Company NameNickerson Oils Limited
Company StatusActive
Company Number00249889
CategoryPrivate Limited Company
Incorporation Date1 August 1930(93 years, 8 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2320Manufacture of refined petroleum products
SIC 19201Mineral oil refining

Directors

Director NameColin Windsor Tickner
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1991(61 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleChairman
Correspondence Address2 Clothorn Road
Didsbury
Manchester
M20 6BQ
Secretary NameMrs Susan Ethel Noble
NationalityBritish
StatusCurrent
Appointed07 November 1991(61 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address23 Godley Hill Road
Godley
Hyde
Cheshire
SK14 3BW
Director NameRussell Peter Cryer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1994(64 years, 3 months after company formation)
Appointment Duration29 years, 5 months
RoleSales And Marketing Director
Correspondence Address12 Holly Bank Park
Field Lane
Brighouse
West Yorkshire
HD6 3NX
Director NameGraham Michael Benn
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1996(66 years, 1 month after company formation)
Appointment Duration27 years, 7 months
RoleOperations Director
Correspondence Address32 Carr Green Drive
Rastrick
Brighouse
West Yorkshire
HD6 3LU
Director NameMr William John Baker
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(61 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 September 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Corbar Road
Daven Port
Stockport
Cheshire
SK2 6EP
Director NameAlan Johnson Jones
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(61 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 March 1993)
RoleManaging Director
Correspondence AddressBridge House Upper Martin Green
Greetland
Halifax
West Yorkshire
HX4 8JH
Director NameMr Roger Brook Swallow
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(61 years, 3 months after company formation)
Appointment Duration9 years (resigned 30 November 2000)
RoleCompany Director
Correspondence Address49 Westborough Drive
Highroad Well
Halifax
West Yorkshire
HX2 7QN

Location

Registered AddressMill Street East
Dewsbury
West Yorkshire
WF12 9BQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£91,467

Accounts

Latest Accounts31 March 2001 (23 years ago)
Next Accounts Due31 January 2003 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 July 2020Restoration by order of the court (2 pages)
30 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
19 November 2001Return made up to 07/11/01; full list of members (7 pages)
19 November 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
2 August 2001Declaration of satisfaction of mortgage/charge (1 page)
2 August 2001Declaration of satisfaction of mortgage/charge (1 page)
2 August 2001Declaration of satisfaction of mortgage/charge (1 page)
2 August 2001Declaration of satisfaction of mortgage/charge (1 page)
2 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 January 2001Registered office changed on 15/01/01 from: nickerson investments LTD west end mills warley road halifax west yorkshire HX1 3TP (1 page)
12 December 2000Company name changed nickerson lubricants LIMITED\certificate issued on 13/12/00 (2 pages)
12 December 2000Director resigned (1 page)
23 November 2000Return made up to 07/11/00; full list of members (7 pages)
23 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
20 October 2000Director resigned (1 page)
24 November 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
24 November 1999Return made up to 07/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 1998Return made up to 07/11/98; full list of members (8 pages)
25 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 November 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
20 November 1997Return made up to 07/11/97; no change of members (6 pages)
20 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
23 May 1997Director's particulars changed (1 page)
5 February 1997Particulars of mortgage/charge (3 pages)
29 November 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
29 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 November 1996Return made up to 07/11/96; full list of members (8 pages)
6 September 1996New director appointed (2 pages)
10 November 1995Return made up to 07/11/95; no change of members (4 pages)
10 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 November 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)