Company NameNicholls Engineering Limited
Company StatusDissolved
Company Number04447474
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 11 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnne Nicholls
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2002(same day as company formation)
RoleAdministrator
Correspondence Address13 Haverbreaks Place
Lancaster
Lancashire
LA1 5BH
Director NameDavid John Nicholls
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2002(same day as company formation)
RoleConsultant Engineer
Correspondence Address13 Haverbreaks Place
Lancaster
Lancashire
LA1 5BH
Secretary NameDavid John Nicholls
NationalityBritish
StatusClosed
Appointed27 May 2002(same day as company formation)
RoleConsultant Engineer
Correspondence Address6 Belgrave Close Dodleston
Chester
Cheshire
CH4 9NU
Wales
Director NameMr John Andrew Nicholls
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(10 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Belgrave Close
Dodleston
Chester
Cheshire
CH4 9NU
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Belgrave Close
Dodleston
Chester
Cheshire
CH4 9NU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishDodleston
WardDodleston and Huntington
Built Up AreaDodleston

Shareholders

50 at £1Anne Nicholls
50.00%
Ordinary
50 at £1David John Nicholls
50.00%
Ordinary

Financials

Year2014
Net Worth£26,565
Cash£38,076
Current Liabilities£13,054

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2020First Gazette notice for voluntary strike-off (1 page)
11 May 2020Application to strike the company off the register (3 pages)
18 December 2019Total exemption full accounts made up to 31 August 2019 (7 pages)
18 November 2019Previous accounting period extended from 31 May 2019 to 31 August 2019 (1 page)
30 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
31 May 2018Confirmation statement made on 24 May 2018 with updates (5 pages)
29 November 2017Statement of company's objects (2 pages)
29 November 2017Particulars of variation of rights attached to shares (2 pages)
29 November 2017Change of share class name or designation (2 pages)
29 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
29 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
29 November 2017Change of share class name or designation (2 pages)
29 November 2017Statement of company's objects (2 pages)
29 November 2017Particulars of variation of rights attached to shares (2 pages)
5 October 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
5 October 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
26 May 2017Director's details changed for David John Nicholls on 1 January 2017 (2 pages)
26 May 2017Director's details changed for Anne Nicholls on 1 January 2017 (2 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
26 May 2017Director's details changed for David John Nicholls on 1 January 2017 (2 pages)
26 May 2017Secretary's details changed for David John Nicholls on 1 January 2017 (1 page)
26 May 2017Secretary's details changed for David John Nicholls on 1 January 2017 (1 page)
26 May 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
26 May 2017Director's details changed for Anne Nicholls on 1 January 2017 (2 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
7 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
12 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
5 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
5 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
5 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
12 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
12 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
14 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
8 March 2013Appointment of John Andrew Nicholls as a director (3 pages)
8 March 2013Appointment of John Andrew Nicholls as a director (3 pages)
19 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
31 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for David John Nicholls on 24 June 2010 (3 pages)
7 July 2010Director's details changed for Anne Nicholls on 24 June 2010 (3 pages)
7 July 2010Director's details changed for David John Nicholls on 24 June 2010 (3 pages)
7 July 2010Director's details changed for Anne Nicholls on 24 June 2010 (3 pages)
5 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
16 June 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
16 June 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
18 January 2010Registered office address changed from the Close Queens Square Lancaster Lancashire La1 on 18 January 2010 (1 page)
18 January 2010Registered office address changed from the Close Queens Square Lancaster Lancashire La1 on 18 January 2010 (1 page)
1 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 May 2009Return made up to 24/05/09; full list of members (4 pages)
28 May 2009Return made up to 24/05/09; full list of members (4 pages)
21 March 2009Director's change of particulars / anne nicholls / 01/03/2009 (1 page)
21 March 2009Director and secretary's change of particulars / david nicholls / 01/03/2009 (1 page)
21 March 2009Director and secretary's change of particulars / david nicholls / 01/03/2009 (1 page)
21 March 2009Director's change of particulars / anne nicholls / 01/03/2009 (1 page)
2 January 2009Registered office changed on 02/01/2009 from the close queen square lancaster lancashire LA1 1RS (1 page)
2 January 2009Registered office changed on 02/01/2009 from the close queen square lancaster lancashire LA1 1RS (1 page)
31 December 2008Registered office changed on 31/12/2008 from the hollies haverbreaks road lancaster LA1 5BJ (1 page)
31 December 2008Registered office changed on 31/12/2008 from the hollies haverbreaks road lancaster LA1 5BJ (1 page)
13 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
13 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 June 2008Return made up to 24/05/08; full list of members (4 pages)
16 June 2008Return made up to 24/05/08; full list of members (4 pages)
8 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
8 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
21 June 2007Return made up to 24/05/07; full list of members (7 pages)
21 June 2007Return made up to 24/05/07; full list of members (7 pages)
19 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 June 2006Return made up to 24/05/06; full list of members (7 pages)
2 June 2006Return made up to 24/05/06; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
14 June 2005Return made up to 27/05/05; full list of members (7 pages)
14 June 2005Return made up to 27/05/05; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 July 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 June 2004Return made up to 27/05/04; full list of members (7 pages)
4 June 2004Return made up to 27/05/04; full list of members (7 pages)
9 July 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
9 July 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
3 June 2003Return made up to 27/05/03; full list of members (7 pages)
3 June 2003Return made up to 27/05/03; full list of members (7 pages)
14 June 2002Secretary resigned (1 page)
14 June 2002New secretary appointed;new director appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002Secretary resigned (1 page)
14 June 2002New secretary appointed;new director appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002Ad 27/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 2002Ad 27/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 2002Director resigned (1 page)
27 May 2002Incorporation (16 pages)
27 May 2002Incorporation (16 pages)