Company NameNicholson Publishing Ltd
Company StatusDissolved
Company Number07688663
CategoryPrivate Limited Company
Incorporation Date30 June 2011(12 years, 10 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section NAdministrative and support service activities
SIC 79901Activities of tourist guides

Director

Director NameMr Lyndon James Nicholson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St Marys Court Blossom St
York
North Yorkshire
YO24 1AH

Location

Registered Address4 St Marys Court
Blossom St
York
North Yorkshire
YO24 1AH
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Shareholders

1000 at £0.01Lyndon James Nicholson
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
15 January 2015Compulsory strike-off action has been suspended (1 page)
15 January 2015Compulsory strike-off action has been suspended (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
8 April 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
5 March 2014Administrative restoration application (3 pages)
5 March 2014Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10
(14 pages)
5 March 2014Registered office address changed from Orchard House York Road Green Hammerton N Yorks YO26 8BN on 5 March 2014 (2 pages)
5 March 2014Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10
(14 pages)
5 March 2014Registered office address changed from 4 St Marys Court Blossom St York YO24 1AH on 5 March 2014 (2 pages)
5 March 2014Administrative restoration application (3 pages)
5 March 2014Registered office address changed from 4 St Marys Court Blossom St York YO24 1AH on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Mr Lyndon James Nicholson on 31 August 2013 (3 pages)
5 March 2014Registered office address changed from 4 St Marys Court Blossom St York YO24 1AH on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Mr Lyndon James Nicholson on 31 August 2013 (3 pages)
5 March 2014Registered office address changed from Orchard House York Road Green Hammerton N Yorks YO26 8BN on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from Orchard House York Road Green Hammerton N Yorks YO26 8BN on 5 March 2014 (2 pages)
11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
17 October 2012Director's details changed for Mr Lyndon James Nicholson on 23 August 2011 (2 pages)
17 October 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
17 October 2012Director's details changed for Mr Lyndon James Nicholson on 23 August 2011 (2 pages)
17 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
17 October 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
17 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
9 November 2011Registered office address changed from , Mowbray View Stables Kirkby Rd, Grewelthorpe, Near Ripon, North Yorkshire, HG4 3BN, England on 9 November 2011 (2 pages)
9 November 2011Registered office address changed from , Mowbray View Stables Kirkby Rd, Grewelthorpe, Near Ripon, North Yorkshire, HG4 3BN, England on 9 November 2011 (2 pages)
9 November 2011Registered office address changed from , Mowbray View Stables Kirkby Rd, Grewelthorpe, Near Ripon, North Yorkshire, HG4 3BN, England on 9 November 2011 (2 pages)
30 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)