Nationwide Cctv Limited
Private Limited Company
Nationwide Cctv Limited
51 Salisbury Road
Redland
Bristol
Avon
BS6 7AS
Company Name | Nationwide Cctv Limited |
---|
Company Status | Dissolved 2000 |
---|
Company Number | 03422589 |
---|
Incorporation Date | 20 August 1997 |
---|
Dissolution Date | 13 June 2000 (active for 2 years, 9 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 2 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Retail Sale of Electrical Household Appliances In Specialised Stores |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Accounts Category | No Accounts Filed |
---|
Accounts Year End | 31 August |
---|
Latest Return | 20 August 1998 (25 years, 8 months ago) |
---|
Next Return Due | — |
---|
Registered Address | 51 Salisbury Road Redland Bristol Avon BS6 7AS |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Bristol West |
---|
Region | South West |
---|
County | Bristol |
---|
Built Up Area | Bristol |
---|
Accounts Year End | 31 August |
---|
Category | No Accounts Filed |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Latest Return | 20 August 1998 (25 years, 8 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5245) | Retail electric h'hold, etc. goods |
---|
SIC 2007 (47540) | Retail sale of electrical household appliances in specialised stores |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7481) | Portrait photographic activities, other specialist photography, film processing |
---|
SIC 2007 (74209) | Photographic activities not elsewhere classified |
---|
13 June 2000 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
22 February 2000 | First Gazette notice for compulsory strike-off | 1 page |
---|
2 September 1998 | Return made up to 20/08/98; full list of members | 6 pages |
---|
10 September 1997 | Secretary resigned | 1 page |
---|
10 September 1997 | Registered office changed on 10/09/97 from: 372 old street london EC1V 9LT | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—