High Lane
Stockport
Cheshire
SK6 8DU
Director Name | Mr Stephen Sebastian Hobhouse |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1997(43 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months (closed 26 April 2016) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Lake House Norton Sutton Scotney Winchester Hampshire SO21 3ND |
Secretary Name | Mr Douglas George Saveker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 1997(43 years, 9 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 26 April 2016) |
Role | Company Director |
Correspondence Address | East Lodge 47 Doods Park Road Reigate Surrey RH2 0PU |
Director Name | Mr Alan Streton Ainley |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(37 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | Shepherds Hey Yew Tree Lane Holmfirth Huddersfield West Yorkshire HD7 1NR |
Director Name | Mr Arthur Nicholl |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(37 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | 16 Rocks Road Halifax West Yorkshire HX3 0HR |
Director Name | Mr Iain Fenton Rae |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(37 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 November 1991) |
Role | Businessman |
Correspondence Address | 21 Elmstone Road London SW6 5TL |
Secretary Name | Mr Paul Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(37 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 December 1997) |
Role | Company Director |
Correspondence Address | 7 Glazedale Avenue Royton Oldham Lancashire OL2 5TS |
Registered Address | 81 Carter Lane London EC4V 5EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £265,576 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2014 | Restoration by order of the court (3 pages) |
9 December 2014 | Restoration by order of the court (3 pages) |
11 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2002 | Application for striking-off (1 page) |
17 September 2002 | Application for striking-off (1 page) |
18 August 2002 | Return made up to 27/06/02; full list of members (7 pages) |
18 August 2002 | Return made up to 27/06/02; full list of members (7 pages) |
13 June 2002 | Company name changed nicholl & wood LIMITED\certificate issued on 13/06/02 (2 pages) |
13 June 2002 | Company name changed nicholl & wood LIMITED\certificate issued on 13/06/02 (2 pages) |
14 May 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
14 May 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
23 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
23 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
8 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
8 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
24 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
24 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
24 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
24 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
17 August 1999 | Return made up to 27/06/99; full list of members (10 pages) |
17 August 1999 | Return made up to 27/06/99; full list of members (10 pages) |
9 March 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
9 March 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
25 July 1998 | Return made up to 27/06/98; no change of members (8 pages) |
25 July 1998 | Return made up to 27/06/98; no change of members (8 pages) |
2 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
2 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
6 February 1998 | Resolutions
|
6 February 1998 | Resolutions
|
8 January 1998 | Secretary resigned (1 page) |
8 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | New director appointed (4 pages) |
8 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | Registered office changed on 08/01/98 from: netherton works holmfield halifax yorkshire HX3 6ST (1 page) |
8 January 1998 | New director appointed (4 pages) |
8 January 1998 | Registered office changed on 08/01/98 from: netherton works holmfield halifax yorkshire HX3 6ST (1 page) |
8 January 1998 | Secretary resigned (1 page) |
27 July 1997 | Return made up to 27/06/97; no change of members (4 pages) |
27 July 1997 | Return made up to 27/06/97; no change of members (4 pages) |
17 March 1997 | Full accounts made up to 31 December 1996 (8 pages) |
17 March 1997 | Full accounts made up to 31 December 1996 (8 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
26 July 1995 | Return made up to 27/06/95; no change of members (4 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
26 July 1995 | Return made up to 27/06/95; no change of members (4 pages) |
19 April 1995 | Resolutions
|
19 April 1995 | Resolutions
|
19 April 1995 | Resolutions
|
19 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |