Company NameNicleigh Limited
Company StatusDissolved
Company Number05745959
CategoryPrivate Limited Company
Incorporation Date16 March 2006(18 years, 1 month ago)
Dissolution Date21 February 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameDavid Michael Lewis
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2006(1 month, 4 weeks after company formation)
Appointment Duration10 years, 9 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, The Exchange St. John Street
Chester
Cheshire
CH1 1DA
Wales
Secretary NameRhian Lewis
NationalityBritish
StatusClosed
Appointed20 July 2007(1 year, 4 months after company formation)
Appointment Duration9 years, 7 months (closed 21 February 2017)
RoleFinance Co Ordinator
Correspondence Address42 Coed Madog Road
Talysarn
Gwynedd
LL54 6HR
Wales
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered AddressFirst Floor, The Exchange
St. John Street
Chester
Cheshire
CH1 1DA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2013
Net Worth£3,659
Cash£11,169
Current Liabilities£8,200

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016Application to strike the company off the register (3 pages)
29 November 2016Application to strike the company off the register (3 pages)
17 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 September 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
26 September 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
29 February 2016Registered office address changed from Yarmouth House Daten Avenue Trident Business Park Birchwood Warrington WA3 6BX England to C/O Exchequer Accountancy Services First Floor, the Exchange St. John Street Chester Cheshire CH1 1DA on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Yarmouth House Daten Avenue Trident Business Park Birchwood Warrington WA3 6BX England to C/O Exchequer Accountancy Services First Floor, the Exchange St. John Street Chester Cheshire CH1 1DA on 29 February 2016 (1 page)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 July 2015Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW to Yarmouth House Daten Avenue Trident Business Park Birchwood Warrington WA3 6BX on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW to Yarmouth House Daten Avenue Trident Business Park Birchwood Warrington WA3 6BX on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW to Yarmouth House Daten Avenue Trident Business Park Birchwood Warrington WA3 6BX on 2 July 2015 (1 page)
1 July 2015Director's details changed for David Michael Lewis on 1 July 2015 (2 pages)
1 July 2015Director's details changed for David Michael Lewis on 1 July 2015 (2 pages)
1 July 2015Director's details changed for David Michael Lewis on 1 July 2015 (2 pages)
19 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
19 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
1 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 March 2009Return made up to 16/03/09; full list of members (3 pages)
27 March 2009Return made up to 16/03/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 March 2008Return made up to 16/03/08; full list of members (3 pages)
18 March 2008Return made up to 16/03/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 July 2007New secretary appointed (2 pages)
31 July 2007New secretary appointed (2 pages)
25 July 2007Secretary resigned (1 page)
25 July 2007Secretary resigned (1 page)
27 March 2007Return made up to 16/03/07; full list of members (3 pages)
27 March 2007Return made up to 16/03/07; full list of members (3 pages)
11 January 2007Secretary's particulars changed (1 page)
11 January 2007Secretary's particulars changed (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
14 June 2006Ad 15/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 June 2006Ad 15/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
16 March 2006Incorporation (18 pages)
16 March 2006Incorporation (18 pages)