Company NameNiche Court Finance Limited
Company StatusDissolved
Company Number02908549
CategoryPrivate Limited Company
Incorporation Date15 March 1994(30 years, 1 month ago)
Dissolution Date28 May 2002 (21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Francis Smith
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1994(1 month after company formation)
Appointment Duration8 years, 1 month (closed 28 May 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow House Main Street
East Keswick
Leeds
Yorkshire
LS17 9EJ
Secretary NameMrs Marguerita Maria Devenish Smith
NationalityIrish
StatusClosed
Appointed21 April 1994(1 month after company formation)
Appointment Duration8 years, 1 month (closed 28 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow House Main Street
East Keswick
Leeds
Yorkshire
LS17 9EJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 March 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThe Estate Office
Monks Cross Drive
York
YO32 9GZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork

Financials

Year2014
Cash£295
Current Liabilities£153,010

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

5 February 2002First Gazette notice for voluntary strike-off (1 page)
29 November 2001Application for striking-off (1 page)
3 May 2001Return made up to 15/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
23 March 2000Return made up to 15/03/00; full list of members
  • 363(287) ‐ Registered office changed on 23/03/00
(6 pages)
2 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
30 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
28 April 1998Return made up to 15/03/98; no change of members (5 pages)
1 April 1997Return made up to 15/03/97; full list of members (7 pages)
10 December 1996Ad 11/11/96--------- £ si 149999@1=149999 £ ic 1/150000 (3 pages)
14 November 1996Accounts for a small company made up to 31 May 1996 (5 pages)
17 May 1996Return made up to 15/03/96; no change of members (5 pages)
5 September 1995Accounts for a small company made up to 31 May 1995 (4 pages)
4 April 1995Return made up to 15/03/95; full list of members (6 pages)