Company NameNationwide North East Limited
Company StatusDissolved
Company Number03479908
CategoryPrivate Limited Company
Incorporation Date12 December 1997(26 years, 4 months ago)
Dissolution Date3 July 2001 (22 years, 9 months ago)
Previous NameGrantham Services Limited

Directors

Director NameDavid George Millward
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Bradford Close
Grantham
Lincolnshire
NG31 8RU
Secretary NameEdith Millward
NationalityBritish
StatusClosed
Appointed12 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Bradford Close
Grantham
Lincolnshire
NG31 8RU
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed12 December 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed12 December 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address21 Yarm Road
Stockton On Tees
Cleveland
TS18 3NJ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
10 February 2000Registered office changed on 10/02/00 from: c/o nationwide group offices springfield road grantham lincolnshire NG31 7SX (1 page)
17 August 1999Compulsory strike-off action has been discontinued (1 page)
11 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
27 July 1999First Gazette notice for compulsory strike-off (1 page)
25 May 1999Company name changed grantham services LIMITED\certificate issued on 26/05/99 (2 pages)
2 January 1998Director resigned (1 page)
2 January 1998New secretary appointed (2 pages)
2 January 1998Secretary resigned (1 page)
2 January 1998Registered office changed on 02/01/98 from: 372 old street london EC1V 9LT (1 page)
2 January 1998New director appointed (2 pages)
12 December 1997Incorporation (12 pages)