Company NameSJC 123 Limited
Company StatusDissolved
Company Number01226576
CategoryPrivate Limited Company
Incorporation Date16 September 1975(48 years, 7 months ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)
Previous NameNickerson Chemicals Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRussell Peter Cryer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1991(16 years, 1 month after company formation)
Appointment Duration11 years, 10 months (closed 30 September 2003)
RoleGeneral Manager
Correspondence Address12 Holly Bank Park
Field Lane
Brighouse
West Yorkshire
HD6 3NX
Director NameColin Windsor Tickner
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1991(16 years, 1 month after company formation)
Appointment Duration11 years, 10 months (closed 30 September 2003)
RoleChairman
Correspondence Address2 Clothorn Road
Didsbury
Manchester
M20 6BQ
Secretary NameMrs Susan Ethel Noble
NationalityBritish
StatusClosed
Appointed07 November 1991(16 years, 1 month 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 NameGraham Michael Benn
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1994(19 years, 1 month after company formation)
Appointment Duration8 years, 11 months (closed 30 September 2003)
RoleOperations Director
Correspondence Address32 Carr Green Drive
Rastrick
Brighouse
West Yorkshire
HD6 3LU
Director NameStephen Charles Seale
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(20 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 30 September 2003)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Daffil Grange Way
Churwell
Leeds
West Yorkshire
LS27 7QP
Director NameMr William John Baker
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(16 years, 1 month 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 NameIan Anderson Thomson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(16 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 1996)
RoleManaging Director
Correspondence Address60 Hall Ing Lane
Honley
Huddersfield
West Yorkshire
HD7 2QW

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£2,102

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)
8 March 2002Company name changed nickerson chemicals LIMITED\certificate issued on 08/03/02 (2 pages)
19 November 2001Return made up to 07/11/01; full list of members (7 pages)
19 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
15 January 2001Registered office changed on 15/01/01 from: c/o nickerson investments LTD west end mills warley road halifax west yorkshire HX1 3TP (1 page)
23 November 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
23 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 2000Return made up to 07/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 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 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
25 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 November 1998Return made up to 07/11/98; full list of members (8 pages)
20 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
20 November 1997Return made up to 07/11/97; no change of members (6 pages)
23 May 1997Director's particulars changed (1 page)
23 May 1997Director's particulars changed (1 page)
29 November 1996Return made up to 07/11/96; full list of members (8 pages)
29 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 November 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
24 July 1996New director appointed (2 pages)
21 July 1996Director resigned (1 page)
10 November 1995Return made up to 07/11/95; no change of members (6 pages)
10 November 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
10 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)