Company NameAndrew Nixon Limited
Company StatusDissolved
Company Number04648723
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 2 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameAndrew David Nixon
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2003(same day as company formation)
RoleMarket Trader
Country of ResidenceEngland
Correspondence Address156 Norden Road
Bamford
Rochdale
OL11 5PT
Secretary NameSuzanne Margaret Leaker
NationalityBritish
StatusClosed
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address156 Norden Road
Bamford
Rochdale
OL11 5PT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Telephone01706 650633
Telephone regionRochdale

Location

Registered Address156 Norden Road
Rochdale
Lancashire
OL11 5PT
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardBamford
Built Up AreaGreater Manchester

Shareholders

51 at £1Andrew David Nixon
51.00%
Ordinary
49 at £1Suzanne Margaret Leaker
49.00%
Ordinary

Financials

Year2014
Net Worth£429
Cash£227
Current Liabilities£61,989

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

1 August 2017Notification of Suzanne Margaret Leaker as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Andrew David Nixon as a person with significant control on 6 April 2016 (2 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (8 pages)
22 December 2016Total exemption small company accounts made up to 30 March 2016 (4 pages)
29 February 2016Total exemption small company accounts made up to 30 March 2015 (5 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
16 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 March 2009Return made up to 27/01/09; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 February 2008Return made up to 27/01/08; full list of members (2 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 March 2007Return made up to 27/01/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 March 2006Return made up to 27/01/06; full list of members (2 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 April 2005Return made up to 27/01/05; full list of members (2 pages)
12 November 2004Secretary's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
12 November 2004Registered office changed on 12/11/04 from: 87 norden road rochdale lancs OL11 5PN (1 page)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 February 2004Return made up to 27/01/04; full list of members (8 pages)
19 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
28 January 2003Director resigned (1 page)
28 January 2003New director appointed (1 page)
28 January 2003Registered office changed on 28/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003New secretary appointed (1 page)
27 January 2003Incorporation (14 pages)