Dewsbury
West Yorkshire
WF12 9BQ
Director Name | Carles Palomo Reixach |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2014(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 07 March 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Mill Street East Dewsbury West Yorkshire WF12 9BQ |
Director Name | Xavier Sague |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 27 November 2014(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 07 March 2017) |
Role | Managing Director |
Country of Residence | Spain |
Correspondence Address | Mill Street East Dewsbury West Yorkshire WF12 9BQ |
Secretary Name | Xavier Sague |
---|---|
Status | Closed |
Appointed | 27 November 2014(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 07 March 2017) |
Role | Company Director |
Correspondence Address | Mill Street East Dewsbury West Yorkshire WF12 9BQ |
Director Name | Richard Andrew Carter |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Role | Managing Director |
Correspondence Address | Old Forge House Chartway Street East Sutton Maidstone Kent ME17 3DW |
Secretary Name | Mrs Margaret Ann Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Forge House Chartway Street East Sutton Maidstone Kent ME17 3DW |
Director Name | Mr Graham Michael Benn |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Oakfield Drive Mirfield West Yorkshire WF14 8PX |
Director Name | Mr Maurice Anthony Healy |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2003(8 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 27 November 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 1 Hillside Whitehall Road Churchtown Dublin 24 Ireland |
Director Name | Dr John McKeon |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2003(8 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 27 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Main Street Cossington Leicestershire LE7 4UU |
Secretary Name | Dr John McKeon |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2003(8 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 27 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Main Street Cossington Leicestershire LE7 4UU |
Director Name | Mr Urs Alfred Joos |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 17 December 2008(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 November 2014) |
Role | Managing Director |
Country of Residence | Switzerland |
Correspondence Address | 15 Alte Oltnerstr Winsnau 4652 |
Director Name | Mr Paul Lionel Evans |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Durant Farm Drive Barrowden Oakham Leicestershire LE15 8DU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | nickersons.co.uk |
---|
Registered Address | Mill Street East Dewsbury West Yorkshire WF12 9BQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury South |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Chemfix Products LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 January 2014 | Delivered 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 2005 | Delivered 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 1995 | Delivered 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 |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2016 | Application to strike the company off the register (3 pages) |
7 December 2016 | Application to strike the company off the register (3 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
17 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
18 December 2014 | Appointment of Carles Palomo Reixach as a director on 27 November 2014 (2 pages) |
18 December 2014 | Appointment of Carles Palomo Reixach as a director on 27 November 2014 (2 pages) |
17 December 2014 | Appointment of Jaume Juher as a director on 27 November 2014 (2 pages) |
17 December 2014 | Termination of appointment of Paul Evans as a director on 27 November 2014 (1 page) |
17 December 2014 | Appointment of Xavier Sague as a secretary on 27 November 2014 (2 pages) |
17 December 2014 | Termination of appointment of Urs Alfred Joos as a director on 27 November 2014 (1 page) |
17 December 2014 | Appointment of Xavier Sague as a director on 27 November 2014 (2 pages) |
17 December 2014 | Termination of appointment of John Mckeon as a director on 27 November 2014 (1 page) |
17 December 2014 | Appointment of Xavier Sague as a secretary on 27 November 2014 (2 pages) |
17 December 2014 | Termination of appointment of Maurice Anthony Healy as a director on 27 November 2014 (1 page) |
17 December 2014 | Appointment of Xavier Sague as a director on 27 November 2014 (2 pages) |
17 December 2014 | Termination of appointment of John Mckeon as a secretary on 27 November 2014 (1 page) |
17 December 2014 | Termination of appointment of John Mckeon as a secretary on 27 November 2014 (1 page) |
17 December 2014 | Appointment of Jaume Juher as a director on 27 November 2014 (2 pages) |
17 December 2014 | Termination of appointment of John Mckeon as a director on 27 November 2014 (1 page) |
17 December 2014 | Termination of appointment of Paul Evans as a director on 27 November 2014 (1 page) |
17 December 2014 | Termination of appointment of Urs Alfred Joos as a director on 27 November 2014 (1 page) |
17 December 2014 | Termination of appointment of Maurice Anthony Healy as a director on 27 November 2014 (1 page) |
9 December 2014 | Resolutions
|
9 December 2014 | Resolutions
|
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
17 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
30 January 2014 | Satisfaction of charge 2 in full (4 pages) |
30 January 2014 | Satisfaction of charge 2 in full (4 pages) |
8 January 2014 | Registration of charge 030455240003 (25 pages) |
8 January 2014 | Registration of charge 030455240003 (25 pages) |
18 December 2013 | Auditor's resignation (1 page) |
18 December 2013 | Auditor's resignation (1 page) |
17 December 2013 | Auditor's resignation (1 page) |
17 December 2013 | Auditor's resignation (1 page) |
9 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
15 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (7 pages) |
17 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
17 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
20 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (7 pages) |
21 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
21 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
13 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (7 pages) |
31 December 2010 | Company name changed chemfix products LIMITED\certificate issued on 31/12/10
|
31 December 2010 | Company name changed chemfix products LIMITED\certificate issued on 31/12/10
|
22 December 2010 | Change of name notice (2 pages) |
22 December 2010 | Change of name notice (2 pages) |
1 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
1 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
