NICE DAY 2010 LIMITED

Register to unlock more data on OkredoRegister

NICE DAY 2010 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03812384

Incorporation date

22/07/1999

Size

Full

Classification

-

Contacts

Registered address

Registered address

Kpmg Llp 1 The Embankment, Neville Street, Leeds, West Yorkshire LS1 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1999)
dot icon20/11/2014
Final Gazette dissolved following liquidation
dot icon11/09/2014
Liquidators' statement of receipts and payments to 2014-08-14
dot icon20/08/2014
Return of final meeting in a creditors' voluntary winding up
dot icon23/02/2014
Liquidators' statement of receipts and payments to 2013-12-20
dot icon27/01/2013
Liquidators' statement of receipts and payments to 2012-12-20
dot icon09/01/2012
Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 2012-01-10
dot icon09/01/2012
Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 2012-01-10
dot icon05/01/2012
Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 2012-01-06
dot icon05/01/2012
Registered office address changed from Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY on 2012-01-06
dot icon03/01/2012
Statement of affairs with form 4.19
dot icon03/01/2012
Appointment of a voluntary liquidator
dot icon03/01/2012
Resolutions
dot icon15/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon15/08/2011
Director's details changed for Mr Richard Ian Smith on 2010-10-01
dot icon15/08/2011
Director's details changed for Mr Lawrence Neil Tomlinson on 2010-10-01
dot icon06/07/2011
Miscellaneous
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon14/10/2010
Certificate of change of name
dot icon30/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon20/08/2009
Return made up to 23/07/09; full list of members
dot icon30/01/2009
Full accounts made up to 2008-03-31
dot icon01/09/2008
Return made up to 23/07/08; full list of members
dot icon30/01/2008
Full accounts made up to 2007-03-31
dot icon12/11/2007
Memorandum and Articles of Association
dot icon05/11/2007
Certificate of change of name
dot icon25/07/2007
Return made up to 23/07/07; full list of members
dot icon27/06/2007
Director resigned
dot icon12/06/2007
Registered office changed on 13/06/07 from: 2150 century way thorpe park leeds west yorkshire LS15 8ZB
dot icon05/02/2007
Full accounts made up to 2006-03-31
dot icon06/08/2006
Return made up to 23/07/06; full list of members
dot icon24/01/2006
Full accounts made up to 2005-03-31
dot icon11/12/2005
New director appointed
dot icon15/09/2005
Return made up to 23/07/05; full list of members
dot icon13/09/2005
New director appointed
dot icon14/08/2005
Director resigned
dot icon27/01/2005
Resolutions
dot icon17/01/2005
Full accounts made up to 2004-03-31
dot icon19/10/2004
Registered office changed on 20/10/04 from: soothill manor soothill lane batley west yorkshire WF17 6EU
dot icon19/10/2004
New secretary appointed
dot icon19/10/2004
Secretary resigned
dot icon10/08/2004
Return made up to 23/07/04; full list of members
dot icon25/01/2004
New director appointed
dot icon25/01/2004
Director resigned
dot icon25/01/2004
Resolutions
dot icon25/01/2004
Resolutions
dot icon25/01/2004
Declaration of assistance for shares acquisition
dot icon25/01/2004
Declaration of assistance for shares acquisition
dot icon22/12/2003
Full accounts made up to 2003-03-31
dot icon31/07/2003
Auditor's resignation
dot icon29/07/2003
Return made up to 23/07/03; full list of members
dot icon29/12/2002
Full accounts made up to 2002-03-31
dot icon15/08/2002
Return made up to 23/07/02; full list of members
dot icon11/12/2001
Full accounts made up to 2001-03-31
dot icon26/07/2001
Return made up to 23/07/01; full list of members
dot icon23/04/2001
Full accounts made up to 2000-03-31
dot icon11/10/2000
Accounting reference date shortened from 31/07/00 to 31/03/00
dot icon05/09/2000
Return made up to 23/07/00; full list of members
dot icon06/08/2000
Registered office changed on 07/08/00 from: york house old bank road dewsbury west yorkshire WF12 7AH
dot icon24/01/2000
Certificate of change of name
dot icon12/09/1999
Director resigned
dot icon12/09/1999
Secretary resigned
dot icon12/09/1999
New secretary appointed;new director appointed
dot icon12/09/1999
New director appointed
dot icon12/09/1999
Registered office changed on 13/09/99 from: 12 york place leeds west yorkshire LS1 2DS
dot icon22/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Richard Ian
Director
28/11/2005 - Present
33
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
22/07/1999 - 02/09/1999
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
22/07/1999 - 02/09/1999
12820
Pippard, Steven Philip
Director
12/01/2004 - 19/07/2005
8
Mrs Phoebe Lucy Tomlinson
Director
02/09/1999 - 12/01/2004
3

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 NICE DAY 2010 LIMITED

NICE DAY 2010 LIMITED is an(a) Dissolved company incorporated on 22/07/1999 with the registered office located at Kpmg Llp 1 The Embankment, Neville Street, Leeds, West Yorkshire LS1 4DW. 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 NICE DAY 2010 LIMITED?

toggle

NICE DAY 2010 LIMITED is currently Dissolved. It was registered on 22/07/1999 and dissolved on 20/11/2014.

Where is NICE DAY 2010 LIMITED located?

toggle

NICE DAY 2010 LIMITED is registered at Kpmg Llp 1 The Embankment, Neville Street, Leeds, West Yorkshire LS1 4DW.

What is the latest filing for NICE DAY 2010 LIMITED?

toggle

The latest filing was on 20/11/2014: Final Gazette dissolved following liquidation.