Company NameS. H. Nicholson Properties Limited
Company StatusDissolved
Company Number02921248
CategoryPrivate Limited Company
Incorporation Date21 April 1994(30 years ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)
Previous NameS. H. Nicholson Joinery Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Steven Hugh Nicholson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1994(1 day after company formation)
Appointment Duration15 years, 4 months (closed 08 September 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWentworth House
Chapel Lane Billingley
Barnsley
South Yorkshire
S72 0HZ
Director NameMrs Lisa Marie Nicholson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(6 years, 4 months after company formation)
Appointment Duration9 years (closed 08 September 2009)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressWentworth House
Chapel Lane Billingley
Barnsley
South Yorkshire
S72 0HZ
Director NameMark Edward Senior
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2002(8 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 08 September 2009)
RoleContracts Director
Correspondence AddressCrofton House
27 Pontefract Road
Shafton Barnsley
South Yorkshire
S72 8QP
Secretary NameLisa Nicholas
NationalityBritish
StatusClosed
Appointed30 April 2008(14 years after company formation)
Appointment Duration1 year, 4 months (closed 08 September 2009)
RoleCompany Director
Correspondence AddressWentworth House Chapel Lane
Billingley
Barnsley
South Yorkshire
S72 0HZ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed21 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameRussell Tate
NationalityBritish
StatusResigned
Appointed22 April 1994(1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 April 1995)
RoleCompany Director
Correspondence Address2 Eshald Place
Woodlesford
Leeds
West Yorkshire
LS26 8LY
Secretary NameTracey Andrews
NationalityBritish
StatusResigned
Appointed01 April 1995(11 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 22 July 1998)
RoleCompany Director
Correspondence Address36 Holmsley Walk
Woodlesford
Leeds
West Yorkshire
LS26 8SJ
Secretary NameEric Nicholson
NationalityBritish
StatusResigned
Appointed22 July 1998(4 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address11 Gipsy Hill
Woodlesford
Leeds
West Yorkshire
LS26 8XD
Director NameEric Nicholson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(7 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 2008)
RoleContracts Director
Correspondence Address11 Gipsy Hill
Woodlesford
Leeds
West Yorkshire
LS26 8XD

Location

Registered AddressUnit 1e Tyler Close
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1RL
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishFeatherstone
WardFeatherstone
Built Up AreaCastleford

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
13 May 2009Application for striking-off (1 page)
6 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
6 August 2008Secretary appointed lisa nicholas (2 pages)
6 August 2008Appointment terminated director and secretary eric nicholson (2 pages)
15 April 2008Return made up to 06/04/08; full list of members (4 pages)
14 April 2008Registered office changed on 14/04/2008 from unit 1E tyler close normanton industrial estate normanton west yorkshire WF6 1RL united kingdom (1 page)
14 April 2008Registered office changed on 14/04/2008 from 59 featherstone lane featherstone west yorkshire WF7 6LS (1 page)
5 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
18 April 2007Return made up to 06/04/07; full list of members (3 pages)
23 December 2006Particulars of mortgage/charge (4 pages)
15 August 2006Total exemption small company accounts made up to 31 May 2006 (9 pages)
6 April 2006Return made up to 06/04/06; full list of members (3 pages)
26 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (1 page)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
30 December 2004Particulars of mortgage/charge (7 pages)
22 December 2004Particulars of mortgage/charge (9 pages)
20 April 2004Return made up to 09/04/04; full list of members (8 pages)
8 September 2003Accounts for a small company made up to 31 May 2003 (7 pages)
16 April 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2002Accounts for a small company made up to 31 May 2002 (7 pages)
29 October 2002New director appointed (2 pages)
7 February 2002Registered office changed on 07/02/02 from: saville road castleford west yorkshire WF10 1PB (1 page)
10 January 2002Particulars of mortgage/charge (3 pages)
5 December 2001Accounts for a small company made up to 31 May 2001 (8 pages)
28 August 2001New director appointed (2 pages)
12 April 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
3 October 2000New director appointed (2 pages)
30 August 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
4 July 1999Accounts for a small company made up to 31 May 1998 (5 pages)
2 June 1999Return made up to 21/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 May 1998Accounting reference date extended from 30/04/98 to 31/05/98 (1 page)
3 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
5 June 1997Accounts for a small company made up to 30 April 1996 (5 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
14 August 1996Return made up to 21/04/96; no change of members (4 pages)
25 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
24 August 1995Return made up to 21/04/95; full list of members (6 pages)