Company NameDavid J Nichols Ltd
Company StatusDissolved
Company Number04178459
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years, 1 month ago)
Dissolution Date16 April 2024 (1 week, 3 days ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David James Nichols
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2001(1 week, 6 days after company formation)
Appointment Duration23 years (closed 16 April 2024)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressBarnfield
Back Lane, Plumley
Knutsford
Cheshire
WA16 9SF
Secretary NameEvelyn Mary Nichols
NationalityBritish
StatusClosed
Appointed27 March 2001(1 week, 6 days after company formation)
Appointment Duration23 years (closed 16 April 2024)
RoleCompany Director
Correspondence AddressBarnfield
Back Lane
Plumley
Cheshire
WA16 9SF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressBarnfield Back Lane
Plumley
Knutsford
WA16 9SF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishPlumley
WardChelford

Shareholders

100 at £1David James Nichols
100.00%
Ordinary

Financials

Year2014
Net Worth£46,590
Cash£105,899
Current Liabilities£86,434

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 June 2015Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Office 25 Oaktree Court Business Centre Mill Lane Ness Merseyside CH64 8TP on 12 June 2015 (2 pages)
12 June 2015Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Office 25 Oaktree Court Business Centre Mill Lane Ness Merseyside CH64 8TP on 12 June 2015 (2 pages)
13 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 April 2014Registered office address changed from Howard Worth Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 10 April 2014 (1 page)
10 April 2014Registered office address changed from Howard Worth Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 10 April 2014 (1 page)
10 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 March 2010Director's details changed for David James Nichols on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for David James Nichols on 22 March 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 May 2009Return made up to 13/03/09; full list of members (3 pages)
19 May 2009Return made up to 13/03/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 September 2008Return made up to 13/03/08; no change of members
  • 363(287) ‐ Registered office changed on 19/09/08
(6 pages)
19 September 2008Registered office changed on 19/09/2008 from donnan calderbank 12 kingsway heswall wirral CH60 3SW (1 page)
19 September 2008Registered office changed on 19/09/2008 from donnan calderbank 12 kingsway heswall wirral CH60 3SW (1 page)
19 September 2008Return made up to 13/03/08; no change of members
  • 363(287) ‐ Registered office changed on 19/09/08
(6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 June 2007Return made up to 13/03/07; full list of members
  • 363(287) ‐ Registered office changed on 13/06/07
(6 pages)
13 June 2007Return made up to 13/03/07; full list of members
  • 363(287) ‐ Registered office changed on 13/06/07
(6 pages)
31 March 2007Registered office changed on 31/03/07 from: 20 castle drive heswall wirral CH60 4RJ (1 page)
31 March 2007Registered office changed on 31/03/07 from: 20 castle drive heswall wirral CH60 4RJ (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 April 2006Return made up to 13/03/06; full list of members (6 pages)
24 April 2006Return made up to 13/03/06; full list of members (6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 April 2005Return made up to 13/03/05; full list of members (6 pages)
21 April 2005Return made up to 13/03/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 May 2004Return made up to 13/03/04; full list of members (6 pages)
10 May 2004Return made up to 13/03/04; full list of members (6 pages)
7 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 April 2003Return made up to 13/03/03; full list of members (6 pages)
11 April 2003Return made up to 13/03/03; full list of members (6 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 March 2002Return made up to 13/03/02; full list of members (6 pages)
26 March 2002Return made up to 13/03/02; full list of members (6 pages)
8 August 2001Ad 27/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 2001Ad 27/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 April 2001Registered office changed on 24/04/01 from: barnfield back lane plumley cheshire WA16 9SF (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001Registered office changed on 24/04/01 from: barnfield back lane plumley cheshire WA16 9SF (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
13 March 2001Incorporation (12 pages)
13 March 2001Incorporation (12 pages)