Company NameNicholbridge Marketing Limited
Company StatusDissolved
Company Number04435293
CategoryPrivate Limited Company
Incorporation Date10 May 2002(21 years, 12 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Directors

Director NameMr Nigel Philip Nicholson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2002(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address28 Wade Close
Broom
Rotherham
South Yorkshire
S60 2SA
Secretary NameDavid Bridge
NationalityBritish
StatusClosed
Appointed02 August 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 10 February 2004)
RoleCompany Director
Correspondence Address7 Raven Street
Bingley
West Yorkshire
BD16 4LB
Director NameDavid Bridge
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(same day as company formation)
RolePrinter
Correspondence Address7 Raven Street
Bingley
West Yorkshire
BD16 4LB
Secretary NameMr Nigel Philip Nicholson
NationalityBritish
StatusResigned
Appointed10 May 2002(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address28 Wade Close
Broom
Rotherham
South Yorkshire
S60 2SA
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressTorevell Dent
1-3 Saint Annes Place
Pellow Lane, Halifax
West Yorkshire
HX1 5RB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Secretary resigned (1 page)
23 August 2002New secretary appointed (2 pages)
23 August 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
29 May 2002Registered office changed on 29/05/02 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
29 May 2002Secretary resigned (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002New secretary appointed;new director appointed (2 pages)