Lancaster
Lancashire
LA1 5BH
Director Name | David John Nicholls |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2002(same day as company formation) |
Role | Consultant Engineer |
Correspondence Address | 13 Haverbreaks Place Lancaster Lancashire LA1 5BH |
Secretary Name | David John Nicholls |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2002(same day as company formation) |
Role | Consultant Engineer |
Correspondence Address | 6 Belgrave Close Dodleston Chester Cheshire CH4 9NU Wales |
Director Name | Mr John Andrew Nicholls |
---|---|
Date of Birth | November 1977 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2013(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Belgrave Close Dodleston Chester Cheshire CH4 9NU Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6 Belgrave Close Dodleston Chester Cheshire CH4 9NU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Dodleston |
Ward | Dodleston and Huntington |
Built Up Area | Dodleston |
50 at £1 | Anne Nicholls 50.00% Ordinary |
---|---|
50 at £1 | David John Nicholls 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,565 |
Cash | £38,076 |
Current Liabilities | £13,054 |
Latest Accounts | 31 August 2019 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2020 | Application to strike the company off the register (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
18 November 2019 | Previous accounting period extended from 31 May 2019 to 31 August 2019 (1 page) |
30 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
31 May 2018 | Confirmation statement made on 24 May 2018 with updates (5 pages) |
29 November 2017 | Change of share class name or designation (2 pages) |
29 November 2017 | Particulars of variation of rights attached to shares (2 pages) |
29 November 2017 | Resolutions
|
29 November 2017 | Statement of company's objects (2 pages) |
29 November 2017 | Change of share class name or designation (2 pages) |
29 November 2017 | Particulars of variation of rights attached to shares (2 pages) |
29 November 2017 | Resolutions
|
29 November 2017 | Statement of company's objects (2 pages) |
5 October 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
5 October 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
26 May 2017 | Secretary's details changed for David John Nicholls on 1 January 2017 (1 page) |
26 May 2017 | Director's details changed for David John Nicholls on 1 January 2017 (2 pages) |
26 May 2017 | Director's details changed for Anne Nicholls on 1 January 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
26 May 2017 | Secretary's details changed for David John Nicholls on 1 January 2017 (1 page) |
26 May 2017 | Director's details changed for David John Nicholls on 1 January 2017 (2 pages) |
26 May 2017 | Director's details changed for Anne Nicholls on 1 January 2017 (2 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
7 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
12 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
5 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
24 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
5 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
12 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
14 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Appointment of John Andrew Nicholls as a director (3 pages) |
8 March 2013 | Appointment of John Andrew Nicholls as a director (3 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
31 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for David John Nicholls on 24 June 2010 (3 pages) |
7 July 2010 | Director's details changed for Anne Nicholls on 24 June 2010 (3 pages) |
7 July 2010 | Director's details changed for David John Nicholls on 24 June 2010 (3 pages) |
7 July 2010 | Director's details changed for Anne Nicholls on 24 June 2010 (3 pages) |
5 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
18 January 2010 | Registered office address changed from the Close Queens Square Lancaster Lancashire La1 on 18 January 2010 (1 page) |
18 January 2010 | Registered office address changed from the Close Queens Square Lancaster Lancashire La1 on 18 January 2010 (1 page) |
1 July 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
28 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
21 March 2009 | Director and secretary's change of particulars / david nicholls / 01/03/2009 (1 page) |
21 March 2009 | Director's change of particulars / anne nicholls / 01/03/2009 (1 page) |
21 March 2009 | Director and secretary's change of particulars / david nicholls / 01/03/2009 (1 page) |
21 March 2009 | Director's change of particulars / anne nicholls / 01/03/2009 (1 page) |
2 January 2009 | Registered office changed on 02/01/2009 from the close queen square lancaster lancashire LA1 1RS (1 page) |
2 January 2009 | Registered office changed on 02/01/2009 from the close queen square lancaster lancashire LA1 1RS (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from the hollies haverbreaks road lancaster LA1 5BJ (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from the hollies haverbreaks road lancaster LA1 5BJ (1 page) |
13 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
16 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
16 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
21 June 2007 | Return made up to 24/05/07; full list of members (7 pages) |
21 June 2007 | Return made up to 24/05/07; full list of members (7 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
2 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
14 June 2005 | Return made up to 27/05/05; full list of members (7 pages) |
14 June 2005 | Return made up to 27/05/05; full list of members (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
4 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
3 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
3 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
14 June 2002 | Ad 27/05/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | New secretary appointed;new director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Ad 27/05/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | New secretary appointed;new director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
27 May 2002 | Incorporation (16 pages) |
27 May 2002 | Incorporation (16 pages) |