Company NameNicolls Pointing Limited
Company StatusDissolved
Company Number01450066
CategoryPrivate Limited Company
Incorporation Date21 September 1979(44 years, 6 months ago)
Dissolution Date4 April 2000 (23 years, 12 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 Michael Christopher David Gribbin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1993(14 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 04 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Ash Farm
Ash
Dartmouth
Devon
TQ6 0LR
Director NameMr David James Hickman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1997(17 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 04 April 2000)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Cottage
Well Hill
Old Chelsfield
Kent
BR6 7PR
Secretary NameJIS (1974) Limited (Corporation)
StatusClosed
Appointed18 October 1993(14 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 04 April 2000)
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Director NameMr Richard Harman Hewitt
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(12 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 February 1994)
RoleClaims Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrewhouse The Old Hollow
Worth
Crawley
West Sussex
RH10 4TA
Director NameOwen William Pointing
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(12 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
Secretary NameSamuel Andrew James Love
NationalityBritish
StatusResigned
Appointed18 July 1992(12 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 NameDavid Howard Evelegh
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(14 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 1995)
RoleFinance Director
Correspondence AddressMeadowcroft Gillhams Lane
Lynchmere
Haslemere
Surrey
GU27 3ND
Director NameDavid James Hickman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(14 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 23 August 1997)
RoleChartered Secretary
Correspondence Address4b Sunningvale Avenue
Biggin Hill
Westerham
Kent
TN16 3BT
Director NameDavid Babington Hill
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(14 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 1995)
RoleInsurance Broker
Correspondence AddressWheelwrights
Elmdon
Saffron Walden
Essex
CB11 4LT
Director NameMr Leigh Nattrass Whittingham
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(16 years after company formation)
Appointment Duration1 year, 10 months (resigned 23 August 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address101 Stradella Road
London
SE24 9HL

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 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
2 November 1999Application for striking-off (1 page)
3 June 1999Director's particulars changed (1 page)
3 June 1999Return made up to 13/05/99; no change of members
  • 363(287) ‐ Registered office changed on 03/06/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
28 May 1998Return made up to 13/05/98; no change of members (6 pages)
17 October 1997Director resigned (1 page)
17 October 1997New director appointed (3 pages)
17 October 1997Director resigned (1 page)
8 August 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
27 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
17 May 1996Return made up to 13/05/96; no change of members (8 pages)
18 October 1995New director appointed (2 pages)
5 October 1995Director resigned (2 pages)
4 October 1995Full accounts made up to 31 December 1994 (6 pages)
3 October 1995Director resigned (2 pages)
13 June 1995Return made up to 12/06/95; no change of members (12 pages)