Company NameNicolls Pointing Coulson Limited
Company StatusDissolved
Company Number01222900
CategoryPrivate Limited Company
Incorporation Date13 August 1975(48 years, 8 months ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr David James Hickman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2007(32 years after company formation)
Appointment Duration1 year, 5 months (closed 27 January 2009)
RoleChartered
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Cottage
Well Hill
Old Chelsfield
Kent
BR6 7PR
Secretary NameJIS (1974) Limited (Corporation)
StatusClosed
Appointed18 October 1993(18 years, 2 months after company formation)
Appointment Duration15 years, 3 months (closed 27 January 2009)
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Director NamePeter Vernon Baker
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(16 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 1993)
RoleInsurance Broker
Correspondence AddressFairfield Lodge
Pennypot Lane
Chobham Woking
Surrey
GU24 8DJ
Director NameMichael Beach
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(16 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 1993)
RoleInsurance Broker
Correspondence AddressHawkedon House
Rede Road
Hawkedon
Suffolk
IP29 4NP
Director NameDavid John Vetters Boden
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(16 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 1993)
RoleInsurance Broker
Correspondence Address1 Dulka Road
London
SW11 6SB
Director NameRichard Frank Tucker
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(16 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 1993)
RoleInsurance Broker
Correspondence Address7 Balmerino Avenue
Thundersley
Benfleet
Essex
SS7 3XD
Director NameKenneth Robert Taylor
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(16 years, 10 months after company formation)
Appointment Duration1 week, 1 day (resigned 30 June 1992)
RoleInsurance Broker
Correspondence Address8 Ospringe Place
Faversham
Kent
ME13 8TB
Director NameMr Richard Harman Hewitt
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(16 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 February 1994)
RoleClaims Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrewhouse The Old Hollow
Worth
Crawley
West Sussex
RH10 4TA
Director NameMichael Anthony Baillie Riley
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(16 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 1993)
RoleInsurance Broker
Correspondence Address5 Broadmead Green
Thorpe End
Norwich
NR13 5DE
Director NameOwen William Pointing
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(16 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 1993)
RoleInsurance Broker
Correspondence AddressFlat 11 Cable House
Great Percy Street
London
Wc1
Director NameAnthony Pointing
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(16 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 1993)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address48 Canonbury Square
London
N1 2AW
Secretary NameSamuel Andrew James Love
NationalityBritish
StatusResigned
Appointed22 June 1992(16 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 1993)
RoleCompany Director
Correspondence AddressFairfields 109 Coxtie Green Road
Pilgrims Hatch
Brentwood
Essex
CM14 5PS
Director NameSamuel Andrew James Love
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(17 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 18 October 1993)
RoleChartered Accountant/Finance Director
Correspondence AddressFairfields 109 Coxtie Green Road
Pilgrims Hatch
Brentwood
Essex
CM14 5PS
Director NameSamuel Andrew James Love
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(17 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 18 October 1993)
RoleChartered Accountant/Finance Director
Correspondence AddressFairfields 109 Coxtie Green Road
Pilgrims Hatch
Brentwood
Essex
CM14 5PS
Director NameKevin John Waters
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(17 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 October 1993)
RoleInsurance Broker
Correspondence Address28 Croyden Road
Keston
Kent
BR2 6EG
Director NameKevin John Waters
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(17 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 October 1993)
RoleInsurance Broker
Correspondence Address28 Croyden Road
Keston
Kent
BR2 6EG
Director NameRoderick Dowler Maclaren
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(18 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1994)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressDrews Farm
Plumpton Lane
Plumpton
East Sussex
BN7 3AJ
Director NameDavid James Hickman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(18 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 May 1998)
RoleChartered Secretary
Correspondence Address4b Sunningvale Avenue
Biggin Hill
Westerham
Kent
TN16 3BT
Director NameMr Michael Christopher David Gribbin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(18 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2000)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Ash Farm
Ash
Dartmouth
Devon
TQ6 0LR
Director NameDavid Howard Evelegh
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(18 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 June 1995)
RoleFinance Director
Correspondence AddressMeadowcroft Gillhams Lane
Lynchmere
Haslemere
Surrey
GU27 3ND
Director NameDavid John Vetters Boden
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(18 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 March 1996)
RoleInsurance Broker
Correspondence Address10 Bolingbroke Grove
London
Sw11
Director NameDavid Babington Hill
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(18 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 1995)
RoleInsurance Broker
Correspondence AddressWheelwrights
Elmdon
Saffron Walden
Essex
CB11 4LT
Director NameJames Joseph Casey
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(20 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 October 1997)
RoleInsurance Broker
Correspondence Address9 Tomswood Road
Chigwell
Essex
IG7 5QP

Location

Registered Address6 Crutched Friars
London
EC3N 2PH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2008First Gazette notice for voluntary strike-off (1 page)
1 September 2008Application for striking-off (1 page)
3 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
14 May 2008Return made up to 01/05/08; full list of members (3 pages)
21 August 2007Director resigned (1 page)
21 August 2007New director appointed (1 page)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
8 May 2007Return made up to 01/05/07; full list of members (2 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
5 May 2006Return made up to 01/05/06; full list of members (2 pages)
17 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
26 May 2005Return made up to 01/05/05; full list of members (2 pages)
1 November 2004Full accounts made up to 31 December 2003 (14 pages)
24 May 2004Return made up to 01/05/04; full list of members (6 pages)
30 December 2003Full accounts made up to 31 December 2002 (13 pages)
15 May 2003Return made up to 01/05/03; full list of members (6 pages)
25 April 2003Auditor's resignation (3 pages)
4 September 2002Full accounts made up to 31 December 2001 (11 pages)
17 May 2002Return made up to 01/05/02; full list of members (6 pages)
30 October 2001Full accounts made up to 31 December 2000 (12 pages)
16 May 2001Return made up to 01/05/01; full list of members (6 pages)
23 January 2001Director resigned (1 page)
26 September 2000Full accounts made up to 31 December 1999 (12 pages)
12 May 2000Return made up to 01/05/00; full list of members (6 pages)
17 September 1999Full accounts made up to 31 December 1998 (12 pages)
3 June 1999Return made up to 01/05/99; no change of members
  • 363(287) ‐ Registered office changed on 03/06/99
(6 pages)
6 October 1998Director's particulars changed (1 page)
2 June 1998Director resigned (1 page)
28 May 1998Return made up to 01/05/98; full list of members (8 pages)
22 May 1998Full accounts made up to 31 December 1997 (13 pages)
7 November 1997Director resigned (1 page)
2 November 1997Full accounts made up to 31 December 1996 (13 pages)
15 May 1997Return made up to 01/05/97; no change of members (9 pages)
9 October 1996Full accounts made up to 31 December 1995 (13 pages)
23 July 1996Return made up to 20/06/96; no change of members (7 pages)
21 March 1996New director appointed (2 pages)
21 March 1996Director resigned (1 page)
21 March 1996Director resigned (1 page)
5 October 1995Director resigned (2 pages)
3 October 1995Director resigned (2 pages)
19 June 1995Director resigned (2 pages)