Company NameNIC Systems UK Limited
Company StatusDissolved
Company Number04996424
CategoryPrivate Limited Company
Incorporation Date16 December 2003(20 years, 4 months ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Janet Elizabeth Daley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2003(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address6 Holly Grove
Lindley
Huddersfield
West Yorkshire
HD3 3NS
Director NameDr Stephen Trevor Adrian Kitchener Daley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2003(same day as company formation)
RoleChemist
Country of ResidenceEngland
Correspondence Address6 Holly Grove
Lindley
Huddersfield
West Yorkshire
HD3 3NS
Director NamePhillipa Danielle Sudron
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2003(same day as company formation)
RoleSales Director
Correspondence AddressViewley Hill Farm
Norton
Stockton On Tees
TS20 1PQ
Secretary NameMrs Janet Elizabeth Daley
NationalityBritish
StatusClosed
Appointed16 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Holly Grove
Lindley
Huddersfield
West Yorkshire
HD3 3NS

Location

Registered Address6 Holly Grove
Lindley
Huddersfield
West Yorkshire
HD3 3NS
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardLindley
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£127,481
Gross Profit£39,126
Net Worth-£9,421
Cash£13,244
Current Liabilities£24,211

Accounts

Latest Accounts15 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End15 June

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
17 January 2006Voluntary strike-off action has been suspended (1 page)
17 January 2006First Gazette notice for voluntary strike-off (1 page)
6 December 2005Application for striking-off (1 page)
11 October 2005Total exemption full accounts made up to 15 June 2005 (8 pages)
11 October 2005Registered office changed on 11/10/05 from: 77 station road billingham stockton on tees cleveland TS23 1AA (1 page)
25 January 2005Return made up to 16/12/04; full list of members (7 pages)
25 January 2005Accounting reference date extended from 31/12/04 to 15/06/05 (1 page)
18 February 2004New director appointed (2 pages)
5 February 2004Registered office changed on 05/02/04 from: 6 holly grove, lindley huddersfield west yorkshire HD3 3NS (1 page)