Company NameNickerson Chemical Trading Limited
Company StatusDissolved
Company Number02984489
CategoryPrivate Limited Company
Incorporation Date28 October 1994(29 years, 6 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)
Previous NameC. A. V. Chemical Agencies Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham Michael Benn
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2000(5 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 09 November 2004)
RoleCompany Director
Correspondence Address32 Carr Green Drive
Rastrick
Brighouse
West Yorkshire
HD6 3LU
Director NameRussell Peter Cryer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2000(5 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 09 November 2004)
RoleManaging Director
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
Appointed10 January 2000(5 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 09 November 2004)
RoleDirector & Company Secretary
Correspondence Address23 Godley Hill Road
Godley
Hyde
Cheshire
SK14 3BW
Director NameColin Windsor Tickner
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2000(5 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 09 November 2004)
RoleChairman
Correspondence Address2 Clothorn Road
Didsbury
Manchester
M20 6BQ
Director NameRichard Turberville
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2000(5 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 09 November 2004)
RoleSales Director
Correspondence Address1 Valley Rise
St Albans
Hertfordshire
AL4 8JF
Secretary NameMrs Susan Ethel Noble
NationalityBritish
StatusClosed
Appointed10 January 2000(5 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 09 November 2004)
RoleDirector & Company Secretary
Correspondence Address23 Godley Hill Road
Godley
Hyde
Cheshire
SK14 3BW
Director NameMr Brian Edward Turberville
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(3 days after company formation)
Appointment Duration5 years, 2 months (resigned 10 January 2000)
RoleCompany Director
Correspondence Address20 Penny Croft
Harpenden
Hertfordshire
AL5 2PB
Director NameRichard Turberville
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(3 days after company formation)
Appointment Duration5 years, 2 months (resigned 10 January 2000)
RoleCompany Director
Correspondence Address1 Valley Rise
St Albans
Hertfordshire
AL4 8JF
Secretary NameRichard Turberville
NationalityBritish
StatusResigned
Appointed31 October 1994(3 days after company formation)
Appointment Duration5 years, 2 months (resigned 10 January 2000)
RoleCompany Director
Correspondence Address1 Valley Rise
St Albans
Hertfordshire
AL4 8JF
Director NameMr William John Baker
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(5 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Corbar Road
Daven Port
Stockport
Cheshire
SK2 6EP
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed28 October 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

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

Financials

Year2014
Turnover£1,894,637
Gross Profit£140,365
Net Worth-£41,699
Cash£42,871
Current Liabilities£500,163

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
12 March 2004Receiver's abstract of receipts and payments (3 pages)
12 March 2004Receiver ceasing to act (1 page)
15 January 2004Receiver's abstract of receipts and payments (3 pages)
27 January 2003Receiver's abstract of receipts and payments (3 pages)
21 June 2002Statement of Affairs in administrative receivership following report to creditors (14 pages)
4 April 2002Administrative Receiver's report (17 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)
18 December 2001Particulars of mortgage/charge (3 pages)
19 November 2001Full accounts made up to 31 March 2001 (13 pages)
19 November 2001Return made up to 28/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2001Director's particulars changed (1 page)
13 June 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
15 January 2001Registered office changed on 15/01/01 from: west end mills warley road halifax west yorkshire HX1 3TP (1 page)
30 October 2000Return made up to 28/10/00; full list of members (7 pages)
30 October 2000New director appointed (1 page)
20 October 2000Director resigned (1 page)
14 August 2000Full accounts made up to 31 December 1999 (9 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New secretary appointed;new director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
10 February 2000Secretary resigned (1 page)
27 January 2000Registered office changed on 27/01/00 from: 10 allied business centre cold harbour lane harpenden hertfordshire AL5 4UT (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
17 January 2000New director appointed (2 pages)
14 January 2000Company name changed C. A. V. chemical agencies limit ed\certificate issued on 17/01/00 (2 pages)
21 November 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
8 November 1999Return made up to 28/10/99; full list of members (6 pages)
12 August 1999Accounts for a small company made up to 30 November 1998 (5 pages)
15 May 1999Auditor's resignation (1 page)
22 March 1999Return made up to 28/10/98; full list of members (6 pages)
24 July 1998Accounts for a small company made up to 30 November 1997 (6 pages)
24 November 1997Return made up to 28/10/97; no change of members (4 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
16 December 1996Return made up to 28/10/96; no change of members (4 pages)
23 June 1996Accounts for a small company made up to 30 November 1995 (7 pages)
28 February 1996Return made up to 28/10/95; full list of members (6 pages)
28 October 1994Incorporation (15 pages)