Company NameNice Ideas (International) Limited
Company StatusDissolved
Company Number01022115
CategoryPrivate Limited Company
Incorporation Date24 August 1971(52 years, 8 months ago)
Dissolution Date25 September 2018 (5 years, 6 months ago)
Previous NameSocca Promotions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Michael Dyble
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1992(20 years, 9 months after company formation)
Appointment Duration26 years, 4 months (closed 25 September 2018)
RoleCo Director/Group C
Country of ResidenceEngland
Correspondence AddressBrooklands
Maltmans Road
Lymm
Cheshire
WA13 0QP
Director NameMs Pauline Gertrude Dyble
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1992(20 years, 9 months after company formation)
Appointment Duration26 years, 4 months (closed 25 September 2018)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressBrooklands Maltmans Road
Lymm
Cheshire
WA13 0QP
Secretary NameMr Michael Dyble
NationalityBritish
StatusClosed
Appointed19 May 1992(20 years, 9 months after company formation)
Appointment Duration26 years, 4 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklands
Maltmans Road
Lymm
Cheshire
WA13 0QP

Location

Registered AddressUhy Hacker Young Turnaround And Recovery St James Building
79 Oxford Street
Manchester
Lancashire
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£54,643
Cash£130,989
Current Liabilities£77,579

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 September 2018Final Gazette dissolved following liquidation (1 page)
25 June 2018Return of final meeting in a members' voluntary winding up (18 pages)
12 January 2018Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to Uhy Hacker Young Turnaround and Recovery St James Building 79 Oxford Street Manchester Lancashire M1 6HT on 12 January 2018 (2 pages)
9 January 2018Declaration of solvency (5 pages)
9 January 2018Appointment of a voluntary liquidator (3 pages)
9 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-19
(1 page)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
31 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(6 pages)
31 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(6 pages)
6 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
6 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
20 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(6 pages)
20 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(6 pages)
14 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
14 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
23 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(6 pages)
23 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(6 pages)
22 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
22 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
13 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
11 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
4 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 June 2010Director's details changed for Pauline Gertrude Dyble on 19 May 2010 (2 pages)
8 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Pauline Gertrude Dyble on 19 May 2010 (2 pages)
11 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 June 2009Location of debenture register (1 page)
11 June 2009Location of debenture register (1 page)
11 June 2009Registered office changed on 11/06/2009 from st james buildings, uhy hacker young, st james buildings 79 oxford street MANCHESTERM1 6HT (1 page)
11 June 2009Return made up to 19/05/09; full list of members (5 pages)
11 June 2009Registered office changed on 11/06/2009 from st james buildings, uhy hacker young, st james buildings 79 oxford street MANCHESTERM1 6HT (1 page)
11 June 2009Location of register of members (1 page)
11 June 2009Location of register of members (1 page)
11 June 2009Return made up to 19/05/09; full list of members (5 pages)
21 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
13 June 2008Director's change of particulars / pauline dyble / 19/05/2008 (1 page)
13 June 2008Return made up to 19/05/08; full list of members (5 pages)
13 June 2008Director's change of particulars / pauline dyble / 19/05/2008 (1 page)
13 June 2008Return made up to 19/05/08; full list of members (5 pages)
13 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
13 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
29 May 2007Return made up to 19/05/07; full list of members (4 pages)
29 May 2007Location of debenture register (1 page)
29 May 2007Registered office changed on 29/05/07 from: brooklands 2 maltmans road lymm cheshire WA13 0QP (1 page)
29 May 2007Return made up to 19/05/07; full list of members (4 pages)
29 May 2007Location of register of members (1 page)
29 May 2007Location of debenture register (1 page)
29 May 2007Location of register of members (1 page)
29 May 2007Registered office changed on 29/05/07 from: brooklands 2 maltmans road lymm cheshire WA13 0QP (1 page)
17 April 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
17 April 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
6 June 2006Return made up to 19/05/06; full list of members (3 pages)
6 June 2006Return made up to 19/05/06; full list of members (3 pages)
27 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
27 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
19 May 2005Return made up to 19/05/05; full list of members (3 pages)
19 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
19 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
19 May 2005Return made up to 19/05/05; full list of members (3 pages)
27 May 2004Return made up to 19/05/04; full list of members (7 pages)
27 May 2004Return made up to 19/05/04; full list of members (7 pages)
29 March 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
29 March 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
6 June 2003Return made up to 19/05/03; full list of members (7 pages)
6 June 2003Return made up to 19/05/03; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
21 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
30 May 2002Return made up to 19/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 May 2002Return made up to 19/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
11 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
18 May 2001Return made up to 19/05/01; full list of members (6 pages)
18 May 2001Return made up to 19/05/01; full list of members (6 pages)
20 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
20 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
31 May 2000Return made up to 19/05/00; full list of members (6 pages)
31 May 2000Return made up to 19/05/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 August 1999 (6 pages)
1 February 2000Accounts for a small company made up to 31 August 1999 (6 pages)
26 May 1999Return made up to 19/05/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 May 1999Return made up to 19/05/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
24 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
1 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
1 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
14 May 1998Return made up to 19/05/98; no change of members (4 pages)
14 May 1998Return made up to 19/05/98; no change of members (4 pages)
30 May 1997Return made up to 19/05/97; full list of members (5 pages)
30 May 1997Return made up to 19/05/97; full list of members (5 pages)
7 March 1997Accounts for a small company made up to 31 August 1996 (8 pages)
7 March 1997Accounts for a small company made up to 31 August 1996 (8 pages)
25 May 1996Return made up to 19/05/96; no change of members (4 pages)
25 May 1996Return made up to 19/05/96; no change of members (4 pages)
29 April 1996Full accounts made up to 31 August 1995 (11 pages)
29 April 1996Full accounts made up to 31 August 1995 (11 pages)
24 May 1995Return made up to 19/05/95; full list of members (6 pages)
24 May 1995Return made up to 19/05/95; full list of members (6 pages)
24 May 1995Accounts for a small company made up to 31 August 1994 (4 pages)
24 May 1995Accounts for a small company made up to 31 August 1994 (4 pages)