Company NameNicholson & Nicholson Limited
DirectorsMark Richard Nicholson and Andrew David Whitwell
Company StatusDissolved
Company Number02684867
CategoryPrivate Limited Company
Incorporation Date3 February 1992(32 years, 3 months ago)

Directors

Director NameMr Mark Richard Nicholson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1992(same day as company formation)
RoleSelf Employed/Proposed Director
Correspondence AddressThorpe Granee Farm
Thorpe Auolin
Pontefract
West Yorkshire
WF8 3HG
Director NameAndrew David Whitwell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1992(1 month, 1 week after company formation)
Appointment Duration32 years, 1 month
RoleInvestment Manager
Correspondence AddressProvidence Cottage Rectory Lane
Bottesford
Nottingham
Nottinghamshire
NG13 0DA
Secretary NameMr Mark Richard Nicholson
NationalityBritish
StatusCurrent
Appointed12 March 1992(1 month, 1 week after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address2 Frickley Cottage
Frickley
Doncaster
South Yorkshire
DN5 7BU
Secretary NameMr Shaun Timothy Harratt
NationalityBritish
StatusResigned
Appointed03 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Red House Wentbridge
Pontefract
Yorkshire
WF8 3JP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 February 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDevonshire House
38 York Place
Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

15 October 1999Dissolved (1 page)
15 July 1999Liquidators statement of receipts and payments (5 pages)
15 July 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
30 April 1999Liquidators statement of receipts and payments (5 pages)
8 October 1998Liquidators statement of receipts and payments (5 pages)
14 May 1998Liquidators statement of receipts and payments (5 pages)
3 November 1997Liquidators statement of receipts and payments (5 pages)
23 May 1997Liquidators statement of receipts and payments (5 pages)
26 April 1996Liquidators statement of receipts and payments (5 pages)
5 May 1995Liquidators statement of receipts and payments (6 pages)