Company NameNickerson Investments Limited
Company StatusDissolved
Company Number01022491
CategoryPrivate Limited Company
Incorporation Date27 August 1971(52 years, 8 months ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameColin Windsor Tickner
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1991(20 years, 2 months after company formation)
Appointment Duration13 years, 11 months (closed 11 October 2005)
RoleChairman
Correspondence Address2 Clothorn Road
Didsbury
Manchester
M20 6BQ
Director NameMr Paull Tickner
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1991(20 years, 2 months after company formation)
Appointment Duration13 years, 11 months (closed 11 October 2005)
RoleCompany Director
Correspondence Address4 South Bank
Oxton
Birkenhead
Merseyside
L43 5UP
Secretary NameMrs Susan Ethel Noble
NationalityBritish
StatusClosed
Appointed07 November 1991(20 years, 2 months after company formation)
Appointment Duration13 years, 11 months (closed 11 October 2005)
RoleCompany Director
Correspondence Address23 Godley Hill Road
Godley
Hyde
Cheshire
SK14 3BW
Director NameRussell Peter Cryer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1993(22 years, 2 months after company formation)
Appointment Duration11 years, 11 months (closed 11 October 2005)
RoleGeneral Manager
Correspondence Address12 Holly Bank Park
Field Lane
Brighouse
West Yorkshire
HD6 3NX
Director NameMrs Susan Ethel Noble
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1993(22 years, 2 months after company formation)
Appointment Duration11 years, 11 months (closed 11 October 2005)
RoleSecretary
Correspondence Address23 Godley Hill Road
Godley
Hyde
Cheshire
SK14 3BW
Director NameGraham Michael Benn
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1998(26 years, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 11 October 2005)
RoleOperations Director
Correspondence Address32 Carr Green Drive
Rastrick
Brighouse
West Yorkshire
HD6 3LU
Director NameMr William John Baker
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(20 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 September 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Corbar Road
Daven Port
Stockport
Cheshire
SK2 6EP
Director NameAlan Johnson Jones
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(20 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 March 1993)
RoleManaging Director
Correspondence AddressBridge House Upper Martin Green
Greetland
Halifax
West Yorkshire
HX4 8JH
Director NameEwart William Henry Sharman
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(20 years, 2 months after company formation)
Appointment Duration6 years (resigned 09 November 1997)
RoleCompany Director
Correspondence Address30 Cartmel Close
Bury
Lancashire
BL9 8JA
Director NameIan Anderson Thomson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(20 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 December 1997)
RoleCompany Director
Correspondence AddressBelle Isle
Atholl Gardens
Dunkeld
Perthshire
PH8 0AY
Scotland

Location

Registered Address1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£59,774,000
Gross Profit£2,553,000
Net Worth£1,009,000
Cash£43,000
Current Liabilities£8,973,000

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

11 October 2005Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2005First Gazette notice for compulsory strike-off (1 page)
9 February 2005Receiver's abstract of receipts and payments (3 pages)
9 February 2005Receiver ceasing to act (1 page)
21 January 2005Receiver's abstract of receipts and payments (3 pages)
15 January 2004Receiver's abstract of receipts and payments (3 pages)
24 February 2003Receiver's abstract of receipts and payments (3 pages)
21 June 2002Statement of Affairs in administrative receivership following report to creditors (12 pages)
4 April 2002Administrative Receiver's report (16 pages)
18 January 2002Registered office changed on 18/01/02 from: mill street east dewsbury west yorkshire WF12 9BQ (1 page)
18 January 2002Appointment of receiver/manager (1 page)
7 January 2002Particulars of mortgage/charge (8 pages)
19 November 2001Return made up to 07/11/01; full list of members (12 pages)
19 November 2001Group of companies' accounts made up to 31 March 2001 (29 pages)
15 January 2001Registered office changed on 15/01/01 from: west end mills warley road halifax west yorkshire HX1 3TP (1 page)
16 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2000Full group accounts made up to 31 March 2000 (29 pages)
23 November 2000Return made up to 07/11/00; full list of members (15 pages)
20 October 2000Director resigned (1 page)
24 November 1999Return made up to 07/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
24 November 1999Full accounts made up to 31 March 1999 (28 pages)
1 December 1998Return made up to 07/11/98; full list of members (13 pages)
1 December 1998Full group accounts made up to 31 March 1998 (26 pages)
4 March 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
20 November 1997Return made up to 07/11/97; full list of members (13 pages)
20 November 1997Full group accounts made up to 31 March 1997 (26 pages)
18 November 1997Director resigned (1 page)
23 May 1997Director's particulars changed (1 page)
29 January 1997Particulars of mortgage/charge (4 pages)
28 January 1997Particulars of mortgage/charge (3 pages)
12 December 1996Full group accounts made up to 31 March 1996 (26 pages)
29 November 1996Return made up to 07/11/96; change of members (10 pages)
19 October 1996Particulars of mortgage/charge (3 pages)
24 September 1996Director's particulars changed (1 page)
11 December 1995Full group accounts made up to 31 March 1995 (27 pages)
10 November 1995Return made up to 07/11/95; full list of members (24 pages)
1 June 1987Particulars of mortgage/charge (3 pages)
15 October 1971Articles of association (31 pages)
16 August 1971Incorporation (11 pages)