Company NameLeonard Nicholson & Son Limited
Company StatusDissolved
Company Number00680495
CategoryPrivate Limited Company
Incorporation Date13 January 1961(63 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameJulian Henry Nicholson
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1991(30 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleWholesale Butcher
Correspondence AddressHomefield
Eastgate
Hornsea
North Humberside
HU18 1DN
Director NameRichard Howard Charles Nicholson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1991(30 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleWholesale Butcher
Correspondence AddressThe Vineyards
Carr Lane
Leven
North Humberside
Hu17
Director NameShirley Carole Nicholson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1991(30 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleHousewife/Clerk
Correspondence AddressHomefield
Eastgate
Hornsea
North Humberside
HU18 1DN
Secretary NameShirley Carole Nicholson
NationalityBritish
StatusCurrent
Appointed24 April 1991(30 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressHomefield
Eastgate
Hornsea
North Humberside
HU18 1DN

Location

Registered AddressPO Box 83
Elsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 December 1991 (32 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 October 1997Dissolved (1 page)
3 July 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
9 April 1997Liquidators statement of receipts and payments (5 pages)
18 October 1996Liquidators statement of receipts and payments (5 pages)
24 April 1996Liquidators statement of receipts and payments (5 pages)
12 October 1995Liquidators statement of receipts and payments (6 pages)
13 April 1995Liquidators statement of receipts and payments (6 pages)