Company NameNickerson Chemicals Limited
Company StatusDissolved
Company Number03045524
CategoryPrivate Limited Company
Incorporation Date12 April 1995(29 years ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)
Previous NameChemfix Products Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameJaume Juher
Date of BirthJune 1960 (Born 63 years ago)
NationalitySpanish
StatusClosed
Appointed27 November 2014(19 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 07 March 2017)
RoleCEO
Country of ResidenceSpain
Correspondence AddressMill Street East
Dewsbury
West Yorkshire
WF12 9BQ
Director NameCarles Palomo Reixach
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2014(19 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 07 March 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMill Street East
Dewsbury
West Yorkshire
WF12 9BQ
Director NameXavier Sague
Date of BirthDecember 1969 (Born 54 years ago)
NationalitySpanish
StatusClosed
Appointed27 November 2014(19 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 07 March 2017)
RoleManaging Director
Country of ResidenceSpain
Correspondence AddressMill Street East
Dewsbury
West Yorkshire
WF12 9BQ
Secretary NameXavier Sague
StatusClosed
Appointed27 November 2014(19 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 07 March 2017)
RoleCompany Director
Correspondence AddressMill Street East
Dewsbury
West Yorkshire
WF12 9BQ
Director NameRichard Andrew Carter
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(same day as company formation)
RoleManaging Director
Correspondence AddressOld Forge House
Chartway Street East Sutton
Maidstone
Kent
ME17 3DW
Secretary NameMrs Margaret Ann Carter
NationalityBritish
StatusResigned
Appointed12 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressOld Forge House Chartway Street
East Sutton
Maidstone
Kent
ME17 3DW
Director NameMr Graham Michael Benn
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Oakfield Drive
Mirfield
West Yorkshire
WF14 8PX
Director NameMr Maurice Anthony Healy
Date of BirthJune 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2003(8 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 27 November 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1 Hillside
Whitehall Road
Churchtown
Dublin 24
Ireland
Director NameDr John McKeon
Date of BirthJune 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2003(8 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 27 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Main Street
Cossington
Leicestershire
LE7 4UU
Secretary NameDr John McKeon
NationalityIrish
StatusResigned
Appointed01 September 2003(8 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 27 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Main Street
Cossington
Leicestershire
LE7 4UU
Director NameMr Urs Alfred Joos
Date of BirthSeptember 1961 (Born 62 years ago)
NationalitySwiss
StatusResigned
Appointed17 December 2008(13 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 November 2014)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence Address15 Alte Oltnerstr
Winsnau
4652
Director NameMr Paul Lionel Evans
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(13 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Durant Farm Drive
Barrowden
Oakham
Leicestershire
LE15 8DU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitenickersons.co.uk

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

Shareholders

2 at £1Chemfix Products LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

7 January 2014Delivered on: 8 January 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 September 2005Delivered on: 15 September 2005
Satisfied on: 30 January 2014
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 May 1995Delivered on: 11 May 1995
Satisfied on: 30 August 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
7 December 2016Application to strike the company off the register (3 pages)
7 December 2016Application to strike the company off the register (3 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
14 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
18 December 2014Appointment of Carles Palomo Reixach as a director on 27 November 2014 (2 pages)
18 December 2014Appointment of Carles Palomo Reixach as a director on 27 November 2014 (2 pages)
17 December 2014Appointment of Jaume Juher as a director on 27 November 2014 (2 pages)
17 December 2014Termination of appointment of Paul Evans as a director on 27 November 2014 (1 page)
17 December 2014Appointment of Xavier Sague as a secretary on 27 November 2014 (2 pages)
17 December 2014Termination of appointment of Urs Alfred Joos as a director on 27 November 2014 (1 page)
17 December 2014Appointment of Xavier Sague as a director on 27 November 2014 (2 pages)
17 December 2014Termination of appointment of John Mckeon as a director on 27 November 2014 (1 page)
17 December 2014Appointment of Xavier Sague as a secretary on 27 November 2014 (2 pages)
17 December 2014Termination of appointment of Maurice Anthony Healy as a director on 27 November 2014 (1 page)
