Company NameJohn Nicholas(Gifts & Handicrafts)Limited
Company StatusDissolved
Company Number00757486
CategoryPrivate Limited Company
Incorporation Date11 April 1963(61 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMiss Anna Maria Catherine Ash
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(29 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address4 Bloom Grove
London
SE27 0HZ
Director NameMrs Anna Ash
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(29 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address3 Leicester Road
Hale
Altrincham
Cheshire
WA15 9PR
Director NameMr Peter Ash
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(29 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address3 Leicester Road
Hale
Altrincham
Cheshire
WA15 9PR
Director NameMrs Margaret Loraine Gladys Fear
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(29 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address131 Sandy Lane
Cheam
Sutton
Surrey
SM2 7ER
Director NameMrs Caroline Isherwood
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(29 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressOxford House Aylesbury Street
Bletchley
Milton Keynes
Buckinghamshire
MK2 2BA
Secretary NameMrs Anna Ash
NationalityBritish
StatusCurrent
Appointed31 October 1992(29 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address3 Leicester Road
Hale
Altrincham
Cheshire
WA15 9PR

Location

Registered AddressHilton House
27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

23 January 2001Dissolved (1 page)
23 October 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
23 October 2000Liquidators statement of receipts and payments (5 pages)
8 August 2000Liquidators statement of receipts and payments (5 pages)
4 February 2000Liquidators statement of receipts and payments (5 pages)
12 February 1999Registered office changed on 12/02/99 from: 24/28 hatton wall london EC1N 8JH (1 page)
11 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 1999Statement of affairs (5 pages)
11 February 1999Appointment of a voluntary liquidator (2 pages)
4 December 1998Return made up to 31/10/98; no change of members (6 pages)
5 March 1998Registered office changed on 05/03/98 from: 6 newburgh street london W1V 1LH (1 page)
3 December 1997Full accounts made up to 31 May 1997 (9 pages)
3 December 1997Return made up to 31/10/97; full list of members (8 pages)
17 December 1996Return made up to 31/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
28 February 1996Return made up to 31/10/95; no change of members (6 pages)