Company NameRichard Nicklin Limited
DirectorsArthur Richard Nicklin and Margaret Jill Nicklin
Company StatusDissolved
Company Number01904069
CategoryPrivate Limited Company
Incorporation Date11 April 1985(39 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Arthur Richard Nicklin
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1991(5 years, 12 months after company formation)
Appointment Duration33 years, 1 month
RolePlumbing Engineer
Country of ResidenceEngland
Correspondence Address35 Spennithorne Road
Skellow
Doncaster
South Yorkshire
DN6 8PF
Director NameMrs Margaret Jill Nicklin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1991(5 years, 12 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Spennithorne Road
Skellow
Doncaster
South Yorkshire
DN6 8PF
Secretary NameMr Arthur Richard Nicklin
NationalityBritish
StatusCurrent
Appointed05 April 1991(5 years, 12 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Spennithorne Road
Skellow
Doncaster
South Yorkshire
DN6 8PF

Location

Registered AddressDaly & Co The Portergate
Ecclesall Road
Sheffield
S11 8NX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

3 July 2001Dissolved (1 page)
3 April 2001Liquidators statement of receipts and payments (5 pages)
3 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
22 September 2000Liquidators statement of receipts and payments (5 pages)
24 March 2000Liquidators statement of receipts and payments (5 pages)
29 March 1999Registered office changed on 29/03/99 from: 35 spennithorne rd grange park mill lane skellow doncaster DN6 8PF (1 page)
25 March 1999Appointment of a voluntary liquidator (1 page)
25 March 1999Statement of affairs (7 pages)
25 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 1998Return made up to 05/04/98; no change of members (4 pages)
26 May 1998Accounts for a small company made up to 30 April 1997 (8 pages)
18 December 1997Return made up to 05/04/96; full list of members (6 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (9 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (9 pages)
7 June 1995Return made up to 05/04/95; no change of members (4 pages)