Company NameNicholls Sound And Vision Limited
Company StatusDissolved
Company Number00630689
CategoryPrivate Limited Company
Incorporation Date18 June 1959(64 years, 10 months ago)
Dissolution Date24 August 1999 (24 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameMrs Beryl Patricia Hutchinson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1991(32 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 24 August 1999)
RoleCompany Director
Correspondence AddressTanglewood
College Road Bradley Cross Hills
Keighley
West Yorkshire
BD20 9DT
Director NameMr Stanley Hutchinson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1991(32 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 24 August 1999)
RoleCompany Director
Correspondence AddressTanglewood
College Road Bradley Cross Hills
Keighley
West Yorkshire
BD20 9DT
Secretary NameMrs Beryl Patricia Hutchinson
NationalityBritish
StatusClosed
Appointed24 October 1991(32 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 24 August 1999)
RoleCompany Director
Correspondence AddressTanglewood
College Road Bradley Cross Hills
Keighley
West Yorkshire
BD20 9DT
Director NameMrs Joyce Fraser
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(32 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address11 The Orchards
Epping
Essex
CM16 7BB
Director NameMrs Iris Bennett Nicholls
Date of BirthMarch 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(32 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 January 1993)
RoleCompany Director
Correspondence AddressTanglewood College Road
Bradley
Keighley
West Yorkshire
BD20 9DT

Location

Registered Address209/211 South Street
Keighley
West Yorkshire.
BD21 1AG
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
4 May 1999First Gazette notice for voluntary strike-off (1 page)
25 March 1999Application for striking-off (1 page)
9 March 1999Full accounts made up to 30 June 1998 (10 pages)
9 February 1999Return made up to 24/10/98; full list of members (5 pages)
23 February 1998Full accounts made up to 30 June 1997 (11 pages)
11 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 1997Return made up to 24/10/97; no change of members (4 pages)
4 February 1997Full accounts made up to 30 June 1996 (12 pages)
30 October 1996Return made up to 24/10/96; no change of members (4 pages)
15 October 1996Location of debenture register (non legible) (1 page)
15 October 1996Location of register of members (non legible) (1 page)
15 October 1996Location - directors interests register: non legible (1 page)
1 February 1996Full accounts made up to 30 June 1995 (13 pages)
12 December 1995Return made up to 24/10/95; full list of members (6 pages)