CHARNLEY NICKOLS ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CHARNLEY NICKOLS ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02968482

Incorporation date

15/09/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O TOWERS + GORNALL, 8, Abacus House Rope Walk, Garstang, Preston PR3 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1994)
dot icon07/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon22/08/2016
First Gazette notice for voluntary strike-off
dot icon15/08/2016
Application to strike the company off the register
dot icon25/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon13/12/2015
Registered office address changed from Woodlands Blackpool Road St. Michaels Preston Lancashire PR3 0UA to C/O Towers + Gornall 8, Abacus House Rope Walk Garstang Preston PR3 1NS on 2015-12-14
dot icon06/10/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon12/02/2015
Registered office address changed from 6 Nottingham Road Long Eaton Nottingham NG10 1HP to Woodlands Blackpool Road St. Michaels Preston Lancashire PR3 0UA on 2015-02-13
dot icon30/10/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon13/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon13/10/2013
Director's details changed for Mrs Pamela Charnley Nickols on 2013-06-20
dot icon13/10/2013
Director's details changed for Mr John Barry Nickols on 2013-06-20
dot icon17/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon07/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon13/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon14/09/2010
Director's details changed for Mrs Pamela Charnley Nickols on 2010-09-14
dot icon14/09/2010
Director's details changed for Mr John Barry Nickols on 2010-09-14
dot icon30/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon07/10/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon12/07/2009
Total exemption small company accounts made up to 2009-01-31
dot icon20/10/2008
Return made up to 14/09/08; full list of members
dot icon20/10/2008
Location of debenture register
dot icon20/10/2008
Location of register of members
dot icon11/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon24/09/2007
Return made up to 14/09/07; full list of members
dot icon24/09/2007
Director's particulars changed
dot icon24/09/2007
Director's particulars changed
dot icon16/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon13/08/2007
New secretary appointed
dot icon12/08/2007
Secretary resigned
dot icon27/09/2006
Return made up to 14/09/06; full list of members
dot icon14/09/2006
Secretary resigned
dot icon14/09/2006
New secretary appointed
dot icon11/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon19/09/2005
Return made up to 14/09/05; full list of members
dot icon09/06/2005
Total exemption small company accounts made up to 2005-01-31
dot icon19/09/2004
Return made up to 14/09/04; full list of members
dot icon13/09/2004
Registered office changed on 14/09/04 from: 83 friar gate derby DE1 1FL
dot icon01/07/2004
Total exemption small company accounts made up to 2004-01-31
dot icon28/09/2003
Return made up to 14/09/03; full list of members
dot icon14/06/2003
Secretary resigned
dot icon14/06/2003
New secretary appointed
dot icon26/05/2003
Total exemption small company accounts made up to 2003-01-31
dot icon18/09/2002
Return made up to 14/09/02; full list of members
dot icon05/09/2002
Total exemption full accounts made up to 2002-01-31
dot icon18/10/2001
Total exemption full accounts made up to 2001-01-31
dot icon17/09/2001
Return made up to 14/09/01; full list of members
dot icon08/10/2000
Return made up to 14/09/00; full list of members
dot icon17/07/2000
New secretary appointed
dot icon17/07/2000
Secretary resigned
dot icon12/07/2000
Full accounts made up to 2000-01-31
dot icon29/09/1999
Return made up to 14/09/99; full list of members
dot icon05/09/1999
Full accounts made up to 1999-01-31
dot icon15/10/1998
New secretary appointed
dot icon15/10/1998
New director appointed
dot icon15/10/1998
Secretary resigned
dot icon12/10/1998
Return made up to 14/09/98; full list of members
dot icon17/08/1998
Certificate of change of name
dot icon12/08/1998
Full accounts made up to 1998-01-31
dot icon15/09/1997
Return made up to 14/09/97; no change of members
dot icon04/09/1997
Full accounts made up to 1997-01-31
dot icon02/10/1996
Return made up to 14/09/96; change of members
dot icon02/10/1996
New secretary appointed
dot icon02/10/1996
Secretary resigned;director resigned
dot icon01/07/1996
Full accounts made up to 1996-01-31
dot icon04/10/1995
Return made up to 16/09/95; full list of members
dot icon28/02/1995
Accounting reference date notified as 31/01
dot icon14/01/1995
Ad 11/01/95--------- £ si 98@1=98 £ ic 2/100
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/11/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon03/11/1994
Memorandum and Articles of Association
dot icon17/10/1994
Certificate of change of name
dot icon10/10/1994
Secretary resigned;new secretary appointed
dot icon10/10/1994
Director resigned;new director appointed
dot icon10/10/1994
Registered office changed on 11/10/94 from: 1 mitchell lane bristol BS1 6BU
dot icon15/09/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2016
dot iconLast change occurred
30/01/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2016
dot iconNext account date
30/01/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
15/09/1994 - 28/09/1994
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/09/1994 - 28/09/1994
99600
Nickols, John Barry
Director
28/09/1994 - Present
1
Hallam, Christopher Alwyn
Secretary
28/09/1994 - 05/11/1994
64
Nickols, Pamela Charnley
Director
05/11/1994 - 13/09/1996
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARNLEY NICKOLS ASSOCIATES LIMITED

CHARNLEY NICKOLS ASSOCIATES LIMITED is an(a) Dissolved company incorporated on 15/09/1994 with the registered office located at C/O TOWERS + GORNALL, 8, Abacus House Rope Walk, Garstang, Preston PR3 1NS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARNLEY NICKOLS ASSOCIATES LIMITED?

toggle

CHARNLEY NICKOLS ASSOCIATES LIMITED is currently Dissolved. It was registered on 15/09/1994 and dissolved on 07/11/2016.

Where is CHARNLEY NICKOLS ASSOCIATES LIMITED located?

toggle

CHARNLEY NICKOLS ASSOCIATES LIMITED is registered at C/O TOWERS + GORNALL, 8, Abacus House Rope Walk, Garstang, Preston PR3 1NS.

What does CHARNLEY NICKOLS ASSOCIATES LIMITED do?

toggle

CHARNLEY NICKOLS ASSOCIATES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CHARNLEY NICKOLS ASSOCIATES LIMITED?

toggle

The latest filing was on 07/11/2016: Final Gazette dissolved via voluntary strike-off.