Company NameNishikigoi International Limited
Company StatusDissolved
Company Number02480323
CategoryPrivate Limited Company
Incorporation Date13 March 1990(34 years, 1 month ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Nigel Mark Whitehead Caddock
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1992(2 years after company formation)
Appointment Duration24 years, 3 months (closed 07 June 2016)
RoleEditor
Country of ResidenceEngland
Correspondence AddressHalton House Rosedale Avenue
Lowton
Warrington
Cheshire
WA3 2RW
Director NameMrs Belinda Rosemarie Caddock
Date of BirthAugust 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed13 March 1992(2 years after company formation)
Appointment Duration20 years, 10 months (resigned 21 January 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHalton House Rosedale Avenue
Lowton
Warrington
Cheshire
WA3 2RW
Secretary NameMrs Belinda Rosemarie Caddock
NationalityIrish
StatusResigned
Appointed13 March 1992(2 years after company formation)
Appointment Duration20 years, 10 months (resigned 21 January 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHalton House Rosedale Avenue
Lowton
Warrington
Cheshire
WA3 2RW

Contact

Websitekoimag.com
Telephone01942 777879
Telephone regionWigan

Location

Registered Address1 Broseley Avenue
Culcheth
Warrington
WA3 4HH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Nigel Mark Whitehead Caddock
50.00%
Ordinary
1 at £1Mrs Belinda Rosemarie Caddock
50.00%
Ordinary

Financials

Year2014
Net Worth-£337,886
Cash£2,914
Current Liabilities£384,406

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

30 August 2002Delivered on: 11 September 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit c parkside business park golborne wigan greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 October 1999Delivered on: 25 October 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2016Satisfaction of charge 2 in full (2 pages)
13 April 2016Satisfaction of charge 2 in full (2 pages)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016Application to strike the company off the register (3 pages)
15 March 2016Application to strike the company off the register (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
18 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(3 pages)
18 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 June 2014Registered office address changed from 1 Common Lane Culcheth Warrington Cheshire WA3 4EH on 23 June 2014 (1 page)
23 June 2014Registered office address changed from 1 Common Lane Culcheth Warrington Cheshire WA3 4EH on 23 June 2014 (1 page)
28 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(3 pages)
28 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(3 pages)
14 February 2014Amended accounts made up to 31 March 2013 (4 pages)
14 February 2014Amended accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
1 February 2013Amended accounts made up to 31 March 2012 (4 pages)
1 February 2013Amended accounts made up to 31 March 2012 (4 pages)
21 January 2013Termination of appointment of Belinda Caddock as a director (1 page)
21 January 2013Termination of appointment of Belinda Caddock as a secretary (1 page)
21 January 2013Termination of appointment of Belinda Caddock as a secretary (1 page)
21 January 2013Termination of appointment of Belinda Caddock as a director (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Amended accounts made up to 31 March 2011 (4 pages)
3 April 2012Amended accounts made up to 31 March 2011 (4 pages)
23 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
22 March 2011Amended accounts made up to 31 March 2010 (4 pages)
22 March 2011Amended accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Mrs Belinda Rosemarie Caddock on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Mrs Belinda Rosemarie Caddock on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Mrs Belinda Rosemarie Caddock on 1 October 2009 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 March 2009Return made up to 13/03/09; full list of members (4 pages)
24 March 2009Return made up to 13/03/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 April 2008Return made up to 13/03/08; full list of members (4 pages)
15 April 2008Return made up to 13/03/08; full list of members (4 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 April 2007Return made up to 13/03/07; full list of members (7 pages)
11 April 2007Return made up to 13/03/07; full list of members (7 pages)
8 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 May 2006Return made up to 13/03/06; full list of members (7 pages)
8 May 2006Return made up to 13/03/06; full list of members (7 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 March 2005Return made up to 13/03/05; full list of members (7 pages)
22 March 2005Return made up to 13/03/05; full list of members (7 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 April 2004Return made up to 13/03/04; full list of members (7 pages)
2 April 2004Return made up to 13/03/04; full list of members (7 pages)
3 December 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
3 December 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
22 March 2003Return made up to 13/03/03; full list of members (7 pages)
22 March 2003Return made up to 13/03/03; full list of members (7 pages)
24 February 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
24 February 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
11 September 2002Particulars of mortgage/charge (4 pages)
11 September 2002Particulars of mortgage/charge (4 pages)
22 May 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
22 May 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
22 March 2002Return made up to 13/03/02; full list of members (6 pages)
22 March 2002Return made up to 13/03/02; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
23 March 2001Return made up to 13/03/01; full list of members (6 pages)
23 March 2001Return made up to 13/03/01; full list of members (6 pages)
19 April 2000Return made up to 13/03/00; full list of members (6 pages)
19 April 2000Return made up to 13/03/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
25 October 1999Particulars of mortgage/charge (3 pages)
25 October 1999Particulars of mortgage/charge (3 pages)
3 June 1999Return made up to 13/03/99; full list of members (6 pages)
3 June 1999Return made up to 13/03/99; full list of members (6 pages)
14 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
14 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
17 April 1998Amended accounts made up to 31 May 1997 (4 pages)
17 April 1998Amended accounts made up to 31 May 1997 (4 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (4 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (4 pages)
10 March 1998Return made up to 13/03/98; no change of members (4 pages)
10 March 1998Return made up to 13/03/98; no change of members (4 pages)
20 November 1997Registered office changed on 20/11/97 from: 28A the downs altrincham cheshire WA14 2PU (1 page)
20 November 1997Registered office changed on 20/11/97 from: 28A the downs altrincham cheshire WA14 2PU (1 page)
2 June 1997Full accounts made up to 31 May 1996 (8 pages)
2 June 1997Full accounts made up to 31 May 1996 (8 pages)
14 March 1997Return made up to 13/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 March 1997Return made up to 13/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 July 1996Full accounts made up to 31 May 1995 (9 pages)
1 July 1996Full accounts made up to 31 May 1995 (9 pages)
19 April 1996Return made up to 13/03/96; full list of members (6 pages)
19 April 1996Return made up to 13/03/96; full list of members (6 pages)
5 July 1995Accounts for a small company made up to 31 May 1994 (5 pages)
5 July 1995Accounts for a small company made up to 31 May 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)