Company NameNice Associates Limited
Company StatusDissolved
Company Number03740957
CategoryPrivate Limited Company
Incorporation Date23 March 1999(25 years, 1 month ago)
Dissolution Date29 April 2003 (20 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Diane Nice
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1999(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address9 Hazelwood Road
Hale
Altrincham
Cheshire
WA15 9AX
Secretary NameMr Andrew Peter Wilkinson
NationalityBritish
StatusClosed
Appointed08 April 1999(2 weeks, 1 day after company formation)
Appointment Duration4 years (closed 29 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Windlehurst Road
High Lane
Stockport
Cheshire
SK6 8AE
Secretary NameHayes Consultancy Limited (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence Address7th Floor Blackfriars House
Parsonage
Manchester
M3 2JA

Location

Registered Address9 Hazelwood Road
Hale
Altrincham
Cheshire
WA15 9AX
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£52,781
Net Worth£7,177
Cash£1,558
Current Liabilities£8,981

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
13 November 2002Application for striking-off (1 page)
2 May 2002Return made up to 23/03/02; full list of members (6 pages)
16 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
10 April 2001Return made up to 23/03/01; full list of members (6 pages)
26 July 2000Full accounts made up to 31 March 2000 (7 pages)
6 June 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 May 1999Ad 23/03/99--------- £ si 66000@1=66000 £ ic 1/66001 (2 pages)
8 May 1999£ nc 1000/66001 23/03/99 (2 pages)
8 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 April 1999New secretary appointed (2 pages)
23 March 1999Incorporation (9 pages)