About

Registered Number: 04555632
Date of Incorporation: 07/10/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/02/2017 (7 years and 4 months ago)
Registered Address: Dunston Innovation Centre S W Recovery, Dunston Road, Chesterfield, Derbyshire, S41 8NG

 

Nationwide Markings Ltd was founded on 07 October 2002 and are based in Chesterfield, Derbyshire, it's status is listed as "Dissolved". Charlton, Patricia, Saunders, Gary are listed as the directors of the organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLTON, Patricia 01 September 2004 - 1
SAUNDERS, Gary 07 October 2002 01 September 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 17 November 2016
4.68 - Liquidator's statement of receipts and payments 21 September 2015
AD01 - Change of registered office address 07 February 2014
4.68 - Liquidator's statement of receipts and payments 14 January 2014
4.68 - Liquidator's statement of receipts and payments 10 December 2012
RESOLUTIONS - N/A 01 November 2011
RESOLUTIONS - N/A 01 November 2011
4.20 - N/A 01 November 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 01 November 2011
AA - Annual Accounts 25 August 2011
AD01 - Change of registered office address 02 August 2011
DISS40 - Notice of striking-off action discontinued 27 November 2010
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 12 October 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 09 October 2009
AA - Annual Accounts 28 May 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 10 February 2009
363a - Annual Return 20 November 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 05 July 2006
AA - Annual Accounts 29 November 2005
363a - Annual Return 17 November 2005
225 - Change of Accounting Reference Date 19 April 2005
363s - Annual Return 17 November 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 07 November 2003
288b - Notice of resignation of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
NEWINC - New incorporation documents 07 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.