Company NameA.S. Nicholls Limited
Company StatusDissolved
Company Number00513427
CategoryPrivate Limited Company
Incorporation Date19 November 1952(71 years, 6 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Delaval Beart
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2007(55 years after company formation)
Appointment Duration4 years, 9 months (closed 21 August 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Lombard Street
London
EC3V 9BQ
Director NameMrs Madeleine Brenda Elizabeth Brealey
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(38 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 March 1995)
RoleCompany Director
Correspondence Address99 Tyne Crescent
Bedford
Bedfordshire
MK41 7YY
Director NameMr Michael John Shreeves
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(38 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 March 1995)
RoleCompany Director
Correspondence Address22 Reynolds Close
Bedford
Bedfordshire
MK41 7LH
Director NameMr Robin Gerald Thomas Shreeves
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(38 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 March 1995)
RoleCompany Director
Correspondence Address4 Chestnut Walk
Little Common
Bexhill On Sea
East Sussex
TN39 4PL
Secretary NameMrs Madeleine Brenda Elizabeth Brealey
NationalityBritish
StatusResigned
Appointed28 June 1991(38 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 March 1995)
RoleCompany Director
Correspondence Address99 Tyne Crescent
Bedford
Bedfordshire
MK41 7YY
Director NamePeter Mark Worthington
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(42 years, 4 months after company formation)
Appointment Duration4 years (resigned 21 April 1999)
RoleGeneral Manager
Correspondence Address12 London Road North
Poynton
Cheshire
SK12 1QZ
Director NameMr Peter Worthington
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(42 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 21 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Clifford Road
Poynton
Stockport
Cheshire
SK12 1HY
Secretary NamePeter Mark Worthington
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(42 years, 4 months after company formation)
Appointment Duration4 years (resigned 21 April 1999)
RoleGeneral Manager
Correspondence Address12 London Road North
Poynton
Cheshire
SK12 1QZ
Secretary NamePeter Mark Worthington
NationalityBritish
StatusResigned
Appointed28 March 1995(42 years, 4 months after company formation)
Appointment Duration4 years (resigned 21 April 1999)
RoleGeneral Manager
Correspondence Address12 London Road North
Poynton
Cheshire
SK12 1QZ
Secretary NameMrs Eileen Crilly
NationalityBritish
StatusResigned
Appointed21 April 1999(46 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2001)
RoleBook Keeper
Correspondence Address143 Mauldeth Road West
Withington
Manchester
Lancashire
M20 1BB
Secretary NameElaine Mary Butterworth
NationalityBritish
StatusResigned
Appointed01 June 2001(48 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 August 2005)
RoleCompany Director
Correspondence Address5 Covell Road
Poynton
Cheshire
SK12 1BH
Director NameMr Thomas William Good
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(55 years after company formation)
Appointment Duration8 months, 1 week (resigned 30 July 2008)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
Hatton Hill
Windlesham
Surrey
GU20 6AD
Secretary NameMr Thomas William Good
NationalityBritish
StatusResigned
Appointed21 November 2007(55 years after company formation)
Appointment Duration8 months, 1 week (resigned 30 July 2008)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
Hatton Hill
Windlesham
Surrey
GU20 6AD
Director NameMr Piers Leigh Stuart Wilson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(55 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Lombard Street
London
EC3V 9BQ
Secretary NameMr Piers Leigh Stuart Wilson
NationalityBritish
StatusResigned
Appointed30 July 2008(55 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Lombard Street
London
EC3V 9BQ

Location

Registered Address31 Lombard Street
London
EC3V 9BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

500 at £1Managed Support Services PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Termination of appointment of Piers Wilson as a secretary (1 page)
22 May 2012Termination of appointment of Piers Leigh Stuart Wilson as a director on 9 May 2012 (1 page)
22 May 2012Termination of appointment of Piers Wilson as a director (1 page)
22 May 2012Termination of appointment of Piers Leigh Stuart Wilson as a secretary on 9 May 2012 (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
25 April 2012Application to strike the company off the register (5 pages)
25 April 2012Application to strike the company off the register (5 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
