Company NameNationwide Valeting Limited
DirectorPaul Anthony Morgan
Company StatusLiquidation
Company Number04151634
CategoryPrivate Limited Company
Incorporation Date1 February 2001(23 years, 2 months ago)

Directors

Director NamePaul Anthony Morgan
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address26-27 Harrogate Road
Harewood
Leeds
West Yorkshire
LS17 9LH
Director NameMelanie Nash
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(same day as company formation)
RoleSecretary
Correspondence Address6 Beck Bottom
Calverley
Leeds
West Yorkshire
LS28 5RX
Secretary NameMelanie Nash
NationalityBritish
StatusResigned
Appointed01 February 2001(same day as company formation)
RoleSecretary
Correspondence Address6 Beck Bottom
Calverley
Leeds
West Yorkshire
LS28 5RX
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressBegbies Traynor 9th Floor
Bond Court
Leeds
West Yorkshire
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Next Accounts Due28 December 2003 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Returns

Next Return Due15 February 2017 (overdue)

Filing History

26 February 2010Liquidators' statement of receipts and payments to 11 February 2010 (5 pages)
26 February 2010Liquidators' statement of receipts and payments to 11 February 2010 (5 pages)
26 February 2010Liquidators statement of receipts and payments to 11 February 2010 (5 pages)
26 August 2009Liquidators statement of receipts and payments to 11 August 2009 (5 pages)
26 August 2009Liquidators' statement of receipts and payments to 11 August 2009 (5 pages)
26 August 2009Liquidators' statement of receipts and payments to 11 August 2009 (5 pages)
13 March 2009Liquidators statement of receipts and payments to 11 February 2009 (5 pages)
13 March 2009Liquidators' statement of receipts and payments to 11 February 2009 (5 pages)
13 March 2009Liquidators' statement of receipts and payments to 11 February 2009 (5 pages)
25 September 2008Liquidators statement of receipts and payments to 11 August 2008 (5 pages)
25 September 2008Liquidators' statement of receipts and payments to 11 August 2008 (5 pages)
25 September 2008Liquidators' statement of receipts and payments to 11 August 2008 (5 pages)
19 February 2008Liquidators statement of receipts and payments (5 pages)
19 February 2008Liquidators' statement of receipts and payments (5 pages)
19 February 2008Liquidators' statement of receipts and payments (5 pages)
21 August 2007Liquidators' statement of receipts and payments (5 pages)
21 August 2007Liquidators statement of receipts and payments (5 pages)
21 August 2007Liquidators' statement of receipts and payments (5 pages)
25 March 2007Registered office changed on 25/03/07 from: c/o begbies traynor 30 park cross street leeds LS1 2QH (1 page)
25 March 2007Registered office changed on 25/03/07 from: c/o begbies traynor 30 park cross street leeds LS1 2QH (1 page)
21 February 2007Liquidators statement of receipts and payments (5 pages)
21 February 2007Liquidators' statement of receipts and payments (5 pages)
21 February 2007Liquidators' statement of receipts and payments (5 pages)
5 September 2006Liquidators' statement of receipts and payments (5 pages)
5 September 2006Liquidators statement of receipts and payments (5 pages)
5 September 2006Liquidators' statement of receipts and payments (5 pages)
21 February 2006Liquidators' statement of receipts and payments (5 pages)
21 February 2006Liquidators statement of receipts and payments (5 pages)
21 February 2006Liquidators' statement of receipts and payments (5 pages)
2 February 2006Notice of ceasing to act as a voluntary liquidator (1 page)
2 February 2006O/C - replacement of liquidator (5 pages)
2 February 2006Appointment of a voluntary liquidator (1 page)
2 February 2006Notice of ceasing to act as a voluntary liquidator (1 page)
2 February 2006Notice of ceasing to act as a voluntary liquidator (1 page)
2 February 2006O/C - replacement of liquidator (5 pages)
2 February 2006Notice of ceasing to act as a voluntary liquidator (1 page)
2 February 2006Appointment of a voluntary liquidator (1 page)
18 August 2005Liquidators statement of receipts and payments (5 pages)
18 August 2005Liquidators' statement of receipts and payments (5 pages)
18 August 2005Liquidators' statement of receipts and payments (5 pages)
23 February 2005Liquidators statement of receipts and payments (5 pages)
23 February 2005Liquidators' statement of receipts and payments (5 pages)
23 February 2005Liquidators' statement of receipts and payments (5 pages)
15 November 2004Sec of state's release of liq (1 page)
15 November 2004Sec of state's release of liq (1 page)
12 November 2004Sec of state's release of liq (1 page)
12 November 2004Sec of state's release of liq (1 page)
23 August 2004Liquidators' statement of receipts and payments (7 pages)
23 August 2004Liquidators statement of receipts and payments (7 pages)
23 August 2004Liquidators' statement of receipts and payments (7 pages)
19 February 2004Liquidators' statement of receipts and payments (5 pages)
19 February 2004Liquidators statement of receipts and payments (5 pages)
19 February 2004Liquidators' statement of receipts and payments (5 pages)
15 August 2003Liquidators' statement of receipts and payments (5 pages)
15 August 2003Liquidators statement of receipts and payments (5 pages)
15 August 2003Liquidators' statement of receipts and payments (5 pages)
14 February 2003Liquidators statement of receipts and payments (5 pages)
14 February 2003Liquidators' statement of receipts and payments (5 pages)
14 February 2003Liquidators' statement of receipts and payments (5 pages)
13 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 2002Statement of affairs (7 pages)
13 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 2002Statement of affairs (7 pages)
13 February 2002Appointment of a voluntary liquidator (2 pages)
13 February 2002Appointment of a voluntary liquidator (2 pages)
7 February 2002Registered office changed on 07/02/02 from: hey business services LIMITED registered office prospect house prospect street huddersfield HD1 2NU (1 page)
7 February 2002Registered office changed on 07/02/02 from: hey business services LIMITED registered office prospect house prospect street huddersfield HD1 2NU (1 page)
26 November 2001Secretary resigned;director resigned (1 page)
26 November 2001Secretary resigned;director resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001New secretary appointed;new director appointed (2 pages)
20 February 2001New secretary appointed;new director appointed (2 pages)
20 February 2001Secretary resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001Secretary resigned (1 page)
20 February 2001Director resigned (1 page)
1 February 2001Incorporation (12 pages)
1 February 2001Incorporation (12 pages)