About

Registered Number: 03343083
Date of Incorporation: 01/04/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (8 years and 11 months ago)
Registered Address: Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH

 

Nationwide Aggregates Ltd was founded on 01 April 1997 with its registered office in Bridgwater, Somerset, it's status is listed as "Dissolved". The business has no directors listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 06 January 2015
AR01 - Annual Return 22 April 2014
CH01 - Change of particulars for director 04 March 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 10 November 2011
CH03 - Change of particulars for secretary 24 August 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 30 May 2007
363s - Annual Return 10 April 2007
MISC - Miscellaneous document 28 April 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 07 April 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 13 May 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 27 January 2003
288b - Notice of resignation of directors or secretaries 19 April 2002
363s - Annual Return 10 April 2002
RESOLUTIONS - N/A 21 December 2001
RESOLUTIONS - N/A 21 December 2001
123 - Notice of increase in nominal capital 21 December 2001
AA - Annual Accounts 21 December 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
363s - Annual Return 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 15 June 2000
AA - Annual Accounts 16 May 2000
363s - Annual Return 06 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2000
RESOLUTIONS - N/A 11 February 2000
RESOLUTIONS - N/A 11 February 2000
RESOLUTIONS - N/A 11 February 2000
123 - Notice of increase in nominal capital 11 February 2000
CERTNM - Change of name certificate 10 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
AA - Annual Accounts 20 December 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
363s - Annual Return 02 April 1999
395 - Particulars of a mortgage or charge 12 November 1998
AA - Annual Accounts 05 November 1998
287 - Change in situation or address of Registered Office 21 October 1998
363s - Annual Return 08 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
225 - Change of Accounting Reference Date 20 March 1998
288b - Notice of resignation of directors or secretaries 07 April 1997
NEWINC - New incorporation documents 01 April 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 04 November 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.