Company NameS. Nicholson And Son Limited
Company StatusDissolved
Company Number01298566
CategoryPrivate Limited Company
Incorporation Date15 February 1977(47 years, 1 month ago)
Dissolution Date20 March 2007 (17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJohn Montague Nicholson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1992(15 years, 1 month after company formation)
Appointment Duration14 years, 12 months (closed 20 March 2007)
RoleMaster Butcher
Correspondence AddressTegman
Curzon Park North
Chester
CH4 8AR
Wales
Secretary NameMr John Montague Nicholson
NationalityBritish
StatusClosed
Appointed10 April 2002(25 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 20 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTegmen 29a Curzon Park North
Chester
Cheshire
CH4 8AP
Wales
Director NamePauline Anne Nicholson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(26 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 20 March 2007)
RoleCompany Director
Correspondence AddressTegmen
29a Curzon Park North
Chester
Cheshire
CH4 8AP
Wales
Director NameMr Alan Kenneth Buckley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(15 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 20 September 2002)
RoleSales Director
Correspondence Address7 Melrose Avenue
Vicars Cross
Chester
Cheshire
CH3 5JA
Wales
Director NamePhyllis Nicholson
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(15 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 28 May 2002)
RoleCompany Director
Correspondence Address6 Dolphin Court
Hough Green
Chester
Cheshire
CH4 8JX
Wales
Secretary NamePhyllis Nicholson
NationalityBritish
StatusResigned
Appointed25 March 1992(15 years, 1 month after company formation)
Appointment Duration2 years (resigned 15 April 1994)
RoleCompany Director
Correspondence Address6 Dolphin Court
Hough Green
Chester
Cheshire
CH4 8JX
Wales
Secretary NameRobin Nicholson
NationalityBritish
StatusResigned
Appointed15 April 1994(17 years, 2 months after company formation)
Appointment Duration7 years, 12 months (resigned 10 April 2002)
RoleCompany Director
Correspondence AddressRosannedd House
Hollinwood
Whixall
Shropshire
SY13 2NH
Wales

Location

Registered Address37-43 White Friars
Chester
CH1 1QD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth-£110,043
Cash£14,902
Current Liabilities£240,345

Accounts

Latest Accounts30 November 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 December 2006First Gazette notice for voluntary strike-off (1 page)
25 October 2006Application for striking-off (1 page)
22 June 2006Accounting reference date extended from 31/08/05 to 30/11/05 (1 page)
22 June 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
6 February 2006Return made up to 31/12/05; full list of members (2 pages)
8 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
23 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
11 July 2003New director appointed (2 pages)
26 June 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
13 January 2003Return made up to 31/12/02; full list of members (6 pages)
13 January 2003Registered office changed on 13/01/03 from: 29 faulkner street chester cheshire CH2 3BD (1 page)
8 October 2002Director resigned (1 page)
4 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
21 June 2002Director resigned (1 page)
30 April 2002New secretary appointed (1 page)
30 April 2002Secretary resigned (1 page)
15 March 2002Return made up to 31/12/01; full list of members (7 pages)
2 October 2001Registered office changed on 02/10/01 from: 5 winsford way sealand industrial estate chester CH1 4NL (1 page)
1 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
20 June 2000Accounts for a small company made up to 28 August 1999 (7 pages)
7 February 2000Return made up to 31/12/99; full list of members (7 pages)
5 July 1999Accounts for a small company made up to 29 August 1998 (8 pages)
7 May 1999Ad 20/04/99--------- £ si 65000@1=65000 £ ic 10000/75000 (2 pages)
16 March 1999Nc inc already adjusted 03/03/99 (1 page)
16 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 February 1999Return made up to 31/12/98; full list of members (6 pages)
23 June 1998Accounts for a small company made up to 30 August 1997 (8 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
6 February 1997Return made up to 31/12/96; full list of members (6 pages)
4 July 1996Accounts for a small company made up to 2 September 1995 (8 pages)
16 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 June 1995Accounts for a small company made up to 3 September 1994 (9 pages)
9 July 1984Accounts made up to 31 August 1983 (3 pages)
28 June 1983Accounts made up to 31 August 1982 (3 pages)
26 May 1982Accounts made up to 31 August 1981 (8 pages)