NICHOL TRANSPORT LTD

Register to unlock more data on OkredoRegister

NICHOL TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03734049

Incorporation date

16/03/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Ground Floor 39-41 King Street, Blackburn, Lancashire BB2 2DHCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1999)
dot icon28/08/2020
Final Gazette dissolved following liquidation
dot icon08/10/2014
Dissolution deferment
dot icon08/10/2014
Completion of winding up
dot icon01/05/2014
Order of court to wind up
dot icon12/06/2013
Appointment of Mr Steven Dugdale as a director
dot icon12/06/2013
Registered office address changed from Hollins Grove Container Yard Top of Hollins Grove Street Darwen Lancashire BB3 1HG England on 2013-06-13
dot icon19/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon12/03/2013
Registered office address changed from Hornby House 39-41 King Street Blackburn Lancashire BB2 2DH United Kingdom on 2013-03-13
dot icon07/01/2013
Termination of appointment of James Robinson as a secretary
dot icon26/11/2012
Registered office address changed from Beaminster House Beaminster Road Solihull West Midlands B91 1NA England on 2012-11-27
dot icon26/11/2012
Appointment of Mr James Robinson as a secretary
dot icon21/11/2012
Certificate of change of name
dot icon11/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon02/10/2012
Compulsory strike-off action has been discontinued
dot icon01/10/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon09/07/2012
First Gazette notice for compulsory strike-off
dot icon06/02/2012
Termination of appointment of James Robinson as a director
dot icon18/01/2012
Registered office address changed from 1 Greenfields Blackburn Lancashire BB2 4UN England on 2012-01-19
dot icon18/01/2012
Termination of appointment of James Robinson as a director
dot icon18/01/2012
Appointment of Mr Keith Charles Bladwin as a director
dot icon02/01/2012
Registered office address changed from Brickyard Road Walsall West Midlands WS9 8SR on 2012-01-03
dot icon02/01/2012
Appointment of Mr James Robinson as a director
dot icon20/12/2011
Termination of appointment of James Robinson as a director
dot icon30/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-08-31
dot icon16/10/2011
Director's details changed for Mr James Robinson on 2011-10-01
dot icon25/09/2011
Certificate of change of name
dot icon25/09/2011
Change of name notice
dot icon07/07/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon07/07/2011
Appointment of Mr James Robinson as a director
dot icon17/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon10/03/2011
Appointment of Mr James Robinson as a director
dot icon07/03/2011
Termination of appointment of Guy Baldwin as a director
dot icon17/02/2011
Termination of appointment of James Robinson as a director
dot icon06/02/2011
Appointment of Mr Guy Baldwin as a director
dot icon06/07/2010
Termination of appointment of Denise Dean as a secretary
dot icon06/07/2010
Termination of appointment of Kevin Bradley as a director
dot icon06/07/2010
Appointment of Mr James Robinson as a director
dot icon15/04/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon15/04/2010
Secretary's details changed for Ms Denise Dean on 2009-10-01
dot icon15/04/2010
Termination of appointment of Denise Dean as a director
dot icon21/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon10/09/2009
Gbp ic 75000/100\27/08/09\gbp sr 74900@1=74900\
dot icon22/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon06/04/2009
Return made up to 07/03/09; full list of members
dot icon22/05/2008
Return made up to 07/03/08; full list of members
dot icon20/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon20/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon17/06/2007
Return made up to 07/03/07; full list of members
dot icon17/06/2007
Location of register of members
dot icon27/04/2006
Accounts for a small company made up to 2005-08-31
dot icon09/03/2006
Return made up to 07/03/06; full list of members
dot icon14/04/2005
Accounts for a small company made up to 2004-08-31
dot icon10/03/2005
Return made up to 07/03/05; full list of members
dot icon18/04/2004
Accounts for a small company made up to 2003-08-31
dot icon30/03/2004
Return made up to 17/03/04; full list of members
dot icon11/05/2003
Accounts for a small company made up to 2002-08-31
dot icon08/04/2003
New director appointed
dot icon24/03/2003
Return made up to 17/03/03; full list of members
dot icon27/06/2002
Accounts for a small company made up to 2001-08-31
dot icon20/05/2002
Return made up to 17/03/02; full list of members
dot icon13/02/2002
Secretary resigned
dot icon13/02/2002
New secretary appointed
dot icon28/11/2001
New director appointed
dot icon21/11/2001
Director resigned
dot icon20/11/2001
Particulars of mortgage/charge
dot icon26/09/2001
New secretary appointed
dot icon26/09/2001
Secretary resigned
dot icon22/03/2001
Return made up to 17/03/01; full list of members
dot icon16/01/2001
Accounts for a small company made up to 2000-08-31
dot icon29/03/2000
Return made up to 17/03/00; full list of members
dot icon26/10/1999
Memorandum and Articles of Association
dot icon26/10/1999
Ad 23/09/99--------- £ si 249998@1=249998 £ ic 2/250000
dot icon26/10/1999
Nc inc already adjusted 23/09/99
dot icon26/10/1999
Resolutions
dot icon26/10/1999
Resolutions
dot icon26/10/1999
Resolutions
dot icon23/08/1999
Accounting reference date extended from 31/03/00 to 31/08/00
dot icon29/04/1999
Secretary resigned
dot icon29/04/1999
Director resigned
dot icon29/04/1999
Registered office changed on 30/04/99 from: millfields house millfields road, ettingshall, wolverhampton west midlands, WV4 6JE
dot icon29/04/1999
New secretary appointed
dot icon29/04/1999
New director appointed
dot icon16/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2012
dot iconLast change occurred
30/08/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2012
dot iconNext account date
30/08/2013
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baldwin, Guy
Director
27/01/2011 - 28/02/2011
4
Allsopp, Nicholas James
Director
16/03/1999 - 13/04/1999
589
Bradley, Kevin James
Director
15/11/2001 - 28/06/2010
3
Bladwin, Keith Charles
Director
09/11/2011 - Present
2
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Corporate Secretary
16/03/1999 - 13/04/1999
96

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 NICHOL TRANSPORT LTD

NICHOL TRANSPORT LTD is an(a) Dissolved company incorporated on 16/03/1999 with the registered office located at Ground Floor 39-41 King Street, Blackburn, Lancashire BB2 2DH. There are currently 2 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 NICHOL TRANSPORT LTD?

toggle

NICHOL TRANSPORT LTD is currently Dissolved. It was registered on 16/03/1999 and dissolved on 28/08/2020.

Where is NICHOL TRANSPORT LTD located?

toggle

NICHOL TRANSPORT LTD is registered at Ground Floor 39-41 King Street, Blackburn, Lancashire BB2 2DH.

What does NICHOL TRANSPORT LTD do?

toggle

NICHOL TRANSPORT LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for NICHOL TRANSPORT LTD?

toggle

The latest filing was on 28/08/2020: Final Gazette dissolved following liquidation.