About

Registered Number: 05484048
Date of Incorporation: 17/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2015 (8 years and 8 months ago)
Registered Address: The Firs, Childs Ercall, Market Drayton, Shropshire, TF9 2DL

 

Nationwide Car Spares Ltd was founded on 17 June 2005 with its registered office in Shropshire. There are 3 directors listed as Briggs, Julie, Farmer, Janette Helen, Furber, Derrick Frank for this business at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGGS, Julie 01 September 2005 - 1
FARMER, Janette Helen 17 June 2005 - 1
FURBER, Derrick Frank 17 June 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2015
DS01 - Striking off application by a company 16 April 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 01 July 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 24 July 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 28 April 2008
363s - Annual Return 08 October 2007
AA - Annual Accounts 21 April 2007
363s - Annual Return 08 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
NEWINC - New incorporation documents 17 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.