NICHOLSON DESIGN PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

NICHOLSON DESIGN PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02796258

Incorporation date

04/03/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge UB8 2FXCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1993)
dot icon09/08/2022
Final Gazette dissolved following liquidation
dot icon09/05/2022
Return of final meeting in a creditors' voluntary winding up
dot icon21/06/2021
Liquidators' statement of receipts and payments to 2021-03-11
dot icon04/05/2021
Registered office address changed from 108 Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1FT to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 2021-05-05
dot icon17/05/2020
Liquidators' statement of receipts and payments to 2020-03-11
dot icon12/06/2019
Liquidators' statement of receipts and payments to 2019-03-11
dot icon21/03/2018
Liquidators' statement of receipts and payments to 2018-03-11
dot icon15/03/2018
Liquidators' statement of receipts and payments to 2017-03-11
dot icon30/05/2016
Liquidators' statement of receipts and payments to 2016-03-11
dot icon03/01/2016
Registered office address changed from Second Floor Cuthbert House Newcastle Tyne & Wear NE1 2ET to 108 Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1FT on 2016-01-04
dot icon16/04/2015
Registered office address changed from 8a Saville Row Newcastle upon Tyne NE1 8JE to Second Floor Cuthbert House Newcastle Tyne & Wear NE1 2ET on 2015-04-17
dot icon26/03/2015
Appointment of a voluntary liquidator
dot icon24/03/2015
Statement of affairs with form 4.19
dot icon21/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon22/11/2014
Previous accounting period shortened from 2014-09-30 to 2014-06-30
dot icon30/07/2014
Change of share class name or designation
dot icon30/07/2014
Statement of company's objects
dot icon30/07/2014
Resolutions
dot icon10/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon29/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon07/03/2011
Secretary's details changed for Bruce Mccallion on 2011-03-05
dot icon07/03/2011
Director's details changed for Bruce Mccallion on 2011-03-05
dot icon07/03/2011
Director's details changed for Barry Nicholson on 2011-03-05
dot icon27/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon04/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon04/03/2010
Director's details changed for Barry Nicholson on 2010-03-05
dot icon04/03/2010
Director's details changed for Bruce Mccallion on 2010-03-05
dot icon07/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon29/03/2009
Return made up to 05/03/09; full list of members
dot icon29/03/2009
Registered office changed on 30/03/2009 from highbridge house 21 high bridge newcastle upon tyne tyne & wear NE1 1EW
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon01/04/2008
Return made up to 05/03/08; full list of members
dot icon19/09/2007
Total exemption small company accounts made up to 2006-09-30
dot icon01/05/2007
Return made up to 05/03/07; full list of members
dot icon31/01/2007
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon03/04/2006
Return made up to 05/03/06; full list of members
dot icon03/02/2006
Accounts for a small company made up to 2005-03-31
dot icon27/02/2005
Return made up to 05/03/05; full list of members
dot icon04/02/2005
Accounts for a small company made up to 2004-03-31
dot icon27/04/2004
Return made up to 05/03/04; full list of members
dot icon01/02/2004
Accounts for a small company made up to 2003-03-31
dot icon13/04/2003
Director resigned
dot icon13/04/2003
Resolutions
dot icon13/04/2003
£ ic 100/70 25/03/03 £ sr 30@1=30
dot icon05/04/2003
New director appointed
dot icon05/04/2003
Return made up to 05/03/03; full list of members
dot icon04/12/2002
Accounts for a small company made up to 2002-03-31
dot icon18/04/2002
Return made up to 05/03/02; full list of members
dot icon12/03/2002
Director resigned
dot icon10/12/2001
Accounts for a small company made up to 2001-03-31
dot icon11/03/2001
Return made up to 05/03/01; full list of members
dot icon14/12/2000
Accounts for a small company made up to 2000-03-31
dot icon13/03/2000
Return made up to 05/03/00; full list of members
dot icon15/02/2000
Registered office changed on 16/02/00 from: second floor royal buildings 13 bigg market newcastle upon tyne NE1 1UN
dot icon30/01/2000
Accounts for a small company made up to 1999-03-31
dot icon13/03/1999
Return made up to 05/03/99; no change of members
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon15/04/1998
Return made up to 05/03/98; full list of members
dot icon01/02/1998
Accounts for a small company made up to 1997-03-31
dot icon20/07/1997
Registered office changed on 21/07/97 from: 27 reid park road jesmond newcastle upon tyne NE2 2ER
dot icon01/04/1997
Return made up to 05/03/97; no change of members
dot icon16/01/1997
Accounts for a small company made up to 1996-03-31
dot icon13/03/1996
Return made up to 05/03/96; no change of members
dot icon17/07/1995
Accounts for a small company made up to 1995-03-31
dot icon08/03/1995
Accounts for a small company made up to 1994-03-31
dot icon08/03/1995
New director appointed
dot icon08/03/1995
Return made up to 05/03/95; full list of members
dot icon07/02/1995
Ad 09/01/95--------- £ si 98@1=98 £ ic 2/100
dot icon30/01/1995
Registered office changed on 31/01/95 from: top floor royal buildings 13 bigg market newcastle upon tyne. NE1 3SP
dot icon30/01/1995
New director appointed
dot icon23/01/1995
Compulsory strike-off action has been discontinued
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon29/08/1994
First Gazette notice for compulsory strike-off
dot icon04/06/1993
Memorandum and Articles of Association
dot icon26/05/1993
Certificate of change of name
dot icon12/04/1993
Secretary resigned;new director appointed
dot icon12/04/1993
New secretary appointed;director resigned
dot icon12/04/1993
Registered office changed on 13/04/93 from: 2 baches street london N1 6UB
dot icon04/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
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
INSTANT COMPANIES LIMITED
Nominee Director
04/03/1993 - 14/03/1993
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/03/1993 - 14/03/1993
99600
Nicholson, Barry
Director
24/01/1995 - 07/03/2002
2
Nicholson, Barry
Director
16/03/2003 - Present
2
Rycroft, Richard Knox
Director
14/03/1993 - 26/09/1994
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 NICHOLSON DESIGN PARTNERSHIP LIMITED

NICHOLSON DESIGN PARTNERSHIP LIMITED is an(a) Dissolved company incorporated on 04/03/1993 with the registered office located at Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge UB8 2FX. 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 NICHOLSON DESIGN PARTNERSHIP LIMITED?

toggle

NICHOLSON DESIGN PARTNERSHIP LIMITED is currently Dissolved. It was registered on 04/03/1993 and dissolved on 09/08/2022.

Where is NICHOLSON DESIGN PARTNERSHIP LIMITED located?

toggle

NICHOLSON DESIGN PARTNERSHIP LIMITED is registered at Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge UB8 2FX.

What does NICHOLSON DESIGN PARTNERSHIP LIMITED do?

toggle

NICHOLSON DESIGN PARTNERSHIP LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for NICHOLSON DESIGN PARTNERSHIP LIMITED?

toggle

The latest filing was on 09/08/2022: Final Gazette dissolved following liquidation.