NICKNAMES LIMITED

Register to unlock more data on OkredoRegister

NICKNAMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02803163

Incorporation date

23/03/1993

Size

-

Contacts

Registered address

Registered address

Unit 33 Roman Way Industrial Estate, Godmanchester, Huntingdon, Cambs. PE29 2LNCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1993)
dot icon07/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon10/09/2012
First Gazette notice for voluntary strike-off
dot icon29/08/2012
Application to strike the company off the register
dot icon20/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon20/03/2012
Registered office address changed from 49B Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ on 2012-03-21
dot icon20/03/2012
Termination of appointment of Judith Amy Burt as a director on 2011-04-05
dot icon21/08/2011
Total exemption full accounts made up to 2010-09-30
dot icon20/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon30/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon31/05/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon23/07/2009
Accounts made up to 2008-09-30
dot icon11/03/2009
Return made up to 06/03/09; full list of members
dot icon09/07/2008
Return made up to 06/03/08; full list of members
dot icon09/07/2008
Accounts made up to 2007-09-30
dot icon19/08/2007
Accounts made up to 2006-09-30
dot icon22/03/2007
Return made up to 06/03/07; full list of members
dot icon23/03/2006
Return made up to 06/03/06; full list of members
dot icon23/03/2006
Secretary's particulars changed;director's particulars changed
dot icon23/03/2006
Accounts made up to 2005-09-30
dot icon05/07/2005
Accounts made up to 2004-09-30
dot icon21/03/2005
Return made up to 06/03/05; full list of members
dot icon07/06/2004
Total exemption full accounts made up to 2003-09-30
dot icon08/03/2004
Return made up to 06/03/04; full list of members
dot icon10/04/2003
Total exemption full accounts made up to 2002-09-30
dot icon11/03/2003
Return made up to 06/03/03; full list of members
dot icon18/06/2002
Total exemption full accounts made up to 2001-09-30
dot icon11/03/2002
Return made up to 06/03/02; full list of members
dot icon24/05/2001
Full accounts made up to 2000-09-30
dot icon10/05/2001
Return made up to 06/03/01; full list of members
dot icon10/05/2001
Secretary's particulars changed;director's particulars changed
dot icon30/08/2000
Registered office changed on 31/08/00 from: 25 church road brampton huntingdon cambridgeshire PE18 8PF
dot icon04/07/2000
Full accounts made up to 1999-09-30
dot icon09/03/2000
Return made up to 06/03/00; full list of members
dot icon08/03/1999
Return made up to 06/03/99; no change of members
dot icon08/03/1999
Registered office changed on 09/03/99 from: 39 lees lane southoe,st.neots cambs PE18 9YG
dot icon17/12/1998
Full accounts made up to 1998-09-30
dot icon15/06/1998
Full accounts made up to 1997-09-30
dot icon10/06/1998
Return made up to 06/03/98; no change of members
dot icon10/07/1997
Full accounts made up to 1996-09-30
dot icon10/03/1997
Return made up to 06/03/97; full list of members
dot icon10/03/1997
Secretary's particulars changed;director's particulars changed
dot icon15/09/1996
Full accounts made up to 1995-09-30
dot icon17/03/1996
Return made up to 06/03/96; no change of members
dot icon15/06/1995
Full accounts made up to 1994-09-30
dot icon03/04/1995
Return made up to 24/03/95; no change of members
dot icon11/05/1994
Registered office changed on 12/05/94 from: st georges house 14 george st,huntingdon cambs PE18 6BD
dot icon25/04/1994
Return made up to 24/03/94; full list of members
dot icon25/04/1994
Full accounts made up to 1993-09-30
dot icon29/07/1993
Accounting reference date notified as 30/09
dot icon19/05/1993
Resolutions
dot icon19/05/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/05/1993
Registered office changed on 20/05/93 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon19/05/1993
New director appointed
dot icon19/05/1993
Director resigned;new director appointed
dot icon19/05/1993
£ nc 100/100000 14/04/93
dot icon19/05/1993
Resolutions
dot icon22/04/1993
Certificate of change of name
dot icon23/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
23/03/1993 - 13/04/1993
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
23/03/1993 - 13/04/1993
16826
Burt, Nicholas
Director
13/04/1993 - Present
-
Burt, Judith Amy
Director
13/04/1993 - 04/04/2011
-
Burt, Peter Geoffrey
Director
13/04/1993 - Present
-

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 NICKNAMES LIMITED

NICKNAMES LIMITED is an(a) Dissolved company incorporated on 23/03/1993 with the registered office located at Unit 33 Roman Way Industrial Estate, Godmanchester, Huntingdon, Cambs. PE29 2LN. 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 NICKNAMES LIMITED?

toggle

NICKNAMES LIMITED is currently Dissolved. It was registered on 23/03/1993 and dissolved on 07/01/2013.

Where is NICKNAMES LIMITED located?

toggle

NICKNAMES LIMITED is registered at Unit 33 Roman Way Industrial Estate, Godmanchester, Huntingdon, Cambs. PE29 2LN.

What does NICKNAMES LIMITED do?

toggle

NICKNAMES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for NICKNAMES LIMITED?

toggle

The latest filing was on 07/01/2013: Final Gazette dissolved via voluntary strike-off.