Company NameNationwide Recruitment Franchising Limited
Company StatusDissolved
Company Number03703618
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 2 months ago)
Dissolution Date31 July 2007 (16 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony William John Dilnot
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1999(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Long Meadow
Riverhead
Sevenoaks
Kent
TN13 2QY
Director NameMr John Hyde
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Windsor Court
Victoria Road
Barnsley
South Yorkshire
S70 2BD
Secretary NameMs Sarah Jane Woodnutt
NationalityBritish
StatusClosed
Appointed28 January 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Windsor Court
Victoria Road
Barnsley
South Yorkshire
S70 2BD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address3 Cayley Court
George Cayley Drive
Clifton Moor York
North Yorks
YO30 4WH
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Return made up to 28/01/07; full list of members (3 pages)
15 March 2007Secretary's particulars changed (1 page)
8 March 2007Application for striking-off (1 page)
19 February 2007Registered office changed on 19/02/07 from: 21A blake street york YO1 8QJ (2 pages)
15 September 2006Accounts made up to 31 January 2006 (2 pages)
7 February 2006Return made up to 28/01/06; full list of members (2 pages)
13 September 2005Accounts made up to 31 January 2005 (1 page)
17 March 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2004Accounts made up to 31 January 2004 (2 pages)
3 March 2004Return made up to 28/01/04; full list of members (7 pages)
1 October 2003Accounts made up to 31 January 2003 (1 page)
5 February 2003Return made up to 28/01/03; full list of members (7 pages)
3 December 2002Accounts made up to 31 January 2002 (1 page)
5 March 2002Return made up to 28/01/02; full list of members (6 pages)
1 August 2001Accounts made up to 31 January 2001 (2 pages)
15 February 2001Return made up to 28/01/01; full list of members (6 pages)
28 November 2000Accounts made up to 31 January 2000 (2 pages)
23 February 2000Return made up to 28/01/00; full list of members (6 pages)
10 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New secretary appointed (2 pages)
2 February 1999Director resigned (1 page)
2 February 1999Secretary resigned (1 page)
2 February 1999Registered office changed on 02/02/99 from: bridge house 181 queen victoria street london EC4V 4DD (2 pages)