3-5 Wilson Patten Street
Warrington
Cheshire
WA1 1PG
Website | www.nicolandnicol.co.uk |
---|
Registered Address | Moors Andrew McClusky & Co Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
1000 at £1 | Louise Jane Nicol 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,134 |
Current Liabilities | £10,865 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2014 | Application to strike the company off the register (3 pages) |
22 September 2014 | Application to strike the company off the register (3 pages) |
2 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 March 2012 | Register inspection address has been changed from 154 Leicester Road Sutton Elms Leicester LE9 6QF (1 page) |
23 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Register inspection address has been changed from 154 Leicester Road Sutton Elms Leicester LE9 6QF (1 page) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 April 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Mrs Louise Jane Nicol on 22 February 2010 (2 pages) |
8 April 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Director's details changed for Mrs Louise Jane Nicol on 22 February 2010 (2 pages) |
8 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Registered office address changed from 31a Tenby Street Milton Place Jewellery Quarter Birmingham B1 3EE United Kingdom on 9 March 2010 (2 pages) |
9 March 2010 | Registered office address changed from 31a Tenby Street Milton Place Jewellery Quarter Birmingham B1 3EE United Kingdom on 9 March 2010 (2 pages) |
9 March 2010 | Registered office address changed from 31a Tenby Street Milton Place Jewellery Quarter Birmingham B1 3EE United Kingdom on 9 March 2010 (2 pages) |
23 March 2009 | Incorporation (11 pages) |
23 March 2009 | Incorporation (11 pages) |