Company NameNicholas Distribution Limited
DirectorAndrew Philip Parker
Company StatusLiquidation
Company Number06856307
CategoryPrivate Limited Company
Incorporation Date24 March 2009(15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameAndrew Philip Parker
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(9 months, 1 week after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Cow Rakes Lane
Whiston
Rotherham
South Yorkshire
S60 4AF
Director NameMr Benjamin Mark Nicholas
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address28 Northfield Drive
Woodsetts
Worksop
Nottinghamshire
S81 8QG

Location

Registered Address27 Cow Rakes Lane
Whiston
Rotherham
South Yorkshire
S60 4AF
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishWhiston
WardSitwell
Built Up AreaSheffield

Financials

Year2010
Turnover£5,292,299
Net Worth£170,492
Cash£69,906
Current Liabilities£371,172

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Next Accounts Due31 December 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due7 April 2017 (overdue)

Filing History

23 November 2011Order of court to wind up (2 pages)
23 November 2011Order of court to wind up (2 pages)
1 September 2011Compulsory strike-off action has been suspended (1 page)
1 September 2011Compulsory strike-off action has been suspended (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
31 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 July 2010Annual return made up to 24 March 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 100
(3 pages)
28 July 2010Annual return made up to 24 March 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 100
(3 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 March 2010Termination of appointment of Benjamin Nicholas as a director (1 page)
11 March 2010Registered office address changed from 64 Lindrick Road Woodsetts Worksop Nottinghamshire S81 8RB England on 11 March 2010 (1 page)
11 March 2010Appointment of Andrew Philip Parker as a director (2 pages)
11 March 2010Registered office address changed from 64 Lindrick Road Woodsetts Worksop Nottinghamshire S81 8RB England on 11 March 2010 (1 page)
11 March 2010Termination of appointment of Benjamin Nicholas as a director (1 page)
11 March 2010Appointment of Andrew Philip Parker as a director (2 pages)
10 December 2009Director's details changed for Mr Benjamin Mark Nicholas on 2 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Benjamin Mark Nicholas on 2 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Benjamin Mark Nicholas on 2 December 2009 (2 pages)
24 March 2009Incorporation (17 pages)
24 March 2009Incorporation (17 pages)