Company NameNiceic Electrician Ltd
Company StatusDissolved
Company Number07741723
CategoryPrivate Limited Company
Incorporation Date16 August 2011(12 years, 8 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Stewart Mark Runciman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed16 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 County End Business Park
Jackson Street Springhead
Oldham
OL4 4TZ
Secretary NameD R Sefton & Co (Secretarial) Ltd (Corporation)
StatusResigned
Appointed16 August 2011(same day as company formation)
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE

Location

Registered AddressUnit 6 County End Business Park
Jackson Street Springhead
Oldham
OL4 4TZ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth West and Lees
Built Up AreaGreater Manchester

Shareholders

100 at £1Stewart Mark Runciman
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
21 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
21 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
16 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
16 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
24 January 2013Termination of appointment of D R Sefton & Co (Secretarial) Ltd as a secretary (1 page)
24 January 2013Termination of appointment of D R Sefton & Co (Secretarial) Ltd as a secretary (1 page)
24 January 2013Registered office address changed from 141 Union Street Oldham Lancashire OL1 1TE United Kingdom on 24 January 2013 (1 page)
24 January 2013Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
24 January 2013Registered office address changed from 141 Union Street Oldham Lancashire OL1 1TE United Kingdom on 24 January 2013 (1 page)
24 January 2013Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
16 August 2011Incorporation (22 pages)
16 August 2011Incorporation (22 pages)