About

Registered Number: 05111971
Date of Incorporation: 26/04/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2016 (7 years and 8 months ago)
Registered Address: Unit 36 Stella Gill Industrial Estate, Pelton Fell, Chester Le Street, County Durham, DH2 2RQ

 

Nationwide Computer Recycling Ltd was founded on 26 April 2004, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. Nationwide Computer Recycling Ltd has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL, Gary 26 April 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 August 2016
DISS16(SOAS) - N/A 07 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2015
DISS16(SOAS) - N/A 28 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 06 January 2015
DISS16(SOAS) - N/A 21 June 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
DISS16(SOAS) - N/A 29 August 2013
GAZ1 - First notification of strike-off action in London Gazette 20 August 2013
TM02 - Termination of appointment of secretary 19 December 2012
AR01 - Annual Return 12 June 2012
CH01 - Change of particulars for director 12 June 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 06 July 2010
CH03 - Change of particulars for secretary 06 July 2010
CH01 - Change of particulars for director 06 July 2010
SH01 - Return of Allotment of shares 04 March 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 18 May 2009
287 - Change in situation or address of Registered Office 13 May 2009
AA - Annual Accounts 25 July 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 06 August 2007
363s - Annual Return 28 June 2007
MEM/ARTS - N/A 21 September 2006
CERTNM - Change of name certificate 15 September 2006
AA - Annual Accounts 22 June 2006
363s - Annual Return 05 June 2006
395 - Particulars of a mortgage or charge 23 February 2006
363s - Annual Return 05 October 2005
225 - Change of Accounting Reference Date 13 April 2005
395 - Particulars of a mortgage or charge 26 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
NEWINC - New incorporation documents 26 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 21 February 2006 Outstanding

N/A

Debenture 22 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.