Company NameNationwide Nursing Home Supplies Limited
Company StatusDissolved
Company Number03221093
CategoryPrivate Limited Company
Incorporation Date5 July 1996(27 years, 10 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Secretary NameMr Guy Ritterband
NationalityBritish
StatusClosed
Appointed05 November 1999(3 years, 4 months after company formation)
Appointment Duration18 years (closed 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Buckden Court
Jackson Walk Menston
Ilkley
West Yorkshire
LS29 6AJ
Director NameMr Christopher Joseph Whelan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2001(5 years, 5 months after company formation)
Appointment Duration15 years, 10 months (closed 31 October 2017)
RoleManufacturers
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Kepwick Hall, Kepwick
Thirsk
North Yorkshire
YO7 2JS
Director NameMr Guy Ritterband
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2007(11 years, 2 months after company formation)
Appointment Duration10 years, 2 months (closed 31 October 2017)
RoleManufacturers
Country of ResidenceEngland
Correspondence Address27 Buckden Court
Jackson Walk Menston
Ilkley
West Yorkshire
LS29 6AJ
Director NameMelody Jane Bailey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(6 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 05 November 1999)
RoleSales
Correspondence AddressFern Bank Holme Lane
Sutton In Craven
Keighley
West Yorkshire
BD20 7LN
Director NameAudrey Ritterband
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(6 months, 4 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 12 December 2001)
RoleManufacturers & Suppliers Of C
Correspondence AddressThe Coach House Kepwick Hall
Kepwick
Thirsk
North Yorkshire
YO7 2JS
Secretary NameAudrey Ritterband
NationalityBritish
StatusResigned
Appointed29 January 1997(6 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 05 November 1999)
RoleManufacturers & Suppliers Of C
Correspondence AddressThe Coach House Kepwick Hall
Kepwick
Thirsk
North Yorkshire
YO7 2JS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 July 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£47,623
Cash£108,345
Current Liabilities£618,423

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

31 October 2017Final Gazette dissolved following liquidation (1 page)
31 October 2017Final Gazette dissolved following liquidation (1 page)
31 July 2017Return of final meeting in a creditors' voluntary winding up (23 pages)
31 July 2017Return of final meeting in a creditors' voluntary winding up (23 pages)
29 April 2016Liquidators statement of receipts and payments to 4 February 2016 (14 pages)
29 April 2016Liquidators' statement of receipts and payments to 4 February 2016 (14 pages)
29 April 2016Liquidators' statement of receipts and payments to 4 February 2016 (14 pages)
12 May 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 May 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 February 2015Registered office address changed from Astonish House Grangefield Industrial Estate Richardshaw Road Pudsey West Yorkshire LS28 6QZ to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 22 February 2015 (2 pages)
22 February 2015Registered office address changed from Astonish House Grangefield Industrial Estate Richardshaw Road Pudsey West Yorkshire LS28 6QZ to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 22 February 2015 (2 pages)
16 February 2015Appointment of a voluntary liquidator (1 page)
16 February 2015Statement of affairs with form 4.19 (16 pages)
16 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-05
(1 page)
16 February 2015Statement of affairs with form 4.19 (16 pages)
16 February 2015Appointment of a voluntary liquidator (1 page)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
31 August 2011Secretary's details changed for Guy Ritterband on 1 January 2011 (2 pages)
31 August 2011Registered office address changed from Units 10 & 50 Tong Park Industrial Estate Otley Road Baildon Shipley West Yorkshire BD17 7QD on 31 August 2011 (1 page)
31 August 2011Director's details changed for Mr Guy Ritterband on 1 January 2011 (3 pages)
31 August 2011Registered office address changed from Units 10 & 50 Tong Park Industrial Estate Otley Road Baildon Shipley West Yorkshire BD17 7QD on 31 August 2011 (1 page)
31 August 2011Secretary's details changed for Guy Ritterband on 1 January 2011 (2 pages)
31 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
31 August 2011Secretary's details changed for Guy Ritterband on 1 January 2011 (2 pages)
31 August 2011Director's details changed for Mr Guy Ritterband on 1 January 2011 (3 pages)
31 August 2011Director's details changed for Mr Guy Ritterband on 1 January 2011 (3 pages)
31 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
23 June 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
23 June 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
14 July 2010Director's details changed for Guy Ritterband on 5 July 2010 (2 pages)
14 July 2010Director's details changed for Guy Ritterband on 5 July 2010 (2 pages)
