Company NameNicholl Education Limited
Company StatusDissolved
Company Number03242426
CategoryPrivate Limited Company
Incorporation Date27 August 1996(27 years, 8 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameNicholas Colin Swift
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1996(1 day after company formation)
Appointment Duration12 years, 6 months (closed 10 March 2009)
RoleManaging Director
Correspondence Address4 Marsh Lane
Shepley
Huddersfield
HD8 8AE
Secretary NameRuth Isobel Swift
NationalityBritish
StatusClosed
Appointed28 August 1996(1 day after company formation)
Appointment Duration12 years, 6 months (closed 10 March 2009)
RoleCompany Director
Correspondence Address4 Marsh Lane
Shepley
Huddersfield
HD8 8AE
Director NameRussell Justin Booth
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(2 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 May 2007)
RoleGeneral Manager
Correspondence AddressBank House
Neston Road
Burton
Wirral
CH64 5TU
Wales
Director NameMr Roger John Swift
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(5 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Annandale Road
Chiswick
London
W4 2HF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 August 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 August 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address4 Marsh Lane
Shepley
Huddersfield
HD8 8AE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
3 October 2008Application for striking-off (1 page)
30 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 October 2007Return made up to 27/08/07; full list of members (2 pages)
31 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 September 2006Registered office changed on 19/09/06 from: bridge house marsh lane, shepley huddersfield HD8 8AE (1 page)
19 September 2006Return made up to 27/08/06; full list of members (3 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 September 2005Return made up to 27/08/05; full list of members (3 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 September 2004Return made up to 27/08/04; full list of members (7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 September 2003Return made up to 27/08/03; full list of members
  • 363(287) ‐ Registered office changed on 10/09/03
(7 pages)
21 August 2003Director's particulars changed (2 pages)
27 September 2002Return made up to 27/08/02; full list of members (7 pages)
29 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
19 April 2002New director appointed (2 pages)
3 September 2001Return made up to 27/08/01; full list of members (6 pages)
30 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
28 September 2000Return made up to 27/08/00; full list of members (6 pages)
14 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 May 2000Registered office changed on 02/05/00 from: eldon house 201 penistone road kirkburton huddersfield west yorkshire HD8 0PE (1 page)
2 September 1999Return made up to 27/08/99; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 July 1999Particulars of mortgage/charge (3 pages)
8 April 1999New director appointed (2 pages)
18 January 1999Ad 15/12/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 September 1998Return made up to 27/08/98; no change of members (4 pages)
24 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 September 1997Return made up to 27/08/97; full list of members (6 pages)
12 September 1996Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
5 September 1996New director appointed (2 pages)
5 September 1996New secretary appointed (2 pages)
5 September 1996Registered office changed on 05/09/96 from: international house the britannia suite manchester M3 2ER (1 page)
5 September 1996Director resigned (1 page)
5 September 1996Secretary resigned (1 page)
27 August 1996Incorporation (10 pages)