NICKERSON CHEMICALS LIMITED

Register to unlock more data on OkredoRegister

NICKERSON CHEMICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03045524

Incorporation date

11/04/1995

Size

Dormant

Contacts

Registered address

Registered address

Mill Street East, Dewsbury, West Yorkshire WF12 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1995)
dot icon06/03/2017
Final Gazette dissolved via voluntary strike-off
dot icon19/12/2016
First Gazette notice for voluntary strike-off
dot icon06/12/2016
Application to strike the company off the register
dot icon04/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon28/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon17/12/2014
Appointment of Carles Palomo Reixach as a director on 2014-11-27
dot icon16/12/2014
Appointment of Jaume Juher as a director on 2014-11-27
dot icon16/12/2014
Appointment of Xavier Sague as a director on 2014-11-27
dot icon16/12/2014
Appointment of Xavier Sague as a secretary on 2014-11-27
dot icon16/12/2014
Termination of appointment of Paul Evans as a director on 2014-11-27
dot icon16/12/2014
Termination of appointment of Urs Alfred Joos as a director on 2014-11-27
dot icon16/12/2014
Termination of appointment of Maurice Anthony Healy as a director on 2014-11-27
dot icon16/12/2014
Termination of appointment of John Mckeon as a secretary on 2014-11-27
dot icon16/12/2014
Termination of appointment of John Mckeon as a director on 2014-11-27
dot icon08/12/2014
Resolutions
dot icon11/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon29/01/2014
Satisfaction of charge 2 in full
dot icon07/01/2014
Registration of charge 030455240003
dot icon17/12/2013
Auditor's resignation
dot icon16/12/2013
Auditor's resignation
dot icon08/09/2013
Full accounts made up to 2012-12-31
dot icon14/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon16/09/2012
Accounts for a small company made up to 2011-12-31
dot icon19/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon20/07/2011
Accounts for a small company made up to 2010-12-31
dot icon12/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon30/12/2010
Certificate of change of name
dot icon21/12/2010
Change of name notice
dot icon31/08/2010
Accounts for a small company made up to 2009-12-31
dot icon12/05/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon12/05/2010
Director's details changed for Mr Urs Alfred Joos on 2010-04-12
dot icon12/05/2010
Director's details changed for Mr Paul Lionel Evans on 2010-04-12
dot icon12/05/2010
Director's details changed for Mr Maurice Anthony Healy on 2010-04-12
dot icon01/10/2009
Accounts for a small company made up to 2008-12-31
dot icon10/05/2009
Return made up to 12/04/09; full list of members
dot icon13/04/2009
Director appointed mr paul evans
dot icon13/04/2009
Director appointed mr urs alfred joos
dot icon01/10/2008
Accounts for a small company made up to 2007-12-31
dot icon11/06/2008
Return made up to 12/04/08; full list of members
dot icon02/10/2007
Accounts for a small company made up to 2006-12-31
dot icon29/04/2007
Return made up to 12/04/07; full list of members
dot icon17/09/2006
Accounts for a small company made up to 2005-12-31
dot icon07/05/2006
Return made up to 12/04/06; full list of members
dot icon25/09/2005
Accounts for a small company made up to 2004-12-31
dot icon15/09/2005
Resolutions
dot icon15/09/2005
Resolutions
dot icon15/09/2005
Declaration of assistance for shares acquisition
dot icon14/09/2005
Particulars of mortgage/charge
dot icon11/05/2005
Return made up to 12/04/05; full list of members
dot icon20/04/2005
Accounting reference date shortened from 05/04/05 to 31/12/04
dot icon30/03/2005
Director resigned
dot icon22/12/2004
Accounts for a small company made up to 2004-04-05
dot icon11/05/2004
Return made up to 12/04/04; full list of members
dot icon20/11/2003
Accounts for a small company made up to 2003-04-05
dot icon28/09/2003
Secretary resigned
dot icon28/09/2003
New director appointed
dot icon28/09/2003
Director resigned
dot icon28/09/2003
New secretary appointed;new director appointed
dot icon28/09/2003
New director appointed
dot icon28/09/2003
Registered office changed on 29/09/03 from: the cart house brishing lane boughton monchelsea, maidstone kent ME17 4NF
dot icon29/08/2003
Declaration of satisfaction of mortgage/charge
dot icon11/04/2003
Return made up to 12/04/03; full list of members
dot icon10/09/2002
Accounts for a small company made up to 2002-04-05
dot icon16/04/2002
Return made up to 12/04/02; full list of members
dot icon02/08/2001
Accounts for a small company made up to 2001-04-05
dot icon25/04/2001
Return made up to 12/04/01; full list of members
dot icon09/12/2000
Accounts for a small company made up to 2000-04-05
dot icon24/04/2000
Return made up to 12/04/00; full list of members
dot icon17/08/1999
Accounts for a small company made up to 1999-04-05
dot icon13/04/1999
Return made up to 12/04/99; full list of members
dot icon27/07/1998
Accounts for a small company made up to 1998-04-05
dot icon23/04/1998
Return made up to 12/04/98; no change of members
dot icon19/03/1998
Registered office changed on 20/03/98 from: monchelsea farm heath road boughton monchelsea maidstone kent ME17 4JD
dot icon20/07/1997
Accounts for a small company made up to 1997-04-05
dot icon13/04/1997
Return made up to 12/04/97; no change of members
dot icon29/07/1996
Accounts for a small company made up to 1996-04-05
dot icon13/06/1996
Return made up to 12/04/96; full list of members
dot icon16/05/1995
Accounting reference date notified as 05/04
dot icon10/05/1995
Particulars of mortgage/charge
dot icon18/04/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/04/1995
Registered office changed on 19/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon11/04/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benn, Graham Michael
Director
31/08/2003 - 09/02/2005
5
Juher, Jaume
Director
26/11/2014 - Present
5
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
11/04/1995 - 11/04/1995
16011
London Law Services Limited
Nominee Director
11/04/1995 - 11/04/1995
15403
Healy, Maurice Anthony
Director
31/08/2003 - 26/11/2014
13

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 NICKERSON CHEMICALS LIMITED

NICKERSON CHEMICALS LIMITED is an(a) Dissolved company incorporated on 11/04/1995 with the registered office located at Mill Street East, Dewsbury, West Yorkshire WF12 9BQ. There are currently 4 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 NICKERSON CHEMICALS LIMITED?

toggle

NICKERSON CHEMICALS LIMITED is currently Dissolved. It was registered on 11/04/1995 and dissolved on 06/03/2017.

Where is NICKERSON CHEMICALS LIMITED located?

toggle

NICKERSON CHEMICALS LIMITED is registered at Mill Street East, Dewsbury, West Yorkshire WF12 9BQ.

What does NICKERSON CHEMICALS LIMITED do?

toggle

NICKERSON CHEMICALS LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for NICKERSON CHEMICALS LIMITED?

toggle

The latest filing was on 06/03/2017: Final Gazette dissolved via voluntary strike-off.