Company NameNicor Limited
DirectorsNicholas Charles Alan Manchip and Christopher James Webb
Company StatusDissolved
Company Number02439719
CategoryPrivate Limited Company
Incorporation Date3 November 1989(34 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Nicholas Charles Alan Manchip
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(1 year, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address128 Babbacombe Road
Bromley
Kent
BR1 3LT
Director NameChristopher James Webb
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1995(5 years, 2 months after company formation)
Appointment Duration29 years, 3 months
RolePrinter
Correspondence Address13 Kedleston Drive
Orpington
Kent
BR5 2DP
Secretary NameMr Nicholas Charles Alan Manchip
NationalityBritish
StatusCurrent
Appointed24 October 1997(7 years, 11 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Babbacombe Road
Bromley
Kent
BR1 3LT
Secretary NameToby Manchip
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 24 October 1997)
RoleCompany Director
Correspondence Address33 Windmill Street
London
W1

Location

Registered AddressValentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

28 October 1999Dissolved (1 page)
28 July 1999Return of final meeting in a creditors' voluntary winding up (5 pages)
19 July 1999Return of final meeting in a creditors' voluntary winding up (5 pages)
14 July 1999Liquidators statement of receipts and payments (5 pages)
19 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 1998Appointment of a voluntary liquidator (1 page)
19 June 1998Statement of affairs (9 pages)
1 June 1998Registered office changed on 01/06/98 from: the chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH (1 page)
13 November 1997Return made up to 03/11/97; no change of members (4 pages)
6 August 1997Full accounts made up to 30 June 1996 (11 pages)
10 March 1997Director's particulars changed (1 page)
10 March 1997Return made up to 03/11/95; full list of members (6 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
16 January 1996Registered office changed on 16/01/96 from: melbury house 34 southborough road bickley bromley kent BR1 2EB (1 page)
26 October 1995Full accounts made up to 30 June 1995 (11 pages)