NYCKELN PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

NYCKELN PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02485219

Incorporation date

25/03/1990

Size

Small

Contacts

Registered address

Registered address

Gatehouse Cottage, Haile, Egremont, Cumbria CA22 2PECopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1990)
dot icon03/12/2012
Final Gazette dissolved via voluntary strike-off
dot icon20/08/2012
First Gazette notice for voluntary strike-off
dot icon08/08/2012
Application to strike the company off the register
dot icon20/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon02/11/2011
Accounts for a small company made up to 2011-06-30
dot icon16/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon04/05/2011
Auditor's resignation
dot icon27/04/2011
Amended accounts for a small company made up to 2010-06-30
dot icon06/03/2011
Accounts for a small company made up to 2010-06-30
dot icon07/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon06/06/2010
Current accounting period shortened from 2010-09-30 to 2010-06-30
dot icon25/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/04/2010
Current accounting period extended from 2010-03-31 to 2010-09-30
dot icon22/02/2010
Auditor's resignation
dot icon11/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon11/01/2010
Director's details changed for Antony Bourne Phipps on 2009-12-26
dot icon11/01/2010
Director's details changed for Elizabeth Anne Phipps on 2009-12-26
dot icon09/12/2009
Registered office address changed from C/O Keens Shay Keens Letchworth 5 Gernon Walk Letchworth Garden City Hertfordshire SG63HW on 2009-12-10
dot icon08/11/2009
Accounts for a small company made up to 2009-03-31
dot icon19/10/2009
Termination of appointment of John Elliott as a secretary
dot icon20/01/2009
Return made up to 30/11/08; full list of members
dot icon23/10/2008
Accounts for a small company made up to 2008-03-31
dot icon17/12/2007
Return made up to 30/11/07; full list of members
dot icon31/10/2007
Accounts for a small company made up to 2007-03-31
dot icon08/03/2007
Return made up to 06/03/07; full list of members
dot icon11/10/2006
Accounts for a small company made up to 2006-03-31
dot icon17/04/2006
Secretary's particulars changed
dot icon08/03/2006
Return made up to 06/03/06; full list of members
dot icon13/09/2005
Accounts for a small company made up to 2005-03-31
dot icon15/03/2005
Return made up to 06/03/05; full list of members
dot icon03/01/2005
Accounts for a small company made up to 2004-03-31
dot icon07/10/2004
Registered office changed on 08/10/04 from: 5 leys avenue letchworth garden city hertfordshire SG6 3EA
dot icon04/04/2004
Return made up to 06/03/04; full list of members
dot icon04/04/2004
Secretary's particulars changed;director's particulars changed
dot icon04/04/2004
Registered office changed on 05/04/04
dot icon04/04/2004
Location of register of members address changed
dot icon05/11/2003
Accounts for a small company made up to 2003-03-31
dot icon08/05/2003
New secretary appointed
dot icon18/03/2003
Return made up to 06/03/03; full list of members
dot icon18/03/2003
Location of register of members address changed
dot icon14/01/2003
Accounts for a small company made up to 2002-03-31
dot icon26/03/2002
Return made up to 06/03/02; full list of members
dot icon01/03/2002
Declaration of satisfaction of mortgage/charge
dot icon11/09/2001
Accounts for a small company made up to 2001-03-31
dot icon25/06/2001
Auditor's resignation
dot icon11/06/2001
Registered office changed on 12/06/01 from: 5 luke street london EC2A 4PX
dot icon26/04/2001
Return made up to 26/03/01; full list of members
dot icon04/02/2001
Full accounts made up to 2000-03-31
dot icon05/04/2000
Return made up to 26/03/00; full list of members
dot icon10/02/2000
Particulars of mortgage/charge
dot icon29/01/2000
Full accounts made up to 1999-03-31
dot icon06/10/1999
Registered office changed on 07/10/99 from: 1 east passage london EC1A 7LP
dot icon03/05/1999
Return made up to 26/03/99; full list of members
dot icon01/11/1998
