Company NameNicey Nice Ltd
Company StatusDissolved
Company Number06718191
CategoryPrivate Limited Company
Incorporation Date8 October 2008(15 years, 6 months ago)
Dissolution Date7 July 2021 (2 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr William Ian Henry Rusling
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Salford
Lancashire
M3 7BG

Contact

Websitewww.niceyniceltd.co.uk/

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Salford
Lancashire
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£54,625
Cash£51,930
Current Liabilities£63,428

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

16 October 2019Liquidators' statement of receipts and payments to 11 September 2019 (14 pages)
10 October 2018Statement of affairs (8 pages)
26 September 2018Registered office address changed from 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH United Kingdom to The Copper Room Deva Centre Trinity Way Salford Lancashire M3 7BG on 26 September 2018 (2 pages)
25 September 2018Appointment of a voluntary liquidator (3 pages)
25 September 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-12
(1 page)
18 June 2018Registered office address changed from Brm House 306 -310 Shalesmoor Sheffield S3 8UL England to 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH on 18 June 2018 (1 page)
18 June 2018Total exemption full accounts made up to 28 February 2017 (9 pages)
21 February 2018Compulsory strike-off action has been discontinued (1 page)
20 February 2018Registered office address changed from North Church House 84 Queen Street Sheffield S1 2DW England to Brm House 306 -310 Shalesmoor Sheffield S3 8UL on 20 February 2018 (1 page)
20 February 2018Confirmation statement made on 5 November 2017 with no updates (3 pages)
1 February 2018Registered office address changed from 51 Clarkegrove Road Broomhill Sheffield South Yorkshire S10 2NH to North Church House 84 Queen Street Sheffield S1 2DW on 1 February 2018 (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
15 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
6 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
6 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
6 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
21 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
21 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 February 2015Current accounting period extended from 31 October 2014 to 28 February 2015 (1 page)
13 February 2015Current accounting period extended from 31 October 2014 to 28 February 2015 (1 page)
21 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(3 pages)
21 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(3 pages)
21 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(3 pages)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(3 pages)
15 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(3 pages)
15 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(3 pages)
12 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
1 June 2012Registered office address changed from North Church House 84 Queen Street Sheffield S1 2DW United Kingdom on 1 June 2012 (1 page)
1 June 2012Registered office address changed from North Church House 84 Queen Street Sheffield S1 2DW United Kingdom on 1 June 2012 (1 page)
1 June 2012Registered office address changed from North Church House 84 Queen Street Sheffield S1 2DW United Kingdom on 1 June 2012 (1 page)
29 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 January 2012Registered office address changed from 10 Kensington Park Sheffield South Yorkshire S10 4NJ England on 31 January 2012 (1 page)
31 January 2012Registered office address changed from 10 Kensington Park Sheffield South Yorkshire S10 4NJ England on 31 January 2012 (1 page)
30 January 2012Director's details changed for Mr William Ian Henry Rusling on 30 January 2012 (2 pages)
30 January 2012Director's details changed for Mr William Ian Henry Rusling on 30 January 2012 (2 pages)
22 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
24 January 2011Registered office address changed from 10 Kensington Park Sheffield S10 4NJ England on 24 January 2011 (1 page)
24 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
24 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
24 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
24 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
24 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
24 January 2011Registered office address changed from 343 Fulwood Road Sheffield South Yorkshire S10 3BQ on 24 January 2011 (1 page)
24 January 2011Registered office address changed from 10 Kensington Park Sheffield S10 4NJ England on 24 January 2011 (1 page)
24 January 2011Registered office address changed from 343 Fulwood Road Sheffield South Yorkshire S10 3BQ on 24 January 2011 (1 page)
2 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
13 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (13 pages)
13 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (13 pages)
13 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (13 pages)
12 November 2009Registered office address changed from 363 Sharrow Vale Road Sheffield S Yorkshire S11 8ZG on 12 November 2009 (2 pages)
12 November 2009Registered office address changed from 363 Sharrow Vale Road Sheffield S Yorkshire S11 8ZG on 12 November 2009 (2 pages)
24 February 2009Registered office changed on 24/02/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
24 February 2009Registered office changed on 24/02/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
8 October 2008Incorporation (15 pages)
8 October 2008Incorporation (15 pages)