Company NameNationwide Worktops Ltd
Company StatusDissolved
Company Number06869964
CategoryPrivate Limited Company
Incorporation Date4 April 2009(15 years ago)
Dissolution Date12 July 2021 (2 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMr James Mirfin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2009(same day as company formation)
RoleManufacturing
Country of ResidenceUnited Kingdom
Correspondence Address18 Grange Park Close
Allerton Bywater
Leeds
West Yorkshire
WF10 2BJ
Director NameMr Paul Mirfin
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2009(same day as company formation)
RoleManufacturing
Country of ResidenceEngland
Correspondence Address30 Marlowe Court
Garforth
West Yorkshire
LS25 1PR
Secretary NameMr Paul Mirfin
NationalityBritish
StatusClosed
Appointed04 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Marlowe Court
Garforth
West Yorkshire
LS25 1PR
Director NameMr Glen William Holmes
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2010(10 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months (closed 12 July 2021)
RoleKitchen Worktops
Country of ResidenceEngland
Correspondence AddressUnit 125 Avenue B
Thorp Arch Estate
Wetherby
West Yorkshire
LS23 7BJ

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2011
Net Worth£10,481
Cash£4,000
Current Liabilities£438,818

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 March 2020Liquidators' statement of receipts and payments to 28 January 2020 (22 pages)
26 February 2019Liquidators' statement of receipts and payments to 28 January 2019 (23 pages)
1 November 2018Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 1 November 2018 (2 pages)
3 April 2018Liquidators' statement of receipts and payments to 28 January 2018 (22 pages)
24 May 2017Appointment of a voluntary liquidator (1 page)
24 May 2017Appointment of a voluntary liquidator (1 page)
19 May 2017Removal of liquidator by court order (10 pages)
19 May 2017Removal of liquidator by court order (10 pages)
28 March 2017Liquidators' statement of receipts and payments to 28 January 2017 (19 pages)
28 March 2017Liquidators' statement of receipts and payments to 28 January 2017 (19 pages)
5 April 2016Liquidators' statement of receipts and payments to 28 January 2016 (16 pages)
5 April 2016Liquidators statement of receipts and payments to 28 January 2016 (16 pages)
5 April 2016Liquidators' statement of receipts and payments to 28 January 2016 (16 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
29 July 2015Court order INSOLVENCY:court order - replacement of liquidator (18 pages)
29 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
29 July 2015Appointment of a voluntary liquidator (1 page)
29 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
29 July 2015Appointment of a voluntary liquidator (1 page)
29 July 2015Court order INSOLVENCY:court order - replacement of liquidator (18 pages)
9 April 2015Liquidators' statement of receipts and payments to 28 January 2015 (18 pages)
9 April 2015Liquidators' statement of receipts and payments to 28 January 2015 (18 pages)
9 April 2015Liquidators statement of receipts and payments to 28 January 2015 (18 pages)
5 November 2014Notice of ceasing to act as a voluntary liquidator (1 page)
5 November 2014Appointment of a voluntary liquidator (1 page)
5 November 2014Court order INSOLVENCY:re court order replacement of liq block transfer (20 pages)
5 November 2014Court order INSOLVENCY:re court order replacement of liq block transfer (20 pages)
5 November 2014Appointment of a voluntary liquidator (1 page)
5 November 2014Notice of ceasing to act as a voluntary liquidator (1 page)
1 April 2014Liquidators statement of receipts and payments to 28 January 2014 (15 pages)
1 April 2014Liquidators' statement of receipts and payments to 28 January 2014 (15 pages)
1 April 2014Liquidators' statement of receipts and payments to 28 January 2014 (15 pages)
10 April 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 April 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 February 2013Administrator's progress report to 29 January 2013 (10 pages)
19 February 2013Administrator's progress report to 29 January 2013 (10 pages)
29 January 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
29 January 2013Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages)
28 August 2012Administrator's progress report to 23 July 2012 (9 pages)
28 August 2012Administrator's progress report to 23 July 2012 (9 pages)
16 March 2012Notice of deemed approval of proposals (1 page)
16 March 2012Notice of deemed approval of proposals (1 page)
1 March 2012Statement of administrator's proposal (16 pages)
1 March 2012Statement of administrator's proposal (16 pages)
10 February 2012Registered office address changed from Unit 125 Avenue B Thorp Arch Estate Wetherby LS23 7BJ on 10 February 2012 (2 pages)
10 February 2012Registered office address changed from Unit 125 Avenue B Thorp Arch Estate Wetherby LS23 7BJ on 10 February 2012 (2 pages)
2 February 2012Appointment of an administrator (1 page)
2 February 2012Appointment of an administrator (1 page)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 September 2011Statement of capital following an allotment of shares on 25 March 2010
  • GBP 120
(4 pages)
21 September 2011Statement of capital following an allotment of shares on 25 March 2010
  • GBP 120
(4 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 June 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-06-17
  • GBP 100
(6 pages)
17 June 2011Director's details changed for Mr Paul Mirfin on 4 April 2011 (2 pages)
17 June 2011Director's details changed for Glen William Holmes on 15 February 2010 (2 pages)
17 June 2011Director's details changed for Mr Paul Mirfin on 4 April 2011 (2 pages)
17 June 2011Director's details changed for Glen William Holmes on 15 February 2010 (2 pages)
17 June 2011Director's details changed for Mr James Mirfin on 4 April 2011 (2 pages)
17 June 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-06-17
  • GBP 100
(6 pages)
17 June 2011Director's details changed for Mr James Mirfin on 4 April 2011 (2 pages)
17 June 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-06-17
  • GBP 100
(6 pages)
17 June 2011Director's details changed for Mr Paul Mirfin on 4 April 2011 (2 pages)
17 June 2011Director's details changed for Mr James Mirfin on 4 April 2011 (2 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
22 December 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (15 pages)
11 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (15 pages)
11 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (15 pages)
12 March 2010Appointment of Glen William Holmes as a director (7 pages)
12 March 2010Appointment of Glen William Holmes as a director (7 pages)
8 March 2010Registered office address changed from 21 Moat House Square Thorp Arch Estate Wetherby West Yorkshire LS23 7FB England on 8 March 2010 (2 pages)
8 March 2010Registered office address changed from 21 Moat House Square Thorp Arch Estate Wetherby West Yorkshire LS23 7FB England on 8 March 2010 (2 pages)
8 March 2010Registered office address changed from 21 Moat House Square Thorp Arch Estate Wetherby West Yorkshire LS23 7FB England on 8 March 2010 (2 pages)
4 April 2009Incorporation (11 pages)
4 April 2009Incorporation (11 pages)