This company is commonly known as Nationwide Car Hire (uk) Limited. The company was founded 14 years ago and was given the registration number 06920711. The firm's registered office is in MANCHESTER. You can find them at The Chancery, 58 Spring Gardens, Manchester, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.
Name | : | NATIONWIDE CAR HIRE (UK) LIMITED |
---|---|---|
Company Number | : | 06920711 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 June 2009 |
End of financial year | : | 30 June 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Chancery, 58 Spring Gardens, Manchester, M2 1EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
521, Coal Road, Whinmoor, Leeds, LS14 1NN | Director | 01 June 2009 | Active |
31, Glenfield Avenue, Wetherby, LS22 6RN | Secretary | 01 June 2009 | Active |
Export House, Evanston Avenue, Kirkstall Road, Leeds, United Kingdom, LS4 2HR | Director | 28 November 2012 | Active |
Export House, Evanston Avenue, Kirkstall Road, Leeds, LS4 2HR | Director | 07 December 2011 | Active |
2, Mead Road, Colton, Leeds, England, LS15 9JR | Director | 01 June 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-01 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-06-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-06-26 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2016-01-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-01-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-12-22 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2015-11-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-10-17 | Address | Change registered office address company with date old address new address. | Download |
2014-10-08 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2014-10-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2014-10-08 | Resolution | Resolution. | Download |
2014-07-23 | Officers | Termination director company with name termination date. | Download |
2014-06-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-01 | Address | Change registered office address company with date old address. | Download |
2013-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-11-28 | Officers | Appoint person director company with name. | Download |
2012-11-02 | Officers | Termination director company with name. | Download |
2012-09-19 | Officers | Termination director company with name. | Download |
2012-07-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-05-16 | Officers | Change person director company with change date. | Download |
2012-04-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-04-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.