Company NameD.S. Nicholass Limited
Company StatusDissolved
Company Number01202292
CategoryPrivate Limited Company
Incorporation Date4 March 1975(49 years, 1 month ago)
Dissolution Date8 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Derek Nicholass
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1991(16 years, 4 months after company formation)
Appointment Duration23 years, 3 months (closed 08 October 2014)
RoleImporter
Country of ResidenceEngland
Correspondence AddressBay House
22 North Foreland Road
Broadstairs
Kent
CT10 3NN
Director NameMr Anthony Perks
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1991(16 years, 4 months after company formation)
Appointment Duration23 years, 3 months (closed 08 October 2014)
RoleImport Consultant
Country of ResidenceEngland
Correspondence AddressNorth Foreland Court
North Foreland Avenue
Broadstairs
Kent
CT10 3QR
Secretary NameMrs Carol Perks
NationalityBritish
StatusClosed
Appointed01 March 2001(26 years after company formation)
Appointment Duration13 years, 7 months (closed 08 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Foreland Court
North Foreland Avenue
Broadstairs
Kent
CT10 3QR
Director NameMrs Carol Perks
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(27 years, 4 months after company formation)
Appointment Duration12 years, 3 months (closed 08 October 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressNorth Foreland Court
North Foreland Avenue
Broadstairs
Kent
CT10 3QR
Director NameMrs Jean Nicholass
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(16 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 March 2001)
RoleSecretary
Correspondence Address9 Pembroke Avenue
Margate
Kent
CT9 5EA
Secretary NameMrs Jean Nicholass
NationalityBritish
StatusResigned
Appointed14 July 1991(16 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 March 2001)
RoleCompany Director
Correspondence Address9 Pembroke Avenue
Margate
Kent
CT9 5EA

Location

Registered AddressC/O Parker Cavendish
28 Church Street
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

5k at 1Anthony Perks
50.00%
Ordinary
5k at 1Ms Carol Perks
50.00%
Ordinary

Financials

Year2014
Net Worth£347,559
Cash£6,894
Current Liabilities£451,903

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Return of final meeting in a creditors' voluntary winding up (5 pages)
4 March 2014Liquidators statement of receipts and payments to 16 January 2014 (4 pages)
4 March 2014Liquidators' statement of receipts and payments to 16 January 2014 (4 pages)
21 May 2013Liquidators statement of receipts and payments to 16 January 2013 (3 pages)
21 May 2013Liquidators' statement of receipts and payments to 16 January 2013 (3 pages)
21 May 2013Liquidators' statement of receipts and payments to 16 January 2012 (3 pages)
21 May 2013Liquidators statement of receipts and payments to 16 January 2012 (3 pages)
17 February 2012Statement of affairs with form 4.18 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 January 2011Appointment of a voluntary liquidator (1 page)
26 January 2011Declaration of solvency (3 pages)
16 July 2010Director's details changed for Mr Derek Nicholass on 14 July 2010 (2 pages)
16 July 2010Director's details changed for Mr Anthony Perks on 14 July 2010 (2 pages)
16 July 2010Annual return made up to 14 July 2010 with a full list of shareholders
Statement of capital on 2010-07-16
  • GBP 10,000
(5 pages)
16 July 2010Director's details changed for Mrs Carol Perks on 14 July 2010 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
16 July 2009Return made up to 14/07/09; full list of members (4 pages)
5 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
13 August 2008Return made up to 14/07/08; full list of members (4 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 August 2007Return made up to 14/07/07; full list of members (3 pages)
2 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 August 2006Return made up to 14/07/06; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 July 2005Return made up to 14/07/05; full list of members (6 pages)
30 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
13 August 2004Return made up to 14/07/04; full list of members (6 pages)
2 September 2003Accounts for a small company made up to 31 May 2003 (7 pages)
25 July 2003Return made up to 14/07/03; full list of members (6 pages)
26 July 2002Return made up to 14/07/02; full list of members (9 pages)
22 July 2002Accounts for a small company made up to 31 May 2002 (6 pages)
17 July 2002New director appointed (2 pages)
2 February 2002Full accounts made up to 31 May 2001 (17 pages)
26 September 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned;director resigned (1 page)
19 March 2001Full accounts made up to 31 May 2000 (15 pages)
28 July 2000Return made up to 14/07/00; full list of members (8 pages)
13 September 1999Full accounts made up to 31 May 1999 (15 pages)
23 July 1999Return made up to 14/07/99; full list of members (6 pages)
28 August 1998Full accounts made up to 31 May 1998 (15 pages)
4 August 1998Return made up to 14/07/98; no change of members (4 pages)
26 March 1998Registered office changed on 26/03/98 from: 32A, high street, pinner, middlesex, HA5 5PW. (1 page)
24 March 1998Particulars of mortgage/charge (4 pages)
27 February 1998Declaration of satisfaction of mortgage/charge (1 page)
30 July 1997Return made up to 14/07/97; no change of members (4 pages)
22 July 1997Full accounts made up to 31 May 1997 (12 pages)
15 October 1996Accounts for a medium company made up to 31 May 1996 (12 pages)
18 July 1996Return made up to 14/07/96; full list of members (6 pages)
26 September 1995Accounts for a medium company made up to 31 May 1995 (12 pages)
27 July 1995Return made up to 14/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 January 1993Declaration of satisfaction of mortgage/charge (1 page)
17 November 1988Wd 09/11/88 ad 01/07/88--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
8 November 1988Particulars of mortgage/charge (3 pages)
4 March 1975Certificate of incorporation (1 page)
4 March 1975Incorporation (12 pages)