Company NameNichol Beauty Products Limited
DirectorsDavid John Wills and Barry John Skipper
Company StatusDissolved
Company Number00417714
CategoryPrivate Limited Company
Incorporation Date21 August 1946(77 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David John Wills
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed04 October 1999(53 years, 1 month after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Kildare Gardens
London
W2 5JS
Director NameMr Barry John Skipper
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1999(53 years, 2 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCampbell Cottage
Beech Road
Wroxham
Norfolk
NR12 8TW
Secretary NameMr Barry John Skipper
NationalityBritish
StatusCurrent
Appointed02 June 2000(53 years, 9 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCampbell Cottage
Beech Road
Wroxham
Norfolk
NR12 8TW
Director NameMr Morris Nichol Bedack
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(44 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 August 1997)
RoleCompany Director
Correspondence Address75 Portman Towers
London
W1H 5PN
Director NameConrad Barry Lockey
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(44 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 August 1997)
RoleCompany Director
Correspondence AddressBrook House Star & Garter Lane
Cheveley
Newmarket
Suffolk
CB8 9EW
Director NameMr Raymond Jones
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(44 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 November 1994)
RoleCompany Director
Correspondence AddressSpring Gardens Pepper Lane
Thurston
Bury St Edmunds
Suffolk
IP31 3RA
Director NameMr Lloyd Lazarus Bedack
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(44 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 August 1997)
RoleCompany Director
Correspondence Address2 Kyle Court
Thetford
Norfolk
IP24 2EL
Secretary NameMr Lloyd Lazarus Bedack
NationalityBritish
StatusResigned
Appointed25 June 1991(44 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 August 1997)
RoleCompany Director
Correspondence Address2 Kyle Court
Thetford
Norfolk
IP24 2EL
Director NameColin Charles Gibson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(50 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 October 1999)
RoleCompany Director
Correspondence Address2 Cleadon Lea
Cleadon
Sunderland
Tyne & Wear
SR6 7TQ
Director NameMr Steven Nicholas Kohn
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(50 years, 11 months after company formation)
Appointment Duration12 months (resigned 29 July 1998)
RoleCompany Director
Correspondence AddressPruetts Hill
Pruetts Lane
Liss
Hampshire
GU33 7QT
Director NameDavid Anthony Morgan
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(50 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 December 1998)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakery Aston Lane
Remenham
Henley On Thames
Oxfordshire
RG9 3EJ
Secretary NameMr John Coventry Burdett
NationalityBritish
StatusResigned
Appointed29 August 1997(51 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Lawn Crescent
Kew
Richmond
Surrey
TW9 3NR
Director NameMichael Miles
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(51 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 October 1999)
RoleCompany Director
Correspondence Address33 Wilton Crescent
Alderley Edge
Cheshire
SK9 7RE
Secretary NameMichael Miles
NationalityBritish
StatusResigned
Appointed14 November 1997(51 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 October 1999)
RoleCompany Director
Correspondence Address33 Wilton Crescent
Alderley Edge
Cheshire
SK9 7RE
Director NameGraham Colin Fish
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(52 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 October 1999)
RoleChairman
Correspondence AddressMayfield House
Colt Hill
Odiham
Hampshire
RG29 1AN
Director NameMargot Lee Russell-King
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(52 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 October 1999)
RoleCompany Director
Correspondence AddressGlebelands
High Street Rattlesden
Bury St Edmunds
Suffolk
IP30 0RA
Secretary NameClarks Nominees Limited (Corporation)
StatusResigned
Appointed01 August 1997(50 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 June 2000)
Correspondence AddressGreat Western House
Station Road
Reading
Berkshire
RG1 1JX

Location

Registered Address20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£30,744,000
Gross Profit£10,222,000
Net Worth£8,896,000
Cash£1,041,000
Current Liabilities£20,997,000

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

9 February 2005Dissolved (1 page)
9 November 2004Return of final meeting in a members' voluntary winding up (3 pages)
9 November 2004Liquidators statement of receipts and payments (5 pages)
30 June 2004Liquidators statement of receipts and payments (5 pages)
29 July 2003Administrator's abstract of receipts and payments (3 pages)
29 July 2003Notice of discharge of Administration Order (4 pages)
16 June 2003Appointment of a voluntary liquidator (1 page)
27 April 2003Registered office changed on 27/04/03 from: 2 bloomsbury street london WC1B 3ST (1 page)
30 December 2002Notice of result of meeting of creditors (16 pages)
2 December 2002Statement of administrator's proposal (16 pages)
23 October 2002Registered office changed on 23/10/02 from: 2 bloomsbury street london WC1B 3ST (1 page)
23 October 2002Registered office changed on 23/10/02 from: 2 the close norwich norfolk NR1 4DJ (1 page)
21 October 2002Administration Order (5 pages)
21 October 2002Notice of Administration Order (1 page)
3 July 2001Return made up to 25/06/01; full list of members (6 pages)
19 April 2001Full accounts made up to 31 January 2000 (19 pages)
1 September 2000Return made up to 25/06/00; full list of members
  • 363(287) ‐ Registered office changed on 01/09/00
  • 363(288) ‐ Secretary resigned
(6 pages)
1 September 2000New secretary appointed (2 pages)
12 April 2000Secretary resigned (1 page)
5 April 2000Full accounts made up to 31 January 1999 (18 pages)
25 November 1999Particulars of mortgage/charge (27 pages)
5 November 1999Director resigned (1 page)
5 November 1999New director appointed (3 pages)
14 October 1999New director appointed (3 pages)
23 June 1999Return made up to 25/06/99; no change of members (7 pages)
18 June 1999Full accounts made up to 31 January 1998 (20 pages)
11 May 1999New director appointed (4 pages)
5 January 1999Director resigned (1 page)
13 November 1998Delivery ext'd 3 mth 31/01/98 (1 page)
3 September 1998Return made up to 25/06/98; full list of members (9 pages)
3 August 1998Director resigned (1 page)
6 March 1998Return made up to 25/06/97; full list of members (8 pages)
3 December 1997Full accounts made up to 31 January 1997 (21 pages)
26 November 1997Secretary resigned (1 page)
26 November 1997New secretary appointed;new director appointed (2 pages)
1 October 1997Memorandum and Articles of Association (7 pages)
9 September 1997New secretary appointed (2 pages)
27 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 August 1997Memorandum and Articles of Association (7 pages)
20 August 1997Particulars of mortgage/charge (16 pages)
20 August 1997Declaration of assistance for shares acquisition (6 pages)
20 August 1997Particulars of mortgage/charge (15 pages)
14 August 1997Director resigned (1 page)
14 August 1997Auditor's resignation (1 page)
14 August 1997New secretary appointed (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997Secretary resigned;director resigned (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997Registered office changed on 14/08/97 from: 1 peteborough road harrow middlesex HA1 2AP (1 page)
13 August 1997Auditor's resignation (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
14 July 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
10 April 1997Auditor's resignation (1 page)
14 February 1997Accounting reference date extended from 31/08/96 to 31/01/97 (1 page)
2 November 1996Particulars of mortgage/charge (3 pages)
20 August 1996Full accounts made up to 31 August 1995 (19 pages)
16 July 1996Return made up to 25/06/96; full list of members (6 pages)
2 September 1995Particulars of mortgage/charge (4 pages)
19 July 1995Return made up to 25/06/95; no change of members (4 pages)
4 July 1995Full accounts made up to 31 August 1994 (19 pages)
14 September 1946Allotment of shares (2 pages)