Company NameNICO Small Works & Maintenance Limited
DirectorsPeter Groves and William McBurney Whelan (Jnr)
Company StatusDissolved
Company Number02372483
CategoryPrivate Limited Company
Incorporation Date14 April 1989(35 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePeter Groves
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address9 Warren Road
Worthing
West Sussex
BN14 9QH
Director NameWilliam McBurney Whelan (Jnr)
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityAmerican
StatusCurrent
Appointed10 October 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address33 Flood Street
London
SW3 5ST
Secretary NameWilliam McBurney Whelan (Jnr)
NationalityAmerican
StatusCurrent
Appointed10 October 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address33 Flood Street
London
SW3 5ST
Director NameMr Anthony Lawson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(2 years, 5 months after company formation)
Appointment Duration1 month (resigned 15 November 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dower House
West Drive Ham Manor
Angmering
West Sussex
BN16 4JE

Location

Registered AddressCity Tangent
25 Lavington Street
London
SE1 0NZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1989 (34 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 February 1998Dissolved (1 page)
10 November 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
10 November 1997Liquidators statement of receipts and payments (6 pages)
29 August 1997Liquidators statement of receipts and payments (5 pages)
19 March 1997Liquidators statement of receipts and payments (5 pages)
23 August 1996Liquidators statement of receipts and payments (5 pages)
13 March 1996Liquidators statement of receipts and payments (5 pages)
18 September 1995Liquidators statement of receipts and payments (10 pages)
17 March 1995Liquidators statement of receipts and payments (10 pages)