13 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Director's details changed for Mr Maurice Anthony Healy on 12 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Urs Alfred Joos on 12 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Paul Lionel Evans on 12 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Maurice Anthony Healy on 12 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Urs Alfred Joos on 12 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Paul Lionel Evans on 12 April 2010 (2 pages) |
2 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
2 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
11 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
14 April 2009 | Director appointed mr paul evans (1 page) |
14 April 2009 | Director appointed mr urs alfred joos (1 page) |
14 April 2009 | Director appointed mr urs alfred joos (1 page) |
14 April 2009 | Director appointed mr paul evans (1 page) |
2 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
2 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
12 June 2008 | Return made up to 12/04/08; full list of members (3 pages) |
12 June 2008 | Return made up to 12/04/08; full list of members (3 pages) |
3 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
3 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
30 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
18 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
18 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
8 May 2006 | Return made up to 12/04/06; full list of members (2 pages) |
8 May 2006 | Return made up to 12/04/06; full list of members (2 pages) |
26 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
26 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
16 September 2005 | Resolutions
|
16 September 2005 | Declaration of assistance for shares acquisition (6 pages) |
16 September 2005 | Resolutions
|
16 September 2005 | Declaration of assistance for shares acquisition (6 pages) |
15 September 2005 | Particulars of mortgage/charge (5 pages) |
15 September 2005 | Particulars of mortgage/charge (5 pages) |
12 May 2005 | Return made up to 12/04/05; full list of members (2 pages) |
12 May 2005 | Return made up to 12/04/05; full list of members (2 pages) |
21 April 2005 | Accounting reference date shortened from 05/04/05 to 31/12/04 (1 page) |
21 April 2005 | Accounting reference date shortened from 05/04/05 to 31/12/04 (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
23 December 2004 | Accounts for a small company made up to 5 April 2004 (7 pages) |
23 December 2004 | Accounts for a small company made up to 5 April 2004 (7 pages) |
23 December 2004 | Accounts for a small company made up to 5 April 2004 (7 pages) |
12 May 2004 | Return made up to 12/04/04; full list of members
|
12 May 2004 | Return made up to 12/04/04; full list of members
|
21 November 2003 | Accounts for a small company made up to 5 April 2003 (6 pages) |
21 November 2003 | Accounts for a small company made up to 5 April 2003 (6 pages) |
21 November 2003 | Accounts for a small company made up to 5 April 2003 (6 pages) |
29 September 2003 | Registered office changed on 29/09/03 from: the cart house brishing lane boughton monchelsea, maidstone kent ME17 4NF (1 page) |
29 September 2003 | Secretary resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | New secretary appointed;new director appointed (2 pages) |
29 September 2003 | Registered office changed on 29/09/03 from: the cart house brishing lane boughton monchelsea, maidstone kent ME17 4NF (1 page) |
29 September 2003 | Secretary resigned (1 page) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New secretary appointed;new director appointed (2 pages) |
30 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2003 | Return made up to 12/04/03; full list of members (6 pages) |
12 April 2003 | Return made up to 12/04/03; full list of members (6 pages) |
11 September 2002 | Accounts for a small company made up to 5 April 2002 (6 pages) |
11 September 2002 | Accounts for a small company made up to 5 April 2002 (6 pages) |
11 September 2002 | Accounts for a small company made up to 5 April 2002 (6 pages) |
17 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
17 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
3 August 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
3 August 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
3 August 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
26 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
26 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
10 December 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
10 December 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
10 December 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
25 April 2000 | Return made up to 12/04/00; full list of members (6 pages) |
25 April 2000 | Return made up to 12/04/00; full list of members (6 pages) |
18 August 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
18 August 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
18 August 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
14 April 1999 | Return made up to 12/04/99; full list of members (6 pages) |
14 April 1999 | Return made up to 12/04/99; full list of members (6 pages) |
28 July 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
28 July 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
28 July 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
24 April 1998 | Return made up to 12/04/98; no change of members (4 pages) |
24 April 1998 | Return made up to 12/04/98; no change of members (4 pages) |
20 March 1998 | Registered office changed on 20/03/98 from: monchelsea farm heath road boughton monchelsea maidstone kent ME17 4JD (1 page) |
20 March 1998 | Registered office changed on 20/03/98 from: monchelsea farm heath road boughton monchelsea maidstone kent ME17 4JD (1 page) |
21 July 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
21 July 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
21 July 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
14 April 1997 | Return made up to 12/04/97; no change of members (4 pages) |
14 April 1997 | Return made up to 12/04/97; no change of members (4 pages) |
30 July 1996 | Accounts for a small company made up to 5 April 1996 (6 pages) |
30 July 1996 | Accounts for a small company made up to 5 April 1996 (6 pages) |
30 July 1996 | Accounts for a small company made up to 5 April 1996 (6 pages) |
14 June 1996 | Return made up to 12/04/96; full list of members (6 pages) |
14 June 1996 | Return made up to 12/04/96; full list of members (6 pages) |
17 May 1995 | Accounting reference date notified as 05/04 (1 page) |
17 May 1995 | Accounting reference date notified as 05/04 (1 page) |
11 May 1995 | Particulars of mortgage/charge (4 pages) |
11 May 1995 | Particulars of mortgage/charge (4 pages) |
19 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
19 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
19 April 1995 | Registered office changed on 19/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 April 1995 | Registered office changed on 19/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 April 1995 | Incorporation (18 pages) |
12 April 1995 | Incorporation (18 pages) |