Company NameNicolas (Northern) Limited
Company StatusDissolved
Company Number02570280
CategoryPrivate Limited Company
Incorporation Date21 December 1990(33 years, 4 months ago)
Dissolution Date18 October 2013 (10 years, 6 months ago)
Previous NameSpeed 970 Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Geoffrey Daniels
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1991(1 year after company formation)
Appointment Duration21 years, 10 months (closed 18 October 2013)
RoleCompany Director
Correspondence Address10 Pownall Road
Wilmslow
Cheshire
SK9 5DR
Secretary NameMr Alan Batty
NationalityBritish
StatusClosed
Appointed10 December 2005(14 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 18 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Derby Road
Heaton Moor
Stockport
Cheshire
SK4 4NE
Secretary NameMrs Laura Madaleine Marie Daniels
NationalityBritish
StatusResigned
Appointed21 December 1991(1 year after company formation)
Appointment Duration10 years (resigned 31 December 2001)
RoleCompany Director
Correspondence Address10 Pownall Road
Wilmslow
Cheshire
SK9 5DR
Secretary NameMr Ann Marie Corrigan
NationalityBritish
StatusResigned
Appointed31 December 2001(11 years after company formation)
Appointment Duration3 years, 11 months (resigned 10 December 2005)
RoleCompany Director
Correspondence Address109 Stitch Mi Lane
Harwood
Bolton
Lancashire
BL2 4HR

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£42,450
Cash£130
Current Liabilities£246,181

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 October 2013Final Gazette dissolved following liquidation (1 page)
18 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2013Final Gazette dissolved following liquidation (1 page)
18 July 2013Return of final meeting of creditors (1 page)
18 July 2013Notice of final account prior to dissolution (1 page)
18 July 2013Notice of final account prior to dissolution (1 page)
21 January 2013Court order insolvency:replacement of liquidator (14 pages)
21 January 2013Appointment of a liquidator (1 page)
21 January 2013Appointment of a liquidator (1 page)
21 January 2013Court order insolvency:replacement of liquidator (14 pages)
16 November 2009Registered office address changed from Unity Corporate Recovery & Insolvency Unity House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from Unity Corporate Recovery & Insolvency Unity House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
3 September 2008Notice of a court order ending Administration (16 pages)
3 September 2008Notice of a court order ending Administration (16 pages)
13 June 2008Appointment of a liquidator (1 page)
13 June 2008Appointment of a liquidator (1 page)
12 May 2008Order of court to wind up (4 pages)
12 May 2008Order of court to wind up (4 pages)
29 March 2008Administrator's progress report to 16 September 2008 (13 pages)
29 March 2008Administrator's progress report to 16 September 2008 (13 pages)
1 October 2007Notice of extension of period of Administration (1 page)
1 October 2007Administrator's progress report (12 pages)
1 October 2007Administrator's progress report (12 pages)
1 October 2007Notice of extension of period of Administration (1 page)
2 April 2007Notice of extension of period of Administration (1 page)
2 April 2007Notice of extension of period of Administration (1 page)
2 April 2007Administrator's progress report (12 pages)
2 April 2007Administrator's progress report (12 pages)
19 October 2006Administrator's progress report (12 pages)
19 October 2006Administrator's progress report (12 pages)
26 May 2006Result of meeting of creditors (5 pages)
26 May 2006Result of meeting of creditors (5 pages)
12 May 2006Statement of administrator's proposal (34 pages)
12 May 2006Statement of administrator's proposal (34 pages)
30 March 2006Registered office changed on 30/03/06 from: c/o cowgill holloway and co regency house 45-51 chorley new road bolton lancs BL1 4QR (1 page)
30 March 2006Registered office changed on 30/03/06 from: c/o cowgill holloway and co regency house 45-51 chorley new road bolton lancs BL1 4QR (1 page)
23 March 2006Appointment of an administrator (1 page)
23 March 2006Appointment of an administrator (1 page)
3 January 2006Secretary resigned (1 page)
3 January 2006New secretary appointed (2 pages)
3 January 2006Secretary resigned (1 page)
3 January 2006New secretary appointed (2 pages)
19 December 2005Return made up to 09/12/05; full list of members (6 pages)
19 December 2005Return made up to 09/12/05; full list of members (6 pages)
17 January 2005Return made up to 21/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
(6 pages)
17 January 2005Return made up to 21/12/04; full list of members (6 pages)
26 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
26 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
30 December 2003Return made up to 21/12/03; full list of members (6 pages)
30 December 2003Return made up to 21/12/03; full list of members (6 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
2 January 2003Return made up to 21/12/02; full list of members (6 pages)
2 January 2003Return made up to 21/12/02; full list of members (6 pages)
2 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
2 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002New secretary appointed (2 pages)
8 May 2002Secretary resigned (1 page)
24 December 2001Return made up to 21/12/01; full list of members (6 pages)
24 December 2001Return made up to 21/12/01; full list of members (6 pages)
2 January 2001Return made up to 21/12/00; full list of members (6 pages)
2 January 2001Return made up to 21/12/00; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 31 August 2000 (8 pages)
1 December 2000Accounts for a small company made up to 31 August 2000 (8 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (8 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (8 pages)
4 February 2000Return made up to 21/12/99; full list of members (6 pages)
4 February 2000Return made up to 21/12/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 August 1998 (7 pages)
6 April 1999Accounts for a small company made up to 31 August 1998 (7 pages)
14 December 1998Return made up to 21/12/98; full list of members (6 pages)
14 December 1998Return made up to 21/12/98; full list of members (6 pages)
1 October 1998Accounts for a small company made up to 31 August 1997 (7 pages)
1 October 1998Accounts for a small company made up to 31 August 1997 (7 pages)
16 February 1998Return made up to 21/12/97; no change of members (4 pages)
16 February 1998Return made up to 21/12/97; no change of members (4 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
25 February 1997Return made up to 21/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 February 1997Return made up to 21/12/96; no change of members (4 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (9 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (9 pages)
14 June 1996Declaration of satisfaction of mortgage/charge (1 page)
14 June 1996Declaration of satisfaction of mortgage/charge (1 page)
5 March 1996Particulars of mortgage/charge (3 pages)
5 March 1996Particulars of mortgage/charge (3 pages)
11 January 1996Return made up to 21/12/95; full list of members (6 pages)
11 January 1996Return made up to 21/12/95; full list of members (6 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (9 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
26 February 1991Ad 31/01/91--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
26 February 1991Ad 31/01/91--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)