Company NameG. Nissel & Company Limited
DirectorsAndrian Chryssolor and Donald James Grocott
Company StatusDissolved
Company Number00415431
CategoryPrivate Limited Company
Incorporation Date19 July 1946(77 years, 10 months ago)
Previous NameNissel Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Andrian Chryssolor
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1992(45 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiffchaffs
Marlow Common
Marlow
Buckinghamshire
SL7 2QR
Director NameMr Donald James Grocott
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1992(45 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Tree Cottage
56 Bridge Street
Walton On Thames
KT12 1AP
Secretary NameMr Donald James Grocott
NationalityBritish
StatusCurrent
Appointed31 October 2000(54 years, 3 months after company formation)
Appointment Duration23 years, 6 months
RoleManagement Cons
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Tree Cottage
56 Bridge Street
Walton On Thames
KT12 1AP
Director NameRalph Greenwood Copping
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(45 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 November 1992)
RoleChartered Accountant
Correspondence Address44 Hill Street
London
W1X 7FR
Secretary NameBarry James Bryan
NationalityBritish
StatusResigned
Appointed12 March 1992(45 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address27 High Street
Baldock
Hertfordshire
SG7 6BE
Director NameBarry James Bryan
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(46 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 31 October 2000)
RoleSecretary
Correspondence Address27 High Street
Baldock
Hertfordshire
SG7 6BE
Director NameWilliam Twemlow
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(46 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 29 February 1996)
RoleCompany Director
Correspondence AddressField House Bartholomew Gardens
Blakesley
Towcester
Northamptonshire
NN12 8RL

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£28,985
Current Liabilities£171,949

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

4 March 2007Dissolved (1 page)
4 December 2006Return of final meeting of creditors (1 page)
28 July 2004Appointment of a liquidator (1 page)
21 July 2004Registered office changed on 21/07/04 from: 25/27 pinner green pinner middlesex HA5 2AF (1 page)
19 December 2003Court order notice of winding up (2 pages)
7 September 2003Auditor's resignation (1 page)
27 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
24 April 2003Return made up to 12/03/03; full list of members (8 pages)
14 June 2002Full accounts made up to 30 September 2001 (11 pages)
19 March 2002Return made up to 12/03/02; full list of members (7 pages)
20 April 2001Full accounts made up to 30 September 2000 (11 pages)
13 April 2001Return made up to 12/03/01; full list of members (7 pages)
22 December 2000Secretary resigned;director resigned (1 page)
22 December 2000New secretary appointed (2 pages)
11 April 2000Full accounts made up to 30 September 1999 (11 pages)
11 April 2000Return made up to 12/03/00; full list of members (8 pages)
4 June 1999Full accounts made up to 30 September 1998 (12 pages)
20 April 1999Return made up to 12/03/99; full list of members (7 pages)
8 April 1998Return made up to 12/03/98; no change of members (5 pages)
8 April 1998Full accounts made up to 30 September 1997 (12 pages)
27 March 1997Return made up to 12/03/97; no change of members (5 pages)
27 March 1997Full accounts made up to 30 September 1996 (17 pages)
7 May 1996Return made up to 12/03/96; full list of members (7 pages)
7 May 1996Full accounts made up to 30 September 1995 (17 pages)
15 March 1996Director resigned (2 pages)
5 January 1996Declaration of satisfaction of mortgage/charge (1 page)
17 August 1995Declaration of mortgage charge released/ceased (2 pages)
17 August 1995Declaration of mortgage charge released/ceased (2 pages)
17 August 1995Declaration of mortgage charge released/ceased (2 pages)
17 August 1995Declaration of mortgage charge released/ceased (2 pages)
17 August 1995Declaration of mortgage charge released/ceased (2 pages)
17 August 1995Declaration of mortgage charge released/ceased (2 pages)
17 August 1995Declaration of mortgage charge released/ceased (2 pages)
29 March 1995Full accounts made up to 30 September 1994 (22 pages)
29 March 1995Return made up to 12/03/95; no change of members (6 pages)