17 December 2014Appointment of Xavier Sague as a director on 27 November 2014 (2 pages)
17 December 2014Termination of appointment of John Mckeon as a secretary on 27 November 2014 (1 page)
17 December 2014Termination of appointment of John Mckeon as a secretary on 27 November 2014 (1 page)
17 December 2014Appointment of Jaume Juher as a director on 27 November 2014 (2 pages)
17 December 2014Termination of appointment of John Mckeon as a director on 27 November 2014 (1 page)
17 December 2014Termination of appointment of Paul Evans as a director on 27 November 2014 (1 page)
17 December 2014Termination of appointment of Urs Alfred Joos as a director on 27 November 2014 (1 page)
17 December 2014Termination of appointment of Maurice Anthony Healy as a director on 27 November 2014 (1 page)
9 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
9 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(7 pages)
17 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(7 pages)
30 January 2014Satisfaction of charge 2 in full (4 pages)
30 January 2014Satisfaction of charge 2 in full (4 pages)
8 January 2014Registration of charge 030455240003 (25 pages)
8 January 2014Registration of charge 030455240003 (25 pages)
18 December 2013Auditor's resignation (1 page)
18 December 2013Auditor's resignation (1 page)
17 December 2013Auditor's resignation (1 page)
17 December 2013Auditor's resignation (1 page)
9 September 2013Full accounts made up to 31 December 2012 (9 pages)
9 September 2013Full accounts made up to 31 December 2012 (9 pages)
15 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
15 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
17 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
17 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
20 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
20 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
21 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
21 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
13 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
31 December 2010Company name changed chemfix products LIMITED\certificate issued on 31/12/10
  • RES15 ‐ Change company name resolution on 2010-12-15
(2 pages)
31 December 2010Company name changed chemfix products LIMITED\certificate issued on 31/12/10
  • RES15 ‐ Change company name resolution on 2010-12-15
(2 pages)
22 December 2010Change of name notice (2 pages)
22 December 2010Change of name notice (2 pages)
1 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
1 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
13 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
13 May 2010Director's details changed for Mr Maurice Anthony Healy on 12 April 2010 (2 pages)
13 May 2010Director's details changed for Mr Urs Alfred Joos on 12 April 2010 (2 pages)
13 May 2010Director's details changed for Mr Paul Lionel Evans on 12 April 2010 (2 pages)
13 May 2010Director's details changed for Mr Maurice Anthony Healy on 12 April 2010 (2 pages)
13 May 2010Director's details changed for Mr Urs Alfred Joos on 12 April 2010 (2 pages)
13 May 2010Director's details changed for Mr Paul Lionel Evans on 12 April 2010 (2 pages)
2 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
11 May 2009Return made up to 12/04/09; full list of members (4 pages)
11 May 2009Return made up to 12/04/09; full list of members (4 pages)
14 April 2009Director appointed mr paul evans (1 page)
14 April 2009Director appointed mr urs alfred joos (1 page)
14 April 2009Director appointed mr urs alfred joos (1 page)
14 April 2009Director appointed mr paul evans (1 page)
2 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
2 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
12 June 2008Return made up to 12/04/08; full list of members (3 pages)
12 June 2008Return made up to 12/04/08; full list of members (3 pages)
3 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
3 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
30 April 2007Return made up to 12/04/07; full list of members (2 pages)
30 April 2007Return made up to 12/04/07; full list of members (2 pages)
18 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
18 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
8 May 2006Return made up to 12/04/06; full list of members (2 pages)
8 May 2006Return made up to 12/04/06; full list of members (2 pages)
26 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
26 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
16 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 September 2005Declaration of assistance for shares acquisition (6 pages)
16 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 September 2005Declaration of assistance for shares acquisition (6 pages)
15 September 2005Particulars of mortgage/charge (5 pages)
15 September 2005Particulars of mortgage/charge (5 pages)
12 May 2005Return made up to 12/04/05; full list of members (2 pages)
12 May 2005Return made up to 12/04/05; full list of members (2 pages)
