Company NameSRC (Nationwide) Unlimited
Company StatusDissolved
Company Number03671225
CategoryPrivate Unlimited Company
Incorporation Date20 November 1998(25 years, 5 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)
Previous NameSRC Roofing Unlimited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStanley Royston Carr
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1998(same day as company formation)
RoleRoofing Contractor
Correspondence Address2 Slaley Park
Hexham
Northumberland
NE47 0BG
Secretary NameJohn Edward Bedlington
NationalityBritish
StatusClosed
Appointed07 September 2001(2 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (closed 02 July 2002)
RoleCompany Director
Correspondence AddressWoodlands Birchwood Close
Beamish
Stanley
County Durham
DH9 0SN
Secretary NameCaroline Murray Carr
NationalityBritish
StatusResigned
Appointed20 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressCherry Tree Lodge
Minsteracres
Consett
County Durham
DH8 9RU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address79a Front Street
Prudhoe
Northumberland
NE42 5PU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe South
Built Up AreaPrudhoe

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
30 January 2002Application for striking-off (1 page)
20 November 2001Return made up to 20/11/01; full list of members (6 pages)
24 September 2001New secretary appointed (2 pages)
24 September 2001Secretary resigned (1 page)
24 September 2001Director's particulars changed (1 page)
3 September 2001Members' assent for rereg from LTD to UNLTD (2 pages)
3 September 2001Application for reregistration from LTD to UNLTD (2 pages)
3 September 2001Re-registration of Memorandum and Articles (16 pages)
3 September 2001Declaration of assent for reregistration to UNLTD (1 page)
3 September 2001Certificate of re-registration from Limited to Unlimited (1 page)
14 August 2001Registered office changed on 14/08/01 from: cherry tree lodge minsteracres consett county durham DH8 9RU (1 page)
19 January 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
4 December 2000Return made up to 20/11/00; full list of members (6 pages)
26 May 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
11 February 2000Return made up to 20/11/99; full list of members (6 pages)
18 May 1999Registered office changed on 18/05/99 from: henshelwood house 18 tankerville terrace, newcastle upon tyne NE2 3AJ (1 page)
1 December 1998New director appointed (2 pages)
1 December 1998Secretary resigned (1 page)
1 December 1998New secretary appointed (2 pages)
1 December 1998Director resigned (1 page)
20 November 1998Incorporation (17 pages)