Company NameNickerson Commercial Vehicles Limited
Company StatusDissolved
Company Number01089022
CategoryPrivate Limited Company
Incorporation Date29 December 1972(51 years, 3 months ago)
Dissolution Date30 September 2003 (20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameColin Windsor Tickner
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1991(18 years, 10 months after company formation)
Appointment Duration11 years, 10 months (closed 30 September 2003)
RoleManaging Director
Correspondence Address2 Clothorn Road
Didsbury
Manchester
M20 6BQ
Secretary NameMrs Susan Ethel Noble
NationalityBritish
StatusClosed
Appointed07 November 1991(18 years, 10 months after company formation)
Appointment Duration11 years, 10 months (closed 30 September 2003)
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
StatusClosed
Appointed01 October 2000(27 years, 9 months after company formation)
Appointment Duration2 years, 12 months (closed 30 September 2003)
RoleCompany Director
Correspondence Address12 Holly Bank Park
Field Lane
Brighouse
West Yorkshire
HD6 3NX
Director NameMr William John Baker
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(18 years, 10 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 NameGeorge Moffatt
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(18 years, 10 months after company formation)
Appointment Duration5 years (resigned 29 November 1996)
RoleGeneral Manager
Correspondence Address15 Belgrave Drive
Ellesmere Port
South Wirral
Merseyside
L65 7EJ
Director NameMichael William Bruce North-Coates
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(18 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 January 1994)
RoleCompany Director
Correspondence Address74 Hay Street
Perth
Perthshire
PH1 5HP
Scotland

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£102,212

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
19 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 November 2001Return made up to 07/11/01; no change of members (6 pages)
19 November 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
15 January 2001Registered office changed on 15/01/01 from: nickerson investments LIMITED west end mills warley road halifax west yorkshire HX1 3TP (1 page)
23 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 2000Return made up to 07/11/00; no change of members (6 pages)
23 November 2000New director appointed (2 pages)
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 (6 pages)
25 November 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
25 November 1998Return made up to 07/11/98; full list of members (6 pages)
25 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
20 November 1997Return made up to 07/11/97; full list of members (4 pages)
9 December 1996Director resigned (1 page)
29 November 1996Return made up to 07/11/96; full list of members (6 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)
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)
10 November 1995Return made up to 07/11/95; no change of members (4 pages)