Company NameEdward Nicholson (Holdings) Ltd.
Company StatusDissolved
Company Number02878044
CategoryPrivate Limited Company
Incorporation Date6 December 1993(30 years, 4 months ago)
Dissolution Date26 July 2005 (18 years, 8 months ago)
Previous NameGrenfell Shipping Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameTrevor Dumbleton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed03 July 2000(6 years, 7 months after company formation)
Appointment Duration5 years (closed 26 July 2005)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address53 Lambourne Wood
Cabinteely
Dublin 18
Irish
Director NameLiam Kennedy
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed03 July 2000(6 years, 7 months after company formation)
Appointment Duration5 years (closed 26 July 2005)
RoleCompany Director
Correspondence AddressFlat 5 South Channel Court
South Terrace
Cork
Irish
Director NameJoseph Quinn
Date of BirthAugust 1953 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed03 July 2000(6 years, 7 months after company formation)
Appointment Duration5 years (closed 26 July 2005)
RoleCompany Director
Correspondence Address211 Templeogue Road
Terenure
Dublin
6w
Irish
Director NameMr Sebastian Matthew Gardiner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(8 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 26 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoor Lodge
Oldfield Road
Heswall
Wirral
CH60 6SN
Wales
Director NameMr Robin Grenfell Cowan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(same day as company formation)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
Burton
Neston
Cheshire
CH64 5TQ
Wales
Secretary NameWilliam Charles Edward Lawrie
NationalityBritish
StatusResigned
Appointed06 December 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Hall
Willaston
South Wirral
Cheshire
L64 2UG
Secretary NameJudith Caroline Bird
NationalityBritish
StatusResigned
Appointed18 June 1994(6 months, 1 week after company formation)
Appointment Duration6 years (resigned 03 July 2000)
RoleSecretary
Correspondence AddressChurch House
Burton
Neston
Cheshire
L64 5TQ
Director NameRobert Ian Cowan
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(2 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1998)
RoleShipbroker
Correspondence AddressRake House
Burton
South Wirral
Cheshire
L63 4TE
Secretary NameJohn Banfield
NationalityBritish
StatusResigned
Appointed03 August 2000(6 years, 8 months after company formation)
Appointment Duration8 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address138 Long Grain Place
Offerton
Stockport
Cheshire
SK2 5NJ
Director NameMark Philip Turner
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 29 August 2002)
RoleOperations Director
Correspondence Address1 Mount Place
Boughton
Chester
Cheshire
CH3 5BF
Wales
Secretary NameDavid Quinn
NationalityIrish
StatusResigned
Appointed30 November 2001(7 years, 12 months after company formation)
Appointment Duration9 months (resigned 29 August 2002)
RoleCompany Director
Correspondence Address3 The Cove
Malahide
County Dublin
Irish

Location

Registered AddressNew Extention Quay North Wall
Terminal Merseyton Road
Wirral Ellesmere Port Docks
Cheshire
CH65 2JF
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead

Financials

Year2014
Turnover£2,008,724
Gross Profit£1,230,811
Net Worth-£52,442
Cash£55,687
Current Liabilities£782,467

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
25 February 2005Application for striking-off (2 pages)
7 January 2004Return made up to 03/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2003Group of companies' accounts made up to 31 December 2002 (42 pages)
9 August 2003New director appointed (2 pages)
9 August 2003Return made up to 03/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
26 March 2002New secretary appointed (2 pages)
6 February 2002Return made up to 03/12/01; full list of members (8 pages)
15 October 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
5 April 2001Secretary resigned (1 page)
16 January 2001New director appointed (2 pages)
4 January 2001Return made up to 03/12/00; full list of members (7 pages)
31 October 2000Registered office changed on 31/10/00 from: first floor manisty wharf port office north road ellesmere port cheshire CH65 1AF (1 page)
20 October 2000Full group accounts made up to 31 December 1999 (25 pages)
23 August 2000New secretary appointed (2 pages)
17 August 2000Registered office changed on 17/08/00 from: church house the village burton south wirral L64 5TQ (1 page)
3 August 2000Director resigned (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000Secretary resigned (1 page)
8 December 1999Return made up to 03/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1999Full group accounts made up to 31 December 1998 (26 pages)
22 January 1999Return made up to 06/12/98; no change of members (4 pages)
19 January 1999Director resigned (1 page)
19 January 1999Registered office changed on 19/01/99 from: charter house victoria road runcorn cheshire WA7 5SS (1 page)
1 April 1998Full group accounts made up to 31 December 1997 (25 pages)
12 February 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
2 January 1998Full group accounts made up to 28 February 1997 (24 pages)
16 December 1997Return made up to 06/12/97; full list of members (6 pages)
9 January 1997New director appointed (2 pages)
30 December 1996Full group accounts made up to 29 February 1996 (22 pages)
23 December 1996Return made up to 06/12/96; no change of members (4 pages)
15 May 1996Particulars of mortgage/charge (3 pages)
15 February 1996Registered office changed on 15/02/96 from: norwich house water street liverpool L2 9XR (1 page)
23 January 1996Return made up to 06/12/95; no change of members (4 pages)
9 October 1995Full group accounts made up to 28 February 1995 (19 pages)
26 July 1995Company name changed grenfell shipping LIMITED\certificate issued on 27/07/95 (4 pages)
10 March 1995Ad 08/07/94--------- £ si 300@1 (2 pages)
10 March 1995Particulars of contract relating to shares (4 pages)