Company NameNicolls Pointing Marine And Energy Limited
Company StatusDissolved
Company Number01950433
CategoryPrivate Limited Company
Incorporation Date26 September 1985(38 years, 7 months ago)
Dissolution Date4 April 2000 (24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David James Hickman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1999(13 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 04 April 2000)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Cottage
Well Hill
Old Chelsfield
Kent
BR6 7PR
Director NameSamuel Andrew James Love
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1999(13 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 04 April 2000)
RoleChartered Accountant
Correspondence AddressFairfields 109 Coxtie Green Road
Pilgrims Hatch
Brentwood
Essex
CM14 5PS
Secretary NameJIS (1974) Limited (Corporation)
StatusClosed
Appointed18 October 1993(8 years after company formation)
Appointment Duration6 years, 5 months (closed 04 April 2000)
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Director NameRoderick Dowler Maclaren
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 1994)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressDrews Farm
Plumpton Lane
Plumpton
East Sussex
BN7 3AJ
Director NameKenneth Robert Taylor
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(6 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 June 1992)
RoleInsurance Broker
Correspondence Address8 Ospringe Place
Faversham
Kent
ME13 8TB
Director NameJeremey Robert Fabio Samengo-Turner
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(6 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 January 1999)
RoleInsurance Broker
Correspondence Address16 Alderbrook Road
London
SW12 8AE
Director NameMichael Anthony Baillie Riley
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 April 1995)
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
Appointed18 May 1992(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 October 1994)
RoleInsurance Broker
Correspondence AddressFlat 11 Cable House
Great Percy Street
London
Wc1
Director NameMr Richard Harman Hewitt
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 February 1994)
RoleClaims Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrewhouse The Old Hollow
Worth
Crawley
West Sussex
RH10 4TA
Director NameSimon Richard Edwards
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(6 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 September 1995)
RoleInsurance Broker
Correspondence Address80b Ifield Road
London
Sw10
Director NameDavid John Vetters Boden
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(6 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 March 1996)
RoleInsurance Broker
Correspondence Address10 Bolingbroke Grove
London
Sw11
Director NameMichael Beach
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(6 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 March 1996)
RoleInsurance Broker
Correspondence AddressHawkedon House
Rede Road
Hawkedon
Suffolk
IP29 4NP
Secretary NameSamuel Andrew James Love
NationalityBritish
StatusResigned
Appointed18 May 1992(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 1993)
RoleCompany Director
Correspondence AddressFairfields 109 Coxtie Green Road
Pilgrims Hatch
Brentwood
Essex
CM14 5PS
Director NameChristopher George Peter Pinnington
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(6 years, 9 months after company formation)
Appointment Duration3 years (resigned 26 July 1995)
RoleInsurance Broker
Correspondence Address5 Smiths Cottages
Cambridge Road, Ugley
Bishops Stortford
Hertfordshire
CM22 6HT
Director NameWilliam Scott Stewart
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(6 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 March 1999)
RoleInsurance Broker
Correspondence AddressFlat 2
30 Mamora Road
London
SE22 0RX
Director NameKenneth Raymond Pound
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(7 years, 3 months after company formation)
Appointment Duration5 months (resigned 01 June 1993)
RoleInsurance Broker
Correspondence AddressGurtons Farm
Good Easter
Chelmsford
Essex
CM1 4QH
Director NamePeter Vernon Baker
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(7 years, 3 months after company formation)
Appointment Duration3 years (resigned 10 January 1996)
RoleInsurance Broker
Correspondence AddressFairfield Lodge
Pennypot Lane
Chobham Woking
Surrey
GU24 8DJ
Director NameRichard Frank Tucker
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(7 years, 3 months after company formation)
Appointment Duration6 years (resigned 19 January 1999)
RoleInsurance Broker
Correspondence Address7 Balmerino Avenue
Thundersley
Benfleet
Essex
SS7 3XD
Director NameKevin John Waters
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(7 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1995)
RoleInsurance Broker
Correspondence Address28 Croyden Road
Keston
Kent
BR2 6EG
Director NameJulian Paul Wilson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(7 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1995)
RoleInsurance Broker
Correspondence Address67 Petresfield Way
West Horndon
Brentwood
Essex
CM13 3TG
Director NameStephen James Herbert
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(7 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 1998)
RoleInsurance Broker
Correspondence Address38 Chelmer Road
Upminster
Essex
RM14 1QT

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)
1 November 1999Application for striking-off (1 page)
3 June 1999Return made up to 21/05/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 03/06/99
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 May 1999Director's particulars changed (1 page)
15 February 1999New director appointed (3 pages)
28 January 1999New director appointed (2 pages)
28 January 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
11 August 1998Director resigned (1 page)
28 May 1998Return made up to 21/05/98; no change of members (4 pages)
8 August 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
2 May 1997Return made up to 01/04/97; full list of members (6 pages)
9 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
28 May 1996Return made up to 21/05/96; no change of members (4 pages)
21 March 1996Director resigned (1 page)
21 March 1996Director resigned (1 page)
10 October 1995Director resigned (2 pages)
6 October 1995Director resigned (2 pages)
3 October 1995Director resigned (2 pages)
3 October 1995Director resigned (2 pages)
26 June 1995Full accounts made up to 31 December 1994 (7 pages)
24 May 1995Return made up to 18/05/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 April 1995Director resigned (2 pages)