Background WavePink WaveYellow Wave

NATIONWIDE SPECIALIST INVESTMENTS LIMITED (06733179)

NATIONWIDE SPECIALIST INVESTMENTS LIMITED (06733179) is a dissolved UK company. incorporated on 24 October 2008. with registered office in Castleford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NATIONWIDE SPECIALIST INVESTMENTS LIMITED has been registered for 17 years. Current directors include COATES, Adam John, TEASDALE, Paul William.

Company Number
06733179
Status
dissolved
Type
ltd
Incorporated
24 October 2008
Age
17 years
Address
13-14 Flemming Court, Castleford, WF10 5HW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COATES, Adam John, TEASDALE, Paul William
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONWIDE SPECIALIST INVESTMENTS LIMITED

NATIONWIDE SPECIALIST INVESTMENTS LIMITED is an dissolved company incorporated on 24 October 2008 with the registered office located in Castleford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NATIONWIDE SPECIALIST INVESTMENTS LIMITED was registered 17 years ago.(SIC: 74990)

Status

dissolved

Active since 17 years ago

Company No

06733179

LTD Company

Age

17 Years

Incorporated 24 October 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 30 June 2021 (4 years ago)
Submitted on 15 December 2022 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 3 November 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

TASKER INVESTMENTS LIMITED
From: 22 December 2010To: 4 January 2021
TASKER PROPERTY SERVICES LIMITED
From: 24 October 2008To: 22 December 2010
Contact
Address

13-14 Flemming Court Castleford, WF10 5HW,

Previous Addresses

239 Ashley Road Hale Altrincham Greater Manchester WA15 9NE England
From: 2 December 2020To: 26 January 2022
3 Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN
From: 31 January 2019To: 2 December 2020
, Evans Business Park Hartwith Way, Harrogate, North Yorkshire, HG3 2XA
From: 24 October 2008To: 31 January 2019
Timeline

29 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Oct 08
Funding Round
Jul 10
Director Joined
Oct 14
Director Joined
Oct 14
Share Issue
Oct 14
Funding Round
Mar 15
Loan Secured
Apr 15
New Owner
Nov 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Funding Round
Jun 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Loan Secured
Dec 18
Director Left
Nov 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Oct 20
Loan Cleared
Dec 20
Funding Round
Nov 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Mar 23
Director Left
Mar 23
Director Left
Jun 23
Loan Cleared
Sept 23
5
Funding
13
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

COATES, Adam John

Active
Flemming Court, CastlefordWF10 5HW
Born September 1968
Director
Appointed 07 Jan 2022

TEASDALE, Paul William

Active
Flemming Court, CastlefordWF10 5HW
Born February 1967
Director
Appointed 07 Jan 2022

BATCHELOR, Duncan Gordon

Resigned
Hartwith Way, HarrogateHG3 2XA
Secretary
Appointed 24 Oct 2008
Resigned 22 May 2014

BETHELL, Niel Bradley

Resigned
Ashley Road, AltrinchamWA15 9NE
Born January 1977
Director
Appointed 01 Sept 2020
Resigned 06 Mar 2023

INSKIP, Neil Patrick

Resigned
Bullerthorpe Lane, LeedsLS15 9JN
Born March 1980
Director
Appointed 01 Oct 2014
Resigned 01 Sept 2020

LEES, Stuart

Resigned
Bullerthorpe Lane, LeedsLS15 9JN
Born April 1956
Director
Appointed 01 Oct 2014
Resigned 23 Oct 2020

REDFERN, Julie Anne

Resigned
Ashley Road, AltrinchamWA15 9NE
Born December 1973
Director
Appointed 23 Oct 2020
Resigned 07 Mar 2023

TASKER, John Thornton

Resigned
Bullerthorpe Lane, LeedsLS15 9JN
Born December 1966
Director
Appointed 24 Oct 2008
Resigned 26 Apr 2019

TEASDALE, Roger Peter

Resigned
Flemming Court, CastlefordWF10 5HW
Born February 1967
Director
Appointed 07 Jan 2022
Resigned 31 May 2023

Persons with significant control

6

1 Active
5 Ceased
Ashley Road, AltrinchamWA15 9NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2018
LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2017
Ceased 03 May 2018

Mr John Thornton Tasker

Ceased
Hartwith Way, HarrogateHG3 2XA
Born December 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 03 May 2018
LondonSW1H 0AD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2017

Mr John Thornton Tasker

Ceased
Hartwith Way, HarrogateHG3 2XA
Born December 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
LondonSW1H 0AD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Gazette Dissolved Voluntary
17 October 2023
GAZ2(A)GAZ2(A)
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Gazette Notice Voluntary
1 August 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 July 2023
DS01DS01
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
14 March 2023
MR05Certification of Charge
Change Account Reference Date Company Current Extended
15 December 2022
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
4 November 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Resolution
11 February 2022
RESOLUTIONSResolutions
Memorandum Articles
2 February 2022
MAMA
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
23 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Second Filing Of Annual Return With Made Up Date
12 November 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 November 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 November 2021
RP04AR01RP04AR01
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2021
AAAnnual Accounts
Resolution
4 January 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
31 December 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Accounts With Accounts Type Group
20 June 2019
AAAnnual Accounts
Confirmation Statement
27 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 July 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
20 July 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 June 2018
SH01Allotment of Shares
Resolution
25 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
9 March 2017
AAAnnual Accounts
Resolution
9 March 2017
RESOLUTIONSResolutions
Resolution
9 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
14 April 2016
MAMA
Resolution
14 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Capital Allotment Shares
17 March 2015
SH01Allotment of Shares
Resolution
17 March 2015
RESOLUTIONSResolutions
Resolution
17 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Gazette Filings Brought Up To Date
25 February 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 February 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Name Of Class Of Shares
17 October 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Capital Alter Shares Subdivision
17 October 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
17 October 2014
RESOLUTIONSResolutions
Resolution
9 October 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 October 2014
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Form With Form Type Made Up Date
26 September 2014
RP04RP04
Resolution
26 September 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name
22 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 November 2011
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
28 October 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
27 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 October 2011
CH03Change of Secretary Details
Certificate Change Of Name Company
22 December 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 December 2010
RESOLUTIONSResolutions
Change Of Name Notice
13 December 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Legacy
14 July 2010
88(3)88(3)
Capital Allotment Shares
14 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Legacy
6 January 2009
225Change of Accounting Reference Date
Incorporation Company
24 October 2008
NEWINCIncorporation