Company NameNicholson Poole Ltd
Company StatusDissolved
Company Number04739551
CategoryPrivate Limited Company
Incorporation Date18 April 2003(21 years ago)
Dissolution Date24 October 2014 (9 years, 6 months ago)
Previous NamesAngel Eyes Editorial Ltd and Little Nut Tree Toys Ltd

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 NameMrs Johanna Nicholson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Dudley Road
Whalley Range
Manchester
Lancashire
M16 8BR
Secretary NameMr Paul Crawford Nicholson
NationalityBritish
StatusClosed
Appointed18 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Dudley Road
Whalley Range
Manchester
Lancashire
M16 8BR

Location

Registered AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Actualise Business Psychology LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£119,101
Cash£3,938
Current Liabilities£59,578

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 October 2014Final Gazette dissolved following liquidation (1 page)
24 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2014Final Gazette dissolved following liquidation (1 page)
24 July 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
24 July 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
28 January 2014Liquidators' statement of receipts and payments to 22 November 2013 (13 pages)
28 January 2014Liquidators' statement of receipts and payments to 22 November 2013 (13 pages)
28 January 2014Liquidators statement of receipts and payments to 22 November 2013 (13 pages)
11 December 2013Appointment of a voluntary liquidator (1 page)
11 December 2013Court order insolvency:court order re. Replacement of liquidator (20 pages)
11 December 2013Appointment of a voluntary liquidator (1 page)
11 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
11 December 2013Court order insolvency:court order re. Replacement of liquidator (20 pages)
11 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
9 April 2013Liquidators statement of receipts and payments to 21 December 2012 (15 pages)
9 April 2013Liquidators' statement of receipts and payments to 21 December 2012 (15 pages)
9 April 2013Liquidators' statement of receipts and payments to 21 December 2012 (15 pages)
4 April 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 April 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 2012Appointment of a voluntary liquidator (1 page)
9 January 2012Appointment of a voluntary liquidator (1 page)
9 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 2012Registered office address changed from 48 Parsonage Green Alderley Road Wilmslow Cheshire SK9 1HT on 9 January 2012 (2 pages)
9 January 2012Statement of affairs with form 4.19 (6 pages)
9 January 2012Registered office address changed from 48 Parsonage Green Alderley Road Wilmslow Cheshire SK9 1HT on 9 January 2012 (2 pages)
9 January 2012Statement of affairs with form 4.19 (6 pages)
9 January 2012Registered office address changed from 48 Parsonage Green Alderley Road Wilmslow Cheshire SK9 1HT on 9 January 2012 (2 pages)
4 November 2011Company name changed little nut tree toys LTD\certificate issued on 04/11/11
  • RES15 ‐ Change company name resolution on 2011-10-18
(2 pages)
4 November 2011Change of name notice (2 pages)
4 November 2011Change of name notice (2 pages)
4 November 2011Company name changed little nut tree toys LTD\certificate issued on 04/11/11
  • RES15 ‐ Change company name resolution on 2011-10-18
(2 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
3 May 2011Annual return made up to 18 April 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 1
(4 pages)
3 May 2011Annual return made up to 18 April 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 1
(4 pages)
11 May 2010Director's details changed for Johanna Nicholson on 18 April 2010 (2 pages)
11 May 2010Director's details changed for Johanna Nicholson on 18 April 2010 (2 pages)
11 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
14 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
14 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
5 February 2010Registered office address changed from Gilchrist House, 94 Dudley Road Whalley Range Manchester M16 8BR on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from Gilchrist House, 94 Dudley Road Whalley Range Manchester M16 8BR on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from Gilchrist House, 94 Dudley Road Whalley Range Manchester M16 8BR on 5 February 2010 (2 pages)
10 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
15 May 2009Return made up to 18/04/09; full list of members (3 pages)
15 May 2009Return made up to 18/04/09; full list of members (3 pages)
18 June 2008Return made up to 18/04/08; full list of members (3 pages)
18 June 2008Return made up to 18/04/08; full list of members (3 pages)
13 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
13 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
8 May 2007Return made up to 18/04/07; full list of members (6 pages)
8 May 2007Return made up to 18/04/07; full list of members (6 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
19 April 2006Return made up to 18/04/06; full list of members (6 pages)
19 April 2006Return made up to 18/04/06; full list of members (6 pages)
21 February 2006Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page)
21 February 2006Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page)
20 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
20 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
22 April 2005Return made up to 18/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 22/04/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(2 pages)
22 April 2005Return made up to 18/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 22/04/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(2 pages)
21 February 2005Company name changed angel eyes editorial LTD\certificate issued on 21/02/05 (2 pages)
21 February 2005Company name changed angel eyes editorial LTD\certificate issued on 21/02/05 (2 pages)
20 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
20 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
25 June 2004Return made up to 18/04/04; full list of members; amend (6 pages)
25 June 2004Return made up to 18/04/04; full list of members; amend (6 pages)
30 April 2004Return made up to 18/04/04; full list of members (6 pages)
30 April 2004Return made up to 18/04/04; full list of members (6 pages)
8 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 April 2003Incorporation (16 pages)
18 April 2003Incorporation (16 pages)