Company NameNichal Box Company Limited
Company StatusDissolved
Company Number01617680
CategoryPrivate Limited Company
Incorporation Date26 February 1982(42 years, 2 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameSylvia Hibbs
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1990(8 years, 7 months after company formation)
Appointment Duration19 years, 2 months (closed 05 January 2010)
RoleCompany Director
Correspondence Address8 Victoria Close
Aspull
Wigan
Lancashire
WN2 1YD
Secretary NameSylvia Hibbs
NationalityBritish
StatusClosed
Appointed19 October 1990(8 years, 7 months after company formation)
Appointment Duration19 years, 2 months (closed 05 January 2010)
RoleCompany Director
Correspondence Address8 Victoria Close
Aspull
Wigan
Lancashire
WN2 1YD
Director NameAlan Hibbs
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2007(24 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 05 January 2010)
RoleRetired Salesman
Correspondence Address8 Victoria Close
Aspull
Wigan
Greater Manchester
WN2 1YD
Director NameAlan Hibbs
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1990(8 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1993)
RoleSales
Correspondence Address8 Victoria Close
Aspull
Wigan
Greater Manchester
WN2 1YD
Director NameNicholas Gary Hibbs
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(11 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 January 2006)
RoleCompany Director
Correspondence Address8 Victoria Close
Aspull
Wigan
Lancashire
WN2 1YD

Location

Registered Address2 Pendlebury Road
Gatley
Cheadle
Cheshire
SK8 4BH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£47,920
Current Liabilities£50,046

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
14 September 2009Application for striking-off (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 May 2008Return made up to 12/12/07; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 February 2007New director appointed (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Return made up to 12/12/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 December 2005Return made up to 12/12/05; full list of members (7 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
28 October 2004Return made up to 19/10/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 October 2003Return made up to 19/10/03; full list of members (7 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 October 2002Return made up to 19/10/02; full list of members (7 pages)
1 November 2001Return made up to 19/10/01; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 November 2000Return made up to 19/10/00; full list of members (6 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 October 1999Return made up to 19/10/99; full list of members (6 pages)
24 September 1999Registered office changed on 24/09/99 from: 47 church road gatley cheadle cheshire SK8 4NG (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 November 1998Return made up to 19/10/98; no change of members (4 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 November 1997Return made up to 19/10/97; no change of members (4 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
17 December 1996Return made up to 19/10/96; full list of members (6 pages)
4 November 1996Return made up to 19/10/94; no change of members (7 pages)
4 November 1996Return made up to 19/10/95; no change of members (7 pages)
4 November 1996Return made up to 19/10/91; full list of members (7 pages)
4 November 1996Return made up to 19/10/93; full list of members (7 pages)
4 November 1996Registered office changed on 04/11/96 from: 64 cross street manchester M2 4JQ (1 page)
4 November 1996Return made up to 19/10/92; full list of members (7 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)