This company is commonly known as Nationwide Estate Planning Services Ltd. The company was founded 11 years ago and was given the registration number 08336734. The firm's registered office is in THORNABY PLACE. You can find them at Redheugh House, Teesdale South, Thornaby Place, Stockton-on-tees. This company's SIC code is 96030 - Funeral and related activities.
Name | : | NATIONWIDE ESTATE PLANNING SERVICES LTD |
---|---|---|
Company Number | : | 08336734 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 December 2012 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Redheugh House, Teesdale South, Thornaby Place, Stockton-on-tees, TS17 6SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Redheugh House, Teesdale South, Thornaby Place, TS17 6SG | Director | 19 December 2016 | Active |
Manor Farm, Bungalow, Pickhill, Thirsk, United Kingdom, YO7 4JR | Secretary | 19 December 2012 | Active |
Lion Court, Melbourne Road, Staunton Harold, Ashby-De-La-Zouch, England, LE65 1RT | Director | 13 November 2018 | Active |
Lion Court, Staunton Harold Hall, Melbourne Road, Staunton Harold, Ashby-De-La-Zouch, England, LE65 1RT | Director | 01 April 2016 | Active |
Orchard House, Dalton, Thirsk, United Kingdom, YO7 3HY | Director | 19 December 2012 | Active |
1, Rainhill Way, Darlington, United Kingdom, DL2 2GA | Director | 19 December 2012 | Active |
Manor Farm Bungalow, Pickhill, Thirsk, England, YO7 4JR | Director | 01 April 2016 | Active |
Manor Farm Bungalow, Pickhill, Thirsk, England, YO7 4JR | Director | 10 September 2018 | Active |
The Estate Of Kathryn Mitchard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Orchard House, Dalton, Thirsk, England, YO7 3HY |
Nature of control | : |
|
Mrs Liza Harrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Address | : | Redheugh House, Teesdale South, Thornaby Place, TS17 6SG |
Nature of control | : |
|
Mr John Keith Oakes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 1, Rainhill Way, Darlington, England, DL2 2GA |
Nature of control | : |
|
Mrs Katharine Anne Meadows | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lion Court, Staunton Harold Hall, Ashby-De-La-Zouch, England, LE65 1RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-25 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-07-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-25 | Address | Change registered office address company with date old address new address. | Download |
2020-06-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-06-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-06-18 | Resolution | Resolution. | Download |
2020-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-23 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-26 | Officers | Appoint person director company with name date. | Download |
2018-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-20 | Officers | Termination director company with name termination date. | Download |
2018-09-20 | Officers | Appoint person director company with name date. | Download |
2018-08-10 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-03 | Officers | Change person director company with change date. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-07 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-01 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.