Company NameNichols Transportation Limited
Company StatusDissolved
Company Number03027368
CategoryPrivate Limited Company
Incorporation Date28 February 1995(29 years, 1 month ago)
Dissolution Date16 October 2001 (22 years, 5 months ago)
Previous NameLeverbay Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMichael Dane Nichols
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1995(2 months, 2 weeks after company formation)
Appointment Duration6 years, 5 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, 1 month 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
Appointed28 February 1995(same day as company formation)
RoleChartered Secretary
Correspondence Address7 Globe Court
Bengeo Street Bengeo
Hertford
Hertfordshire
SG14 3HA
Director NameMichael Trannack Yeeles
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(2 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1998)
RoleChartered Accountant
Correspondence AddressSaturday Cottage 68 Lincoln Drive
Woking
Surrey
GU22 8RR
Secretary NameMichael Trannack Yeeles
NationalityBritish
StatusResigned
Appointed19 May 1995(2 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1998)
RoleChartered Accountant
Correspondence AddressSaturday Cottage 68 Lincoln Drive
Woking
Surrey
GU22 8RR
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 February 1995(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)
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)
12 March 1999Return made up to 28/02/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
15 June 1998New secretary appointed (2 pages)
15 June 1998Secretary resigned;director resigned (1 page)
8 May 1998Return made up to 28/02/98; full list of members (6 pages)
20 January 1998Full accounts made up to 31 March 1997 (12 pages)
6 March 1997Return made up to 28/02/97; full list of members (6 pages)
27 December 1996Full accounts made up to 31 March 1996 (14 pages)
12 March 1996Return made up to 28/02/96; full list of members (7 pages)
12 July 1995Accounting reference date notified as 31/03 (1 page)
12 July 1995Ad 19/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
12 June 1995Company name changed leverbay LIMITED\certificate issued on 13/06/95 (4 pages)
9 June 1995Registered office changed on 09/06/95 from: 1 little new street london EC4A 3TR (1 page)
9 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
9 June 1995Director resigned;new director appointed (2 pages)