14 July 2010Director's details changed for Guy Ritterband on 5 July 2010 (2 pages)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
6 July 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
6 July 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
29 July 2009Return made up to 05/07/09; full list of members (4 pages)
29 July 2009Return made up to 05/07/09; full list of members (4 pages)
2 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
8 July 2008Return made up to 05/07/08; full list of members (4 pages)
8 July 2008Return made up to 05/07/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
8 August 2007Return made up to 05/07/07; no change of members (6 pages)
8 August 2007Return made up to 05/07/07; no change of members (6 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
14 July 2006Return made up to 05/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 14/07/06
(6 pages)
14 July 2006Return made up to 05/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 14/07/06
(6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
22 July 2005Return made up to 05/07/05; full list of members
  • 363(287) ‐ Registered office changed on 22/07/05
(6 pages)
22 July 2005Return made up to 05/07/05; full list of members
  • 363(287) ‐ Registered office changed on 22/07/05
(6 pages)
13 September 2004Particulars of mortgage/charge (3 pages)
13 September 2004Particulars of mortgage/charge (3 pages)
13 August 2004Return made up to 05/07/04; full list of members (6 pages)
13 August 2004Return made up to 05/07/04; full list of members (6 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
2 September 2003Accounts for a small company made up to 31 July 2002 (6 pages)
2 September 2003Accounts for a small company made up to 31 July 2002 (6 pages)
5 August 2003Return made up to 05/07/03; full list of members (6 pages)
5 August 2003Return made up to 05/07/03; full list of members (6 pages)
26 June 2003Registered office changed on 26/06/03 from: moorcroft house hillam road bradford west yorkshire BD2 1QN (1 page)
26 June 2003Registered office changed on 26/06/03 from: moorcroft house hillam road bradford west yorkshire BD2 1QN (1 page)
10 April 2003Particulars of mortgage/charge (6 pages)
10 April 2003Particulars of mortgage/charge (6 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
15 July 2002Return made up to 05/07/02; full list of members (6 pages)
15 July 2002Return made up to 05/07/02; full list of members (6 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
4 December 2001Accounts for a small company made up to 31 July 2000 (7 pages)
4 December 2001Accounts for a small company made up to 31 July 2000 (7 pages)
25 July 2001Return made up to 05/07/01; full list of members (6 pages)
25 July 2001Return made up to 05/07/01; full list of members (6 pages)
5 March 2001Return made up to 05/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 March 2001Return made up to 05/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 December 2000Director resigned (2 pages)
28 December 2000Director resigned (2 pages)
28 November 2000Secretary resigned (1 page)
28 November 2000Secretary resigned (1 page)
9 November 2000Accounts for a small company made up to 31 July 1999 (7 pages)
9 November 2000Accounts for a small company made up to 31 July 1999 (7 pages)
25 September 2000New secretary appointed (1 page)
25 September 2000New secretary appointed (1 page)
9 November 1999Accounts for a small company made up to 31 July 1998 (7 pages)
9 November 1999Accounts for a small company made up to 31 July 1998 (7 pages)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
20 August 1999Return made up to 05/07/99; no change of members
  • 363(287) ‐ Registered office changed on 20/08/99
(6 pages)
20 August 1999Return made up to 05/07/99; no change of members
  • 363(287) ‐ Registered office changed on 20/08/99
(6 pages)
5 November 1998Accounts for a small company made up to 31 July 1997 (7 pages)
5 November 1998Accounts for a small company made up to 31 July 1997 (7 pages)
2 September 1998Return made up to 05/07/98; no change of members (4 pages)
2 September 1998Return made up to 05/07/98; no change of members (4 pages)
25 September 1997Return made up to 05/07/97; full list of members
  • 363(287) ‐ Registered office changed on 25/09/97
(6 pages)
25 September 1997Return made up to 05/07/97; full list of members
  • 363(287) ‐ Registered office changed on 25/09/97
(6 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Registered office changed on 06/02/97 from: 12 york place leeds LS1 2DS (1 page)
6 February 1997Secretary resigned (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997Registered office changed on 06/02/97 from: 12 york place leeds LS1 2DS (1 page)
6 February 1997Director resigned (1 page)
6 February 1997New secretary appointed;new director appointed (2 pages)
6 February 1997New secretary appointed;new director appointed (2 pages)
6 February 1997Secretary resigned (1 page)
5 July 1996Incorporation (10 pages)
5 July 1996Incorporation (10 pages)