Company NameNicolandnicol Limited
Company StatusDissolved
Company Number06855694
CategoryPrivate Limited Company
Incorporation Date23 March 2009(15 years, 1 month ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

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

Director

Director NameMrs Louise Jane Nicol
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressMoors Andrew McClusky & Co Halton View Villas
3-5 Wilson Patten Street
Warrington
Cheshire
WA1 1PG

Contact

Websitewww.nicolandnicol.co.uk

Location

Registered AddressMoors Andrew McClusky & Co Halton View Villas
3-5 Wilson Patten Street
Warrington
Cheshire
WA1 1PG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

1000 at £1Louise Jane Nicol
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,134
Current Liabilities£10,865

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
22 September 2014Application to strike the company off the register (3 pages)
22 September 2014Application to strike the company off the register (3 pages)
2 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(3 pages)
2 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(3 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 March 2012Register inspection address has been changed from 154 Leicester Road Sutton Elms Leicester LE9 6QF (1 page)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
23 March 2012Register inspection address has been changed from 154 Leicester Road Sutton Elms Leicester LE9 6QF (1 page)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 April 2010Register inspection address has been changed (1 page)
8 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Mrs Louise Jane Nicol on 22 February 2010 (2 pages)
8 April 2010Register inspection address has been changed (1 page)
8 April 2010Director's details changed for Mrs Louise Jane Nicol on 22 February 2010 (2 pages)
8 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
9 March 2010Registered office address changed from 31a Tenby Street Milton Place Jewellery Quarter Birmingham B1 3EE United Kingdom on 9 March 2010 (2 pages)
9 March 2010Registered office address changed from 31a Tenby Street Milton Place Jewellery Quarter Birmingham B1 3EE United Kingdom on 9 March 2010 (2 pages)
9 March 2010Registered office address changed from 31a Tenby Street Milton Place Jewellery Quarter Birmingham B1 3EE United Kingdom on 9 March 2010 (2 pages)
23 March 2009Incorporation (11 pages)
23 March 2009Incorporation (11 pages)