Company NameJ.Nickells & Co.Limited
Company StatusDissolved
Company Number00689633
CategoryPrivate Limited Company
Incorporation Date12 April 1961(63 years ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Eric Raymond Marsh
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(30 years, 9 months after company formation)
Appointment Duration15 years, 5 months (closed 05 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Bourne Way
Hayes
Bromley
Kent
BR2 7HA
Secretary NameEllanor Louise Marsh
NationalityBritish
StatusClosed
Appointed20 December 1996(35 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 05 June 2007)
RoleCompany Director
Correspondence Address69 Bourne Way
Hayes
Bromley
Kent
BR2 7HA
Director NameMr Francis Alexander Marsh
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 December 1999)
RoleCompany Director
Correspondence Address48 Roslin Way
Bromley
Kent
BR1 4QT
Director NameMr Gerald Ernest Marsh
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 December 1996)
RoleCompany Director
Correspondence Address48 Roslin Way
Bromley
Kent
BR1 4QT
Secretary NameMr Gerald Ernest Marsh
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 December 1996)
RoleCompany Director
Correspondence Address48 Roslin Way
Bromley
Kent
BR1 4QT

Location

Registered Address27 Lewisham High Street
London
SE13 5AF
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London

Financials

Year2014
Net Worth£355,522
Cash£25,993
Current Liabilities£210,075

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
9 January 2007Application for striking-off (1 page)
14 February 2006Registered office changed on 14/02/06 from: 22A sydenham road sydenham london SE26 5QW (1 page)
13 February 2006Return made up to 31/12/05; full list of members (6 pages)
3 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
20 January 2005Return made up to 31/12/04; full list of members (6 pages)
3 December 2004Return made up to 31/12/03; full list of members (6 pages)
1 June 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
27 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
13 October 2003Accounts for a small company made up to 30 April 2002 (6 pages)
11 February 2003Delivery ext'd 3 mth 30/04/02 (2 pages)
6 June 2002Accounts for a small company made up to 30 April 2001 (6 pages)
15 February 2002Return made up to 31/12/01; full list of members (6 pages)
14 February 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
2 August 2001Accounts for a small company made up to 30 April 2000 (6 pages)
21 February 2001Delivery ext'd 3 mth 30/04/00 (2 pages)
12 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
8 August 1999Accounts for a small company made up to 30 April 1998 (6 pages)
22 February 1999Delivery ext'd 3 mth 30/04/98 (2 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
18 June 1998Accounts for a small company made up to 30 April 1997 (5 pages)
18 February 1998Delivery ext'd 3 mth 30/04/97 (2 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
31 May 1997Accounts for a small company made up to 30 April 1996 (6 pages)
27 January 1997Memorandum and Articles of Association (13 pages)
17 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 January 1997New secretary appointed (2 pages)
8 January 1997£ ic 2000/1700 27/11/96 £ sr 300@1=300 (1 page)
2 January 1997Director resigned (1 page)
14 December 1996Particulars of mortgage/charge (3 pages)
14 December 1996Particulars of mortgage/charge (3 pages)
14 December 1996Particulars of mortgage/charge (3 pages)
11 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 April 1996Accounts for a small company made up to 30 April 1995 (6 pages)
25 February 1996Return made up to 31/12/95; full list of members (6 pages)