About

Registered Number: 06869964
Date of Incorporation: 04/04/2009 (15 years and 1 month ago)
Company Status: Liquidation
Registered Address: 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ

 

Established in 2009, Nationwide Worktops Ltd has its registered office in Sheffield. Currently we aren't aware of the number of employees at the this business. There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIRFIN, James 04 April 2009 - 1
MIRFIN, Paul 04 April 2009 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 November 2018
LIQ03 - N/A 03 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 24 May 2017
LIQ10 - N/A 19 May 2017
4.68 - Liquidator's statement of receipts and payments 28 March 2017
4.68 - Liquidator's statement of receipts and payments 05 April 2016
AD01 - Change of registered office address 12 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 29 July 2015
LIQ MISC OC - N/A 29 July 2015
4.40 - N/A 29 July 2015
4.68 - Liquidator's statement of receipts and payments 09 April 2015
LIQ MISC OC - N/A 05 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 05 November 2014
4.40 - N/A 05 November 2014
4.68 - Liquidator's statement of receipts and payments 01 April 2014
F10.2 - N/A 10 April 2013
2.24B - N/A 19 February 2013
2.34B - N/A 29 January 2013
2.24B - N/A 28 August 2012
F2.18 - N/A 16 March 2012
2.17B - N/A 01 March 2012
AD01 - Change of registered office address 10 February 2012
2.12B - N/A 02 February 2012
AA - Annual Accounts 17 October 2011
SH01 - Return of Allotment of shares 21 September 2011
MG01 - Particulars of a mortgage or charge 09 July 2011
AR01 - Annual Return 17 June 2011
CH01 - Change of particulars for director 17 June 2011
CH01 - Change of particulars for director 17 June 2011
CH01 - Change of particulars for director 17 June 2011
AA - Annual Accounts 12 January 2011
AA01 - Change of accounting reference date 22 December 2010
MG01 - Particulars of a mortgage or charge 14 May 2010
AR01 - Annual Return 11 May 2010
AP01 - Appointment of director 12 March 2010
AD01 - Change of registered office address 08 March 2010
NEWINC - New incorporation documents 04 April 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 07 July 2011 Outstanding

N/A

Debenture 10 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.