Company NameNickelhome Limited
DirectorMartin Alan Morris
Company StatusDissolved
Company Number01712115
CategoryPrivate Limited Company
Incorporation Date5 April 1983(41 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Martin Alan Morris
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1991(8 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Copsewood Way
Northwood
Middlesex
HA6 2JP
Secretary NameMrs Sharon Joy Morris
NationalityBritish
StatusCurrent
Appointed20 July 1991(8 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Copsewood Way
Northwood
Middlesex
HA6 2JP

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,055,522
Cash£4,544
Current Liabilities£1,322,962

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 February 2005Dissolved (1 page)
12 November 2004Liquidators statement of receipts and payments (5 pages)
12 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
15 March 2004Registered office changed on 15/03/04 from: c/o begbies traynor 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page)
22 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 December 2003Statement of affairs (5 pages)
22 December 2003Appointment of a voluntary liquidator (1 page)
24 November 2003Registered office changed on 24/11/03 from: 3RD floor 24 old bond street london W1S 4BH (1 page)
2 September 2003Return made up to 20/07/03; full list of members (5 pages)
2 December 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
3 December 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
7 August 2001Return made up to 20/07/01; full list of members (5 pages)
1 March 2001Registered office changed on 01/03/01 from: 3RD floor 24 old bond street london W1X 3DA (1 page)
24 October 2000Accounts for a small company made up to 31 August 1999 (8 pages)
28 July 2000Return made up to 20/07/00; full list of members (6 pages)
4 August 1999Accounting reference date extended from 28/02/99 to 31/08/99 (1 page)
3 August 1999Accounts for a small company made up to 28 February 1998 (8 pages)
3 August 1999Return made up to 20/07/99; full list of members (6 pages)
25 August 1998Accounts for a small company made up to 28 February 1997 (9 pages)
30 July 1998Return made up to 20/07/98; full list of members (6 pages)
29 July 1997Return made up to 20/07/97; full list of members (4 pages)
29 July 1997Accounts for a small company made up to 29 February 1996 (8 pages)
5 August 1996Return made up to 20/07/96; full list of members (6 pages)
5 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
1 May 1996Accounts for a small company made up to 28 February 1995 (8 pages)
28 July 1995Return made up to 20/07/95; no change of members (6 pages)
2 May 1995Accounts for a small company made up to 28 February 1994 (9 pages)
21 September 1993Ad 02/09/93--------- £ si 9996@1=9996 £ ic 4/10000 (2 pages)