Full accounts made up to 1998-03-31
dot icon13/10/1998
Secretary resigned
dot icon07/10/1998
New secretary appointed;new director appointed
dot icon09/09/1998
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon06/09/1998
Return made up to 26/03/98; full list of members
dot icon06/09/1998
New secretary appointed
dot icon06/09/1998
Director's particulars changed
dot icon25/06/1998
Registered office changed on 26/06/98 from: 82-86 seymour place london W1H 5DB
dot icon18/05/1998
Particulars of mortgage/charge
dot icon09/02/1998
Secretary resigned;director resigned
dot icon16/09/1997
Full accounts made up to 1996-12-31
dot icon29/07/1997
Declaration of satisfaction of mortgage/charge
dot icon21/07/1997
New secretary appointed;new director appointed
dot icon17/06/1997
Return made up to 26/03/97; no change of members
dot icon01/06/1997
Secretary resigned;director resigned
dot icon01/06/1997
Director resigned
dot icon01/06/1997
Secretary resigned
dot icon01/06/1997
New secretary appointed
dot icon15/05/1997
New director appointed
dot icon30/04/1997
Full accounts made up to 1995-12-31
dot icon30/04/1997
Full accounts made up to 1994-12-31
dot icon11/03/1997
Director resigned
dot icon17/12/1996
New secretary appointed;new director appointed
dot icon17/12/1996
Secretary resigned;director resigned
dot icon10/08/1996
Registered office changed on 11/08/96 from: 5/8 lower john street golden square london W1R 3PE
dot icon30/03/1996
Return made up to 26/03/96; no change of members
dot icon02/07/1995
New director appointed
dot icon25/04/1995
Return made up to 26/03/95; full list of members
dot icon25/04/1995
Registered office changed on 26/04/95
dot icon08/02/1995
Registered office changed on 09/02/95 from: 70 ashley road walton on thames surreyb KT12 1HR
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/11/1994
Full accounts made up to 1993-12-31
dot icon28/10/1994
Particulars of mortgage/charge
dot icon08/09/1994
Auditor's resignation
dot icon03/09/1994
New secretary appointed;director resigned;new director appointed
dot icon03/09/1994
Ad 19/08/94--------- £ si 898@1=898 £ ic 2/900
dot icon03/09/1994
Secretary resigned;director resigned;new director appointed
dot icon03/09/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon03/09/1994
Director resigned;new director appointed
dot icon24/08/1994
Particulars of mortgage/charge
dot icon24/08/1994
Registered office changed on 25/08/94 from: 42 wimpole street W1M 7AF
dot icon24/04/1994
Return made up to 26/03/94; full list of members
dot icon27/10/1993
Full accounts made up to 1992-12-31
dot icon03/05/1993
Return made up to 26/03/93; no change of members
dot icon28/10/1992
Full accounts made up to 1991-12-31
dot icon09/04/1992
Return made up to 26/03/92; no change of members
dot icon02/04/1992
Full accounts made up to 1990-12-31
dot icon26/07/1991
Director resigned;new director appointed
dot icon11/07/1991
Director resigned
dot icon11/07/1991
Return made up to 20/03/91; full list of members
dot icon17/04/1991
New director appointed
dot icon03/04/1991
New secretary appointed
dot icon03/04/1991
Director resigned;new director appointed
dot icon30/07/1990
Accounting reference date notified as 31/12
dot icon14/05/1990
Certificate of change of name
dot icon18/04/1990
Director resigned;new director appointed
dot icon18/04/1990
Secretary resigned;new secretary appointed
dot icon18/04/1990
Registered office changed on 19/04/90 from: 2 baches street london N1 6UB
dot icon09/04/1990
Resolutions
dot icon09/04/1990
Memorandum and Articles of Association
dot icon25/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
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
Anderson, Roger
Director
22/06/1995 - 01/05/1997
3
Taylor, Robert John Renfrew
Secretary
11/12/1996 - 01/05/1997
1
Elliott, John Bryan Yorke
Secretary
29/04/2003 - 12/10/2009
9
Barnes, Robert Edward
Director
21/03/1991 - 18/08/1994
1
Littlewood, William Ian
Director
18/08/1994 - 19/08/1994
2

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 NYCKELN PROPERTY COMPANