Company NameW.R. Nicholls & Sons (2007) Limited
Company StatusDissolved
Company Number06354703
CategoryPrivate Limited Company
Incorporation Date29 August 2007(16 years, 7 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Michael Woods
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2011(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 11 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllisam House Purfleet Industrial Estate
Purfleet
Essex
RM15 4YD
Secretary NameIan Raymond Foxall
NationalityBritish
StatusClosed
Appointed10 November 2011(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 11 June 2013)
RoleCompany Director
Correspondence AddressEllisam House Purfleet Industrial Park
Purfleet
Essex
RM15 4YD
Director NameBrian William Nicholls
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(same day as company formation)
RoleMachinery Dealer
Correspondence Address91 Manor Way
Blackheath
London
SE3 9XG
Director NameRonald John Nicholls
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(same day as company formation)
RoleMachinery Dealer
Correspondence AddressCoppice Lea Church Road
Hartley
Dartford
Kent
DA3 8DZ
Secretary NameBrian William Nicholls
NationalityBritish
StatusResigned
Appointed29 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address91 Manor Way
Blackheath
London
SE3 9XG

Location

Registered AddressEllisam House
Purfleet Industrial Park
South Ockendon
Essex
RM15 4YD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardAveley and Uplands
Built Up AreaAveley
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
14 February 2013Application to strike the company off the register (3 pages)
14 February 2013Application to strike the company off the register (3 pages)
14 September 2012Register inspection address has been changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE (1 page)
14 September 2012Annual return made up to 29 August 2012 with a full list of shareholders
Statement of capital on 2012-09-14
  • GBP 200
(5 pages)
14 September 2012Register inspection address has been changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE (1 page)
14 September 2012Annual return made up to 29 August 2012 with a full list of shareholders
Statement of capital on 2012-09-14
  • GBP 200
(5 pages)
6 March 2012Accounts for a small company made up to 30 June 2011 (5 pages)
6 March 2012Accounts for a small company made up to 30 June 2011 (5 pages)
23 November 2011Termination of appointment of Brian William Nicholls as a secretary on 31 October 2011 (2 pages)
23 November 2011Termination of appointment of Brian Nicholls as a secretary (2 pages)
16 November 2011Appointment of Mr David Michael Woods as a director (3 pages)
16 November 2011Registered office address changed from C/O W R Nicholls & Sons Vicarage Lane Hoo, Rochester Kent ME3 9LB on 16 November 2011 (2 pages)
16 November 2011Appointment of Mr David Michael Woods as a director on 10 November 2011 (3 pages)
16 November 2011Registered office address changed from C/O W R Nicholls & Sons Vicarage Lane Hoo, Rochester Kent ME3 9LB on 16 November 2011 (2 pages)
14 November 2011Termination of appointment of Brian William Nicholls as a director on 10 November 2011 (2 pages)
14 November 2011Appointment of Ian Raymond Foxall as a secretary (3 pages)
14 November 2011Appointment of Ian Raymond Foxall as a secretary on 10 November 2011 (3 pages)
14 November 2011Termination of appointment of Brian Nicholls as a director (2 pages)
14 November 2011Termination of appointment of Ronald Nicholls as a director (2 pages)
14 November 2011Termination of appointment of Ronald John Nicholls as a director on 10 November 2011 (2 pages)
22 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
17 February 2011Accounts for a small company made up to 30 June 2010 (6 pages)
17 February 2011Accounts for a small company made up to 30 June 2010 (6 pages)
22 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (14 pages)
22 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (14 pages)
10 March 2010Accounts for a small company made up to 30 June 2009 (5 pages)
10 March 2010Accounts for a small company made up to 30 June 2009 (5 pages)
20 January 2010Register inspection address has been changed (2 pages)
20 January 2010Register inspection address has been changed (2 pages)
19 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (5 pages)
28 November 2008Return made up to 26/09/08; full list of members (6 pages)
28 November 2008Return made up to 26/09/08; full list of members (6 pages)
31 October 2008Accounts for a small company made up to 30 June 2008 (5 pages)
31 October 2008Accounts for a small company made up to 30 June 2008 (5 pages)
28 October 2008Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page)
28 October 2008Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page)
23 November 2007Ad 29/10/07--------- £ si 100@1=100 £ ic 100/200 (3 pages)
23 November 2007Statement of affairs (14 pages)
23 November 2007Ad 29/10/07--------- £ si 100@1=100 £ ic 100/200 (3 pages)
23 November 2007Statement of affairs (14 pages)
29 August 2007Incorporation (21 pages)
29 August 2007Incorporation (21 pages)