Company NameNichols Resources Limited
Company StatusDissolved
Company Number03001007
CategoryPrivate Limited Company
Incorporation Date13 December 1994(29 years, 4 months ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)
Previous NameKallion Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMichael Dane Nichols
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1995(3 months after company formation)
Appointment Duration6 years, 7 months (closed 16 October 2001)
RoleManagement Consultant
Correspondence Address32 Wyatt Drive
Barnes
London
SW13 8AA
Secretary NameKathryn Laura Nichols
NationalityBritish
StatusClosed
Appointed31 March 1998(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 16 October 2001)
RoleCompany Director
Correspondence Address39 Lytton Grove
London
SW15 2EZ
Director NameMichael Terry Saggers
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(same day as company formation)
RoleChartered Secretary
Correspondence Address7 Globe Court
Bengeo Street Bengeo
Hertford
Hertfordshire
SG14 3HA
Secretary NameMichael Trannack Yeeles
NationalityBritish
StatusResigned
Appointed13 March 1995(3 months after company formation)
Appointment Duration3 years (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressSaturday Cottage 68 Lincoln Drive
Woking
Surrey
GU22 8RR
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 December 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address2 Savile Row
London
W1X 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2001First Gazette notice for voluntary strike-off (1 page)
11 May 2001Application for striking-off (1 page)
2 March 2001Return made up to 13/12/00; full list of members (5 pages)
26 February 2001Director's particulars changed (1 page)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
20 January 2000Return made up to 13/12/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
23 December 1998Return made up to 13/12/98; full list of members (6 pages)
15 June 1998New secretary appointed (2 pages)
15 June 1998Secretary resigned (1 page)
19 January 1998Full accounts made up to 31 March 1997 (10 pages)
19 December 1997Return made up to 13/12/97; full list of members (6 pages)
14 January 1997Full accounts made up to 31 March 1996 (13 pages)
18 December 1996Return made up to 13/12/96; full list of members (6 pages)
15 October 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
29 November 1995Return made up to 13/12/95; full list of members (6 pages)
4 May 1995Registered office changed on 04/05/95 from: premier house 10 greycoat place london SW1P 1SB (1 page)
27 April 1995Accounting reference date notified as 31/03 (1 page)
6 April 1995Location of register of members (non legible) (1 page)
6 April 1995Director resigned;new director appointed (4 pages)
6 April 1995Ad 13/03/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
6 April 1995Registered office changed on 06/04/95 from: hill house 1 little new street london EC4A 3TR (1 page)
6 April 1995Secretary resigned;new secretary appointed (4 pages)
24 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 March 1995Memorandum and Articles of Association (8 pages)