Company NameNationwide Road Marking Limited
Company StatusDissolved
Company Number07064327
CategoryPrivate Limited Company
Incorporation Date3 November 2009(14 years, 5 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Gary Burns
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2014(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Railway Court Ten Pound Walk
Doncaster
South Yorkshire
DN4 5FB
Director NameMr Andrew Wilson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2014(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 11 October 2016)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address3 Railway Court Ten Pound Walk
Doncaster
South Yorkshire
DN4 5FB
Director NameMr Gary Burns
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Railway Court
Ten Pound Walk
Doncaster
South Yorkshire
DN4 5FB
Director NameMr Andrew Wilson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address2 Railway Court
Ten Pound Walk
Doncaster
South Yorkshire
DN4 5FB
Secretary NameMr Andrew Wilson
StatusResigned
Appointed03 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Railway Court
Ten Pound Walk
Doncaster
South Yorkshire
DN4 5FB
Director NameMr Adrian Daniel Fehr
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 04 August 2014)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Railway Court
Ten Pound Walk
Doncaster
South Yorkshire
DN4 5FB
Director NameMr Richard Furniss
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 07 February 2014)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address111 Ingsfield Lane
Bolton On Dearne
Rotherham
South Yorkshire
S63 8EB

Contact

Websitenationwideroadmarking.co.uk

Location

Registered Address3 Railway Court
Ten Pound Walk
Doncaster
South Yorkshire
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Nmc (Group) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£10,840
Cash£56,343
Current Liabilities£191,467

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
16 July 2016Application to strike the company off the register (3 pages)
16 July 2016Application to strike the company off the register (3 pages)
23 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
23 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
6 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
6 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
16 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
16 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
4 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 August 2014Registered 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 2014Termination of appointment of Adrian Daniel Fehr as a director on 4 August 2014 (1 page)
4 August 2014Registered 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 2014Registered 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 2014Termination of appointment of Adrian Daniel Fehr as a director on 4 August 2014 (1 page)
4 August 2014Termination of appointment of Adrian Daniel Fehr as a director on 4 August 2014 (1 page)
17 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 February 2014Director's details changed for Mr Gary Burns on 10 February 2014 (2 pages)
10 February 2014Director's details changed for Mr Gary Burns on 10 February 2014 (2 pages)
10 February 2014Director's details changed for Mr Andrew Wilson on 10 February 2014 (2 pages)
10 February 2014Director's details changed for Mr Andrew Wilson on 10 February 2014 (2 pages)
7 February 2014Appointment of Mr Andrew Wilson as a director (2 pages)
7 February 2014Appointment of Mr Andrew Wilson as a director (2 pages)
7 February 2014Appointment of Mr Gary Burns as a director (2 pages)
7 February 2014Appointment of Mr Gary Burns as a director (2 pages)
7 February 2014Termination of appointment of Richard Furniss as a director (1 page)
7 February 2014Termination of appointment of Richard Furniss as a director (1 page)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
29 April 2013Director's details changed for Mr Richard Furniss on 29 April 2013 (2 pages)
29 April 2013Director's details changed for Mr Richard Furniss on 29 April 2013 (2 pages)
24 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
24 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
18 April 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
18 April 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
5 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
30 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
30 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
27 January 2012Current accounting period extended from 30 September 2011 to 31 March 2012 (3 pages)
27 January 2012Current accounting period extended from 30 September 2011 to 31 March 2012 (3 pages)
4 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
4 November 2011Appointment of Mr Richard Furniss as a director (2 pages)
4 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
4 November 2011Appointment of Mr Richard Furniss as a director (2 pages)
4 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
9 May 2011Accounts for a small company made up to 30 September 2010 (7 pages)
9 May 2011Accounts for a small company made up to 30 September 2010 (7 pages)
3 May 2011Previous accounting period shortened from 30 November 2010 to 30 September 2010 (1 page)
3 May 2011Previous accounting period shortened from 30 November 2010 to 30 September 2010 (1 page)
20 April 2011Termination of appointment of Andrew Wilson as a director (1 page)
20 April 2011Termination of appointment of Andrew Wilson as a director (1 page)
20 April 2011Termination of appointment of Gary Burns as a director (1 page)
20 April 2011Termination of appointment of Gary Burns as a director (1 page)
19 April 2011Termination of appointment of Andrew Wilson as a secretary (1 page)
19 April 2011Termination of appointment of Andrew Wilson as a secretary (1 page)
3 December 2010Appointment of Mr Adrian Daniel Fehr as a director (2 pages)
3 December 2010Appointment of Mr Adrian Daniel Fehr as a director (2 pages)
5 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Mr Andrew Wilson on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Gary Burns on 9 December 2009 (2 pages)
25 February 2010Director's details changed for Mr Gary Burns on 9 December 2009 (2 pages)
25 February 2010Secretary's details changed for Mr Andrew Wilson on 25 February 2010 (1 page)
25 February 2010Director's details changed for Mr Andrew Wilson on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Gary Burns on 9 December 2009 (2 pages)
25 February 2010Secretary's details changed for Mr Andrew Wilson on 25 February 2010 (1 page)
3 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)