Company NameNicolls Pointing Group Limited
Company StatusDissolved
Company Number02614228
CategoryPrivate Limited Company
Incorporation Date23 May 1991(32 years, 11 months ago)
Dissolution Date12 May 2009 (14 years, 11 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 David James Hickman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1997(6 years, 3 months after company formation)
Appointment Duration11 years, 8 months (closed 12 May 2009)
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(2 years, 4 months after company formation)
Appointment Duration15 years, 7 months (closed 12 May 2009)
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Director NameMichael Beach
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 18 October 1993)
RoleInsurance Broker
Correspondence AddressHawkedon House
Rede Road
Hawkedon
Suffolk
IP29 4NP
Director NameDavid John Vetters Boden
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 18 October 1993)
RoleInsurance Broker
Correspondence Address1 Dulka Road
London
SW11 6SB
Director NameMr Richard Harman Hewitt
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(1 year 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 NameOwen William Pointing
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 18 October 1993)
RoleInsurance Broker
Correspondence AddressFlat 11 Cable House
Great Percy Street
London
Wc1
Secretary NameSamuel Andrew James Love
NationalityBritish
StatusResigned
Appointed23 May 1992(1 year after company formation)
Appointment Duration1 year, 4 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(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 1995)
RoleFinance Director
Correspondence AddressMeadowcroft Gillhams Lane
Lynchmere
Haslemere
Surrey
GU27 3ND
Director NameMr Michael Christopher David Gribbin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(2 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Ash Farm
Ash
Dartmouth
Devon
TQ6 0LR
Director NameDavid James Hickman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(2 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 August 1997)
RoleSecretary
Correspondence Address4b Sunningvale Avenue
Biggin Hill
Westerham
Kent
TN16 3BT
Director NameRoderick Dowler Maclaren
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1994)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressDrews Farm
Plumpton Lane
Plumpton
East Sussex
BN7 3AJ
Director NameDavid Babington Hill
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(2 years, 11 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(4 years, 4 months 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 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
5 January 2009Application for striking-off (1 page)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
3 June 2008Return made up to 21/05/08; full list of members (3 pages)
28 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
4 June 2007Return made up to 21/05/07; full list of members (2 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
23 May 2006Return made up to 21/05/06; full list of members (2 pages)
7 June 2005Return made up to 21/05/05; full list of members (2 pages)
3 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
21 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
18 June 2004Return made up to 21/05/04; full list of members (6 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
18 June 2003Return made up to 21/05/03; full list of members (6 pages)
12 August 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
14 June 2002Return made up to 21/05/02; full list of members (6 pages)
30 October 2001Full accounts made up to 31 December 2000 (8 pages)
13 June 2001Return made up to 21/05/01; full list of members (6 pages)
23 January 2001Director resigned (1 page)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
26 May 2000Return made up to 21/05/00; full list of members (6 pages)
26 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
3 June 1999Return made up to 21/05/99; full list 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
(8 pages)
12 May 1999Director's particulars changed (1 page)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
6 October 1998Director's particulars changed (1 page)
28 May 1998Return made up to 21/05/98; no change of members (6 pages)
17 October 1997New director appointed (3 pages)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
8 August 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
2 May 1997Return made up to 01/04/97; no change of members (8 pages)
5 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1996Full accounts made up to 31 December 1995 (11 pages)
28 May 1996Return made up to 21/05/96; full list of members (10 pages)
18 October 1995New director appointed (2 pages)
5 October 1995Director resigned (2 pages)
4 October 1995Full accounts made up to 31 December 1994 (12 pages)
3 October 1995Director resigned (2 pages)
24 May 1995Return made up to 18/05/95; full list of members (14 pages)
10 April 1995Particulars of contract relating to shares (4 pages)
10 April 1995Ad 18/10/93--------- £ si [email protected] (4 pages)
16 July 1993Full group accounts made up to 31 December 1992 (23 pages)