Doncaster
South Yorkshire
DN4 5FB
Director Name | Mr Andrew Wilson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2014(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 11 October 2016) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB |
Director Name | Mr Gary Burns |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB |
Director Name | Mr Andrew Wilson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2009(same day as company formation) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB |
Secretary Name | Mr Andrew Wilson |
---|---|
Status | Resigned |
Appointed | 03 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB |
Director Name | Mr Adrian Daniel Fehr |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 August 2014) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB |
Director Name | Mr Richard Furniss |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 February 2014) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 111 Ingsfield Lane Bolton On Dearne Rotherham South Yorkshire S63 8EB |
Website | nationwideroadmarking.co.uk |
---|
Registered Address | 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Nmc (Group) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,840 |
Cash | £56,343 |
Current Liabilities | £191,467 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2016 | Application to strike the company off the register (3 pages) |
16 July 2016 | Application to strike the company off the register (3 pages) |
23 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
23 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
6 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
16 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
16 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
4 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 August 2014 | Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 4 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Adrian Daniel Fehr as a director on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 4 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Adrian Daniel Fehr as a director on 4 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Adrian Daniel Fehr as a director on 4 August 2014 (1 page) |
17 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 February 2014 | Director's details changed for Mr Gary Burns on 10 February 2014 (2 pages) |
10 February 2014 | Director's details changed for Mr Gary Burns on 10 February 2014 (2 pages) |
10 February 2014 | Director's details changed for Mr Andrew Wilson on 10 February 2014 (2 pages) |
10 February 2014 | Director's details changed for Mr Andrew Wilson on 10 February 2014 (2 pages) |
7 February 2014 | Appointment of Mr Andrew Wilson as a director (2 pages) |
7 February 2014 | Appointment of Mr Andrew Wilson as a director (2 pages) |
7 February 2014 | Appointment of Mr Gary Burns as a director (2 pages) |
7 February 2014 | Appointment of Mr Gary Burns as a director (2 pages) |
7 February 2014 | Termination of appointment of Richard Furniss as a director (1 page) |
7 February 2014 | Termination of appointment of Richard Furniss as a director (1 page) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Director's details changed for Mr Richard Furniss on 29 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Mr Richard Furniss on 29 April 2013 (2 pages) |
24 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
24 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
18 April 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
18 April 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
5 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
30 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
27 January 2012 | Current accounting period extended from 30 September 2011 to 31 March 2012 (3 pages) |
27 January 2012 | Current accounting period extended from 30 September 2011 to 31 March 2012 (3 pages) |
4 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Appointment of Mr Richard Furniss as a director (2 pages) |
4 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Appointment of Mr Richard Furniss as a director (2 pages) |
4 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
9 May 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
3 May 2011 | Previous accounting period shortened from 30 November 2010 to 30 September 2010 (1 page) |
3 May 2011 | Previous accounting period shortened from 30 November 2010 to 30 September 2010 (1 page) |
20 April 2011 | Termination of appointment of Andrew Wilson as a director (1 page) |
20 April 2011 | Termination of appointment of Andrew Wilson as a director (1 page) |
20 April 2011 | Termination of appointment of Gary Burns as a director (1 page) |
20 April 2011 | Termination of appointment of Gary Burns as a director (1 page) |
19 April 2011 | Termination of appointment of Andrew Wilson as a secretary (1 page) |
19 April 2011 | Termination of appointment of Andrew Wilson as a secretary (1 page) |
3 December 2010 | Appointment of Mr Adrian Daniel Fehr as a director (2 pages) |
3 December 2010 | Appointment of Mr Adrian Daniel Fehr as a director (2 pages) |
5 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Mr Andrew Wilson on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Gary Burns on 9 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Mr Gary Burns on 9 December 2009 (2 pages) |
25 February 2010 | Secretary's details changed for Mr Andrew Wilson on 25 February 2010 (1 page) |
25 February 2010 | Director's details changed for Mr Andrew Wilson on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Gary Burns on 9 December 2009 (2 pages) |
25 February 2010 | Secretary's details changed for Mr Andrew Wilson on 25 February 2010 (1 page) |
3 November 2009 | Incorporation
|
3 November 2009 | Incorporation
|