Company NameNicholson Construction Company Limited
Company StatusDissolved
Company Number00454972
CategoryPrivate Limited Company
Incorporation Date3 June 1948(75 years, 11 months ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Grace Emily Heath
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1992(44 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 18 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Belgravia Court
33 Ebury Street
London
SW1 0NY
Director NameDiana Elizabeth Ann Uehlein
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1992(44 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 18 January 2000)
RoleCompany Director
Correspondence Address12 Columbine Road
Weston
Massachusetts
02193
Secretary NameMrs Grace Emily Heath
NationalityBritish
StatusClosed
Appointed19 October 1997(49 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 18 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Belgravia Court
33 Ebury Street
London
SW1 0NY
Secretary NameMr Peter Burnstone
NationalityBritish
StatusResigned
Appointed19 October 1992(44 years, 4 months after company formation)
Appointment Duration5 years (resigned 19 October 1997)
RoleCompany Director
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST

Location

Registered AddressC/O Glazers
843 Finchley Road
Golders Green
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts29 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End29 March

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
10 August 1999Application for striking-off (1 page)
30 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
6 November 1998Return made up to 19/10/98; full list of members (6 pages)
22 October 1998Accounts for a small company made up to 29 March 1998 (4 pages)
29 October 1997Secretary resigned (1 page)
21 October 1997Return made up to 19/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 1997Full accounts made up to 29 March 1996 (12 pages)
11 November 1996Return made up to 19/10/96; no change of members
  • 363(287) ‐ Registered office changed on 11/11/96
(4 pages)
5 January 1996Full accounts made up to 29 March 1995 (12 pages)
6 November 1995Return made up to 19/10/95; full list of members (6 pages)