31 October 2011Registered office address changed from One Crown Square Church Street East Woking Surrey GU21 6HR on 31 October 2011 (1 page)
31 October 2011Registered office address changed from One Crown Square Church Street East Woking Surrey GU21 6HR on 31 October 2011 (1 page)
28 June 2011Director's details changed for Mr Simon Delaval Beart on 1 June 2011 (2 pages)
28 June 2011Annual return made up to 13 June 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 500
(3 pages)
28 June 2011Annual return made up to 13 June 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 500
(3 pages)
28 June 2011Director's details changed for Mr Simon Delaval Beart on 1 June 2011 (2 pages)
28 June 2011Director's details changed for Mr Simon Delaval Beart on 1 June 2011 (2 pages)
4 January 2011Full accounts made up to 31 March 2010 (11 pages)
4 January 2011Full accounts made up to 31 March 2010 (11 pages)
14 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Mr Piers Leigh Stuart Wilson on 13 July 2010 (2 pages)
13 July 2010Director's details changed for Mr Piers Leigh Stuart Wilson on 13 July 2010 (2 pages)
12 April 2010Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page)
12 April 2010Director's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (2 pages)
12 April 2010Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page)
12 April 2010Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page)
12 April 2010Director's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (2 pages)
21 October 2009Full accounts made up to 31 March 2009 (13 pages)
21 October 2009Full accounts made up to 31 March 2009 (13 pages)
2 September 2009Director and Secretary's Change of Particulars / piers wilson / 27/08/2009 / HouseName/Number was: 19, now: 92; Street was: portmore park road, now: hotham road; Post Town was: weybridge, now: london; Region was: surrey, now: london; Post Code was: KT13 8ET, now: SW15 1QP (1 page)
2 September 2009Director and secretary's change of particulars / piers wilson / 27/08/2009 (1 page)
30 June 2009Return made up to 13/06/09; full list of members (3 pages)
30 June 2009Return made up to 13/06/09; full list of members (3 pages)
25 February 2009Full accounts made up to 31 March 2008 (18 pages)
25 February 2009Full accounts made up to 31 March 2008 (18 pages)
22 August 2008Return made up to 13/06/08; full list of members (3 pages)
22 August 2008Return made up to 13/06/08; full list of members (3 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
4 August 2008Appointment terminated director and secretary thomas good (1 page)
4 August 2008Secretary appointed piers leigh stuart wilson (2 pages)
4 August 2008Secretary appointed piers leigh stuart wilson (2 pages)
4 August 2008Appointment Terminated Director and Secretary thomas good (1 page)
15 July 2008Director appointed piers leigh stuart wilson (2 pages)
15 July 2008Director appointed piers leigh stuart wilson (2 pages)
21 May 2008Full accounts made up to 30 September 2007 (17 pages)
21 May 2008Full accounts made up to 30 September 2007 (17 pages)
21 April 2008Registered office changed on 21/04/2008 from barons court manchester road wilmslow cheshire SK9 1BQ (1 page)
21 April 2008Registered office changed on 21/04/2008 from barons court manchester road wilmslow cheshire SK9 1BQ (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008New secretary appointed;new director appointed (2 pages)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (2 pages)
16 January 2008New secretary appointed;new director appointed (2 pages)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (2 pages)
16 January 2008Secretary resigned (1 page)
21 December 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
21 December 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
19 July 2007Return made up to 13/06/07; full list of members (6 pages)
19 July 2007Return made up to 13/06/07; full list of members (6 pages)
16 April 2007Full accounts made up to 30 September 2006 (21 pages)
16 April 2007Full accounts made up to 30 September 2006 (21 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (1 page)
19 September 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 June 2006Return made up to 13/06/06; full list of members (6 pages)
20 June 2006Return made up to 13/06/06; full list of members (6 pages)
19 June 2006Accounts for a small company made up to 30 September 2005 (8 pages)
19 June 2006Accounts for a small company made up to 30 September 2005 (8 pages)
28 March 2006Return made up to 13/06/05; full list of members; amend (6 pages)
28 March 2006Return made up to 13/06/05; full list of members; amend (6 pages)
7 October 2005Accounts for a small company made up to 30 September 2004 (7 pages)
7 October 2005Accounts for a small company made up to 30 September 2004 (7 pages)
30 September 2005Particulars of mortgage/charge (11 pages)
30 September 2005Particulars of mortgage/charge (11 pages)
27 September 2005New secretary appointed (2 pages)
27 September 2005New secretary appointed (2 pages)
27 September 2005Secretary resigned (1 page)
27 September 2005Secretary resigned (1 page)
22 August 2005Return made up to 13/06/05; full list of members
  • 363(287) ‐ Registered office changed on 22/08/05
(6 pages)
22 August 2005Return made up to 13/06/05; full list of members (6 pages)
7 October 2004Accounts for a small company made up to 30 September 2003 (8 pages)
7 October 2004Accounts for a small company made up to 30 September 2003 (8 pages)
30 July 2004Return made up to 13/06/04; full list of members (6 pages)
30 July 2004Return made up to 13/06/04; full list of members (6 pages)
11 July 2003Ad 04/07/03--------- £ si 20@1=20 £ ic 480/500 (2 pages)
11 July 2003Ad 04/07/03--------- £ si 20@1=20 £ ic 480/500 (2 pages)
26 June 2003Return made up to 13/06/03; full list of members (6 pages)
26 June 2003Return made up to 13/06/03; full list of members (6 pages)
12 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
12 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
5 February 2003Accounts for a small company made up to 30 September 2001 (8 pages)
5 February 2003Accounts for a small company made up to 30 September 2001 (8 pages)
6 September 2002Declaration of satisfaction of mortgage/charge (1 page)
6 September 2002Declaration of satisfaction of mortgage/charge (1 page)
6 September 2002Declaration of satisfaction of mortgage/charge (1 page)
6 September 2002Declaration of satisfaction of mortgage/charge (1 page)
6 September 2002Declaration of satisfaction of mortgage/charge (1 page)
6 September 2002Declaration of satisfaction of mortgage/charge (1 page)
18 June 2002Return made up to 13/06/02; full list of members (6 pages)
18 June 2002Return made up to 13/06/02; full list of members (6 pages)
14 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2001Particulars of mortgage/charge (3 pages)
6 August 2001Particulars of mortgage/charge (3 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
27 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2001Return made up to 28/06/01; full list of members (6 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001New secretary appointed (2 pages)
20 June 2001Return made up to 28/06/01; full list of members (6 pages)
4 October 2000Return made up to 28/06/00; full list of members (6 pages)
4 October 2000Return made up to 28/06/00; full list of members
  • 363(287) ‐ Registered office changed on 04/10/00
(6 pages)
6 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
6 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
26 July 1999Return made up to 28/06/99; full list of members (6 pages)
26 July 1999Return made up to 28/06/99; full list of members (6 pages)
3 June 1999Secretary resigned;director resigned (1 page)
3 June 1999Secretary resigned;director resigned (1 page)
3 June 1999New secretary appointed (2 pages)
3 June 1999New secretary appointed (2 pages)
18 January 1999Secretary's particulars changed;director's particulars changed (1 page)
18 January 1999Secretary's particulars changed;director's particulars changed (1 page)
4 September 1998Particulars of mortgage/charge (3 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
6 July 1998Return made up to 28/06/98; full list of members (6 pages)
6 July 1998Return made up to 28/06/98; full list of members (6 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
10 July 1997Return made up to 28/06/97; no change of members (4 pages)
10 July 1997Return made up to 28/06/97; no change of members (4 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
25 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
25 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
11 July 1996Return made up to 28/06/96; no change of members (4 pages)
11 July 1996Return made up to 28/06/96; no change of members (4 pages)
6 July 1995Return made up to 28/06/95; full list of members (6 pages)
6 July 1995Return made up to 28/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
27 April 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
6 April 1995Director resigned;new director appointed (2 pages)
6 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 April 1995Registered office changed on 06/04/95 from: 25, st cuthberts street, bedford MK40 3JQ (1 page)
6 April 1995Registered office changed on 06/04/95 from: 25, st cuthberts street, bedford MK40 3JQ (1 page)
6 April 1995Director resigned;new director appointed (2 pages)
6 April 1995Director resigned (2 pages)
4 April 1995Declaration of satisfaction of mortgage/charge (1 page)
4 April 1995Declaration of satisfaction of mortgage/charge (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (87 pages)
6 July 1989Memorandum and Articles of Association (17 pages)
6 July 1989Memorandum and Articles of Association (17 pages)
19 November 1952Certificate of incorporation (1 page)
19 November 1952Certificate of incorporation (1 page)