21 April 2005Accounting reference date shortened from 05/04/05 to 31/12/04 (1 page)
21 April 2005Accounting reference date shortened from 05/04/05 to 31/12/04 (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
23 December 2004Accounts for a small company made up to 5 April 2004 (7 pages)
23 December 2004Accounts for a small company made up to 5 April 2004 (7 pages)
23 December 2004Accounts for a small company made up to 5 April 2004 (7 pages)
12 May 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2003Accounts for a small company made up to 5 April 2003 (6 pages)
21 November 2003Accounts for a small company made up to 5 April 2003 (6 pages)
21 November 2003Accounts for a small company made up to 5 April 2003 (6 pages)
29 September 2003Registered office changed on 29/09/03 from: the cart house brishing lane boughton monchelsea, maidstone kent ME17 4NF (1 page)
29 September 2003Secretary resigned (1 page)
29 September 2003Director resigned (1 page)
29 September 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003New secretary appointed;new director appointed (2 pages)
29 September 2003Registered office changed on 29/09/03 from: the cart house brishing lane boughton monchelsea, maidstone kent ME17 4NF (1 page)
29 September 2003Secretary resigned (1 page)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New secretary appointed;new director appointed (2 pages)
30 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2003Return made up to 12/04/03; full list of members (6 pages)
12 April 2003Return made up to 12/04/03; full list of members (6 pages)
11 September 2002Accounts for a small company made up to 5 April 2002 (6 pages)
11 September 2002Accounts for a small company made up to 5 April 2002 (6 pages)
11 September 2002Accounts for a small company made up to 5 April 2002 (6 pages)
17 April 2002Return made up to 12/04/02; full list of members (6 pages)
17 April 2002Return made up to 12/04/02; full list of members (6 pages)
3 August 2001Accounts for a small company made up to 5 April 2001 (6 pages)
3 August 2001Accounts for a small company made up to 5 April 2001 (6 pages)
3 August 2001Accounts for a small company made up to 5 April 2001 (6 pages)
26 April 2001Return made up to 12/04/01; full list of members (6 pages)
26 April 2001Return made up to 12/04/01; full list of members (6 pages)
10 December 2000Accounts for a small company made up to 5 April 2000 (6 pages)
10 December 2000Accounts for a small company made up to 5 April 2000 (6 pages)
10 December 2000Accounts for a small company made up to 5 April 2000 (6 pages)
25 April 2000Return made up to 12/04/00; full list of members (6 pages)
25 April 2000Return made up to 12/04/00; full list of members (6 pages)
18 August 1999Accounts for a small company made up to 5 April 1999 (6 pages)
18 August 1999Accounts for a small company made up to 5 April 1999 (6 pages)
18 August 1999Accounts for a small company made up to 5 April 1999 (6 pages)
14 April 1999Return made up to 12/04/99; full list of members (6 pages)
14 April 1999Return made up to 12/04/99; full list of members (6 pages)
28 July 1998Accounts for a small company made up to 5 April 1998 (6 pages)
28 July 1998Accounts for a small company made up to 5 April 1998 (6 pages)
28 July 1998Accounts for a small company made up to 5 April 1998 (6 pages)
24 April 1998Return made up to 12/04/98; no change of members (4 pages)
24 April 1998Return made up to 12/04/98; no change of members (4 pages)
20 March 1998Registered office changed on 20/03/98 from: monchelsea farm heath road boughton monchelsea maidstone kent ME17 4JD (1 page)
20 March 1998Registered office changed on 20/03/98 from: monchelsea farm heath road boughton monchelsea maidstone kent ME17 4JD (1 page)
21 July 1997Accounts for a small company made up to 5 April 1997 (6 pages)
21 July 1997Accounts for a small company made up to 5 April 1997 (6 pages)
21 July 1997Accounts for a small company made up to 5 April 1997 (6 pages)
14 April 1997Return made up to 12/04/97; no change of members (4 pages)
14 April 1997Return made up to 12/04/97; no change of members (4 pages)
30 July 1996Accounts for a small company made up to 5 April 1996 (6 pages)
30 July 1996Accounts for a small company made up to 5 April 1996 (6 pages)
30 July 1996Accounts for a small company made up to 5 April 1996 (6 pages)
14 June 1996Return made up to 12/04/96; full list of members (6 pages)
14 June 1996Return made up to 12/04/96; full list of members (6 pages)
17 May 1995Accounting reference date notified as 05/04 (1 page)
17 May 1995Accounting reference date notified as 05/04 (1 page)
11 May 1995Particulars of mortgage/charge (4 pages)
11 May 1995Particulars of mortgage/charge (4 pages)
19 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
19 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
19 April 1995Registered office changed on 19/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 April 1995Registered office changed on 19/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 April 1995Incorporation (18 pages)
12 April 1995Incorporation (18 pages)