limited Company
Incorporation Date9 January 1987(37 years, 3 months ago)
Dissolution Date30 January 2024 (2 months, 2 weeks ago)
Previous NamesBroomco Doncaster No. 155 Limited and Nationwide Stainless Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Norman Nicoll
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1990(3 years, 4 months after company formation)
Appointment Duration33 years, 8 months (closed 30 January 2024)
RoleCompany Director
Correspondence AddressThe Old Coach House
Highfield Off Sandygate
Wath On Dearne Rotheram
Yorks
S63 7HL
Director NameMr David Vincent Burns
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2000(13 years, 5 months after company formation)
Appointment Duration23 years, 7 months (closed 30 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mews Woodthorpe Road
Woodthorpe, Mastin Moor
Chesterfield
Derbyshire
S43 3BZ
Secretary NameDavid Norman Nicoll
NationalityBritish
StatusClosed
Appointed23 June 2000(13 years, 5 months after company formation)
Appointment Duration23 years, 7 months (closed 30 January 2024)
RoleCompany Director
Correspondence AddressThe Old Coach House
Highfield Off Sandygate
Wath On Dearne Rotheram
Yorks
S63 7HL
Director NameMr Alan Hardisty
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1990(3 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 23 June 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address60a
White Lane Chapeltown
Sheffield
S35 2YH
Secretary NameMr Alan Hardisty
NationalityBritish
StatusResigned
Appointed26 May 1990(3 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 23 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60a
White Lane Chapeltown
Sheffield
S35 2YH

Location

Registered AddressBacon Lane
Sheffield
South Yorkshire
S9 3NH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£370,000

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 September 2023Restoration by order of the court (3 pages)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
9 February 2006Application for striking-off (1 page)
16 January 2006Accounts for a dormant company made up to 31 May 2005 (3 pages)
27 January 2005Return made up to 28/12/04; full list of members (7 pages)
31 August 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
18 December 2003Return made up to 28/12/03; full list of members (7 pages)
11 August 2003Accounts for a dormant company made up to 31 May 2003 (4 pages)
26 February 2003Return made up to 28/12/02; full list of members (7 pages)
31 July 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
8 January 2002Return made up to 28/12/01; full list of members (6 pages)
3 October 2001Full accounts made up to 31 May 2001 (18 pages)
12 June 2001Company name changed nationwide stainless LIMITED\certificate issued on 12/06/01 (2 pages)
28 January 2001Return made up to 28/12/00; full list of members (10 pages)
4 January 2001Secretary resigned (1 page)
3 October 2000Full accounts made up to 31 May 2000 (19 pages)
6 July 2000Declaration of assistance for shares acquisition (8 pages)
6 July 2000Director resigned (1 page)
6 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
4 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2000Particulars of mortgage/charge (4 pages)
27 June 2000Particulars of mortgage/charge (5 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
22 June 2000Certificate of re-registration from Public Limited Company to Private (1 page)
22 June 2000Application for reregistration from PLC to private (1 page)
22 June 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
22 June 2000Re-registration of Memorandum and Articles (17 pages)
12 January 2000Return made up to 28/12/99; full list of members (8 pages)
4 January 2000Full accounts made up to 31 May 1999 (17 pages)
12 March 1999Auditor's resignation (1 page)
2 February 1999Auditor's resignation (1 page)
2 February 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 January 1999Full accounts made up to 31 May 1998 (19 pages)
17 December 1998Return made up to 28/12/98; no change of members (4 pages)
4 February 1998Return made up to 28/12/97; full list of members (6 pages)
6 November 1997Full accounts made up to 31 May 1997 (18 pages)
17 December 1996Return made up to 28/12/96; no change of members (4 pages)
20 December 1995Return made up to 28/12/95; no change of members (4 pages)
5 October 1995Full accounts made up to 31 May 1995 (18 pages)