Company NameNationwide Crime Prevention Services Limited
Company StatusDissolved
Company Number03648978
CategoryPrivate Limited Company
Incorporation Date13 October 1998(25 years, 6 months ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameTerence Anthony Drury
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1999(4 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 13 August 2002)
RoleCompany Director
Correspondence Address80 Broadsheath Terrace
Sunderland
SR5 2EP
Secretary NameVictoria Louise Moyes
NationalityBritish
StatusClosed
Appointed17 February 1999(4 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 13 August 2002)
RoleCompany Director
Correspondence Address23 Morton Crescent
Houghton Le Spring
Tyne & Wear
DH4 6AD
Director NameFrank Barron
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 Montford Close
Sunderland
Tyne & Wear
SR3 2RL
Director NameMr Ian Rose
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address18 Bathgate Avenue
Townend Farm
Sunderland
Tyne And Wear
SR5 4QW
Secretary NameTerence Anthony Drury
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address81 Broadsheath Terrace
Southwick
Sunderland
Tyne & Wear
SR5 2EP
Director NameVictoria Louise Moyes
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(11 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 31 May 2000)
RoleCo. Secretary
Correspondence Address25 Romney Avenue
Washington
Tyne & Wear
NE38 7EB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC/O Westwaters
55 Old Elvet
Durham City
DH1 3HN
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Financials

Year2014
Net Worth-£29,605
Cash£5
Current Liabilities£51,562

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

13 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2002First Gazette notice for compulsory strike-off (1 page)
8 October 2001Return made up to 13/10/00; full list of members (6 pages)
20 September 2000Registered office changed on 20/09/00 from: 1ST floor 39 borough road sunderland SR1 1PL (1 page)
26 June 2000Director resigned (1 page)
1 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
9 February 2000Return made up to 13/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 September 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999New secretary appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999Secretary resigned (1 page)
19 November 1998Ad 11/11/98--------- £ si 1@1=1 £ ic 3/4 (2 pages)
5 November 1998Ad 11/09/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 November 1998Director resigned (1 page)
5 November 1998Secretary resigned (1 page)
5 November 1998New director appointed (2 pages)
5 November 1998New director appointed (2 pages)
5 November 1998Registered office changed on 05/11/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
5 November 1998New secretary appointed (2 pages)
13 October 1998Incorporation (17 pages)