Didsbury
Manchester
M20 6BQ
Secretary Name | Mrs Susan Ethel Noble |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 1991(61 years, 3 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 23 Godley Hill Road Godley Hyde Cheshire SK14 3BW |
Director Name | Russell Peter Cryer |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1994(64 years, 3 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Sales And Marketing Director |
Correspondence Address | 12 Holly Bank Park Field Lane Brighouse West Yorkshire HD6 3NX |
Director Name | Graham Michael Benn |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 1996(66 years, 1 month after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Operations Director |
Correspondence Address | 32 Carr Green Drive Rastrick Brighouse West Yorkshire HD6 3LU |
Director Name | Mr William John Baker |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(61 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 September 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Corbar Road Daven Port Stockport Cheshire SK2 6EP |
Director Name | Alan Johnson Jones |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(61 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 March 1993) |
Role | Managing Director |
Correspondence Address | Bridge House Upper Martin Green Greetland Halifax West Yorkshire HX4 8JH |
Director Name | Mr Roger Brook Swallow |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(61 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 49 Westborough Drive Highroad Well Halifax West Yorkshire HX2 7QN |
Registered Address | Mill Street East Dewsbury West Yorkshire WF12 9BQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury South |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £91,467 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Next Accounts Due | 31 January 2003 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 July 2020 | Restoration by order of the court (2 pages) |
---|---|
30 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2001 | Return made up to 07/11/01; full list of members (7 pages) |
19 November 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: nickerson investments LTD west end mills warley road halifax west yorkshire HX1 3TP (1 page) |
12 December 2000 | Company name changed nickerson lubricants LIMITED\certificate issued on 13/12/00 (2 pages) |
12 December 2000 | Director resigned (1 page) |
23 November 2000 | Return made up to 07/11/00; full list of members (7 pages) |
23 November 2000 | Resolutions
|
23 November 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
20 October 2000 | Director resigned (1 page) |
24 November 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
24 November 1999 | Return made up to 07/11/99; full list of members
|
25 November 1998 | Return made up to 07/11/98; full list of members (8 pages) |
25 November 1998 | Resolutions
|
25 November 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
20 November 1997 | Return made up to 07/11/97; no change of members (6 pages) |
20 November 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
23 May 1997 | Director's particulars changed (1 page) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
29 November 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
29 November 1996 | Resolutions
|
29 November 1996 | Return made up to 07/11/96; full list of members (8 pages) |
6 September 1996 | New director appointed (2 pages) |
10 November 1995 | Return made up to 07/11/95; no change of members (4 pages) |
10 November 1995 | Resolutions
|
10 November 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |