Company NameNichol Press Limited(The)
Company StatusDissolved
Company Number00508613
CategoryPrivate Limited Company
Incorporation Date7 June 1952(71 years, 11 months ago)
Dissolution Date5 January 1999 (25 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Barbara Molly McConkey
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1992(39 years, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 05 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Woodbine
Marden
Herefordshire
HR1 3DX
Wales
Secretary NameAnthony John Hunt
NationalityBritish
StatusClosed
Appointed06 March 1997(44 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 05 January 1999)
RoleCompany Director
Correspondence Address23 Coach Road
Great Horkesley
Colchester
Essex
CO6 4AT
Director NameEvelyn Betty Houlden
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(39 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 March 1997)
RoleCompany Director
Correspondence AddressLyde Cross Tree Farm
Munstone
Herefordshire
HR1 3AE
Wales
Secretary NameMrs Barbara Molly McConkey
NationalityBritish
StatusResigned
Appointed25 April 1992(39 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Woodbine
Marden
Herefordshire
HR1 3DX
Wales

Location

Registered Address28 Old Nichol Street
Bethnal Green
London
E2 7HR
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

15 September 1998First Gazette notice for voluntary strike-off (1 page)
5 August 1998Application for striking-off (1 page)
11 April 1998Declaration of satisfaction of mortgage/charge (1 page)
27 July 1997Return made up to 25/04/97; full list of members (6 pages)
12 June 1997New secretary appointed (2 pages)
12 June 1997Secretary resigned (1 page)
14 May 1997Director resigned (1 page)
17 October 1996Particulars of mortgage/charge (3 pages)
23 May 1996Return made up to 25/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 May 1995Full accounts made up to 30 September 1994 (16 pages)
9 May 1995Return made up to 25/04/95; no change of members (4 pages)