Company NameNationwide Estate Planning Services Ltd
Company StatusDissolved
Company Number08336734
CategoryPrivate Limited Company
Incorporation Date19 December 2012(11 years, 4 months ago)
Dissolution Date25 January 2022 (2 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Liza Harrison
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2016(4 years after company formation)
Appointment Duration5 years, 1 month (closed 25 January 2022)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressRedheugh House Teesdale South
Thornaby Place
Stockton-On-Tees
TS17 6SG
Director NameMrs Kathryn Mitchard
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Dalton
Thirsk
YO7 3HY
Director NameMr John Keith Oakes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed19 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rainhill Way
Darlington
DL2 2GA
Secretary NameMrs Liza Harrison
StatusResigned
Appointed19 December 2012(same day as company formation)
RoleCompany Director
Correspondence AddressManor Farm Bungalow
Pickhill
Thirsk
YO7 4JR
Director NameMr Philip Anthony Pamment
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(3 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm Bungalow Pickhill
Thirsk
North Yorkshire
YO7 4JR
Director NameMrs Katharine Anne Meadows
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 August 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLion Court, Staunton Harold Hall Melbourne Road
Staunton Harold
Ashby-De-La-Zouch
Leicestershire
LE65 1RT
Director NameMr Richard John Phillips
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2018(5 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 10 September 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressManor Farm Bungalow Pickhill
Thirsk
North Yorkshire
YO7 4JR
Director NameMrs Katharine Anne Meadows
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2018(5 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 10 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLion Court Melbourne Road
Staunton Harold
Ashby-De-La-Zouch
LE65 1RT

Location

Registered AddressRedheugh House
Teesdale South
Thornaby Place
Stockton-On-Tees
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

29 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
25 June 2020Registered office address changed from Manor Farm Bungalow Pickhill Thirsk North Yorkshire YO7 4JR England to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 25 June 2020 (2 pages)
18 June 2020Statement of affairs (8 pages)
18 June 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-04
(1 page)
18 June 2020Appointment of a voluntary liquidator (3 pages)
5 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 July 2019Termination of appointment of Katharine Anne Meadows as a director on 10 July 2019 (1 page)
2 January 2019Cessation of The Estate of Kathryn Mitchard as a person with significant control on 5 December 2018 (1 page)
2 January 2019Confirmation statement made on 19 December 2018 with updates (4 pages)
26 November 2018Appointment of Mrs Katharine Anne Meadows as a director on 13 November 2018 (2 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 September 2018Termination of appointment of Richard John Phillips as a director on 10 September 2018 (1 page)
20 September 2018Appointment of Mr Richard John Phillips as a director on 10 September 2018 (2 pages)
10 August 2018Termination of appointment of Katharine Anne Meadows as a director on 3 August 2018 (1 page)
3 January 2018Director's details changed for Mrs Liza Harrison on 21 December 2017 (2 pages)
3 January 2018Change of details for Mr John Keith Oakes as a person with significant control on 21 December 2017 (2 pages)
3 January 2018Director's details changed for Mrs Liza Harrison on 21 December 2017 (2 pages)
3 January 2018Change of details for Mr John Keith Oakes as a person with significant control on 21 December 2017 (2 pages)
2 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
2 January 2018Change of details for Mrs Liza Harrison as a person with significant control on 19 December 2017 (2 pages)
2 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
2 January 2018Change of details for Mrs Liza Harrison as a person with significant control on 19 December 2017 (2 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 January 2017Confirmation statement made on 19 December 2016 with updates (9 pages)
1 January 2017Appointment of Mrs Liza Harrison as a director on 19 December 2016 (2 pages)
1 January 2017Termination of appointment of Liza Harrison as a secretary on 19 December 2016 (1 page)
1 January 2017Termination of appointment of Liza Harrison as a secretary on 19 December 2016 (1 page)
1 January 2017Secretary's details changed for Mrs Liza Mitchard-Harrison on 20 December 2016 (1 page)
1 January 2017Appointment of Mrs Liza Harrison as a director on 19 December 2016 (2 pages)
1 January 2017Secretary's details changed for Mrs Liza Mitchard-Harrison on 20 December 2016 (1 page)
1 January 2017Confirmation statement made on 19 December 2016 with updates (9 pages)
9 November 2016Director's details changed for Mrs Katharine Anne Meadows on 9 November 2016 (2 pages)
9 November 2016Director's details changed for Mrs Katharine Anne Meadows on 9 November 2016 (2 pages)
9 November 2016Termination of appointment of John Keith Oakes as a director on 9 November 2016 (1 page)
9 November 2016Termination of appointment of John Keith Oakes as a director on 9 November 2016 (1 page)
6 November 2016Termination of appointment of Philip Anthony Pamment as a director on 24 October 2016 (1 page)
6 November 2016Termination of appointment of Philip Anthony Pamment as a director on 24 October 2016 (1 page)
24 August 2016Director's details changed for Mrs Katharine Anne Meadows on 19 August 2016 (2 pages)
24 August 2016Director's details changed for Mrs Katharine Anne Meadows on 19 August 2016 (2 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 April 2016Registered office address changed from 1 Rainhill Way Darlington DL2 2GA to Manor Farm Bungalow Pickhill Thirsk North Yorkshire YO7 4JR on 25 April 2016 (1 page)
25 April 2016Registered office address changed from 1 Rainhill Way Darlington DL2 2GA to Manor Farm Bungalow Pickhill Thirsk North Yorkshire YO7 4JR on 25 April 2016 (1 page)
21 April 2016Appointment of Mr Philip Anthony Pamment as a director on 1 April 2016 (2 pages)
21 April 2016Appointment of Mr Philip Anthony Pamment as a director on 1 April 2016 (2 pages)
6 April 2016Appointment of Mrs Katharine Anne Meadows as a director on 1 April 2016 (2 pages)
6 April 2016Appointment of Mrs Katharine Anne Meadows as a director on 1 April 2016 (2 pages)
6 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
6 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
20 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
22 February 2013Termination of appointment of Kathryn Mitchard as a director (2 pages)
22 February 2013Termination of appointment of Kathryn Mitchard as a director (2 pages)
19 December 2012Incorporation (26 pages)
19 December 2012Incorporation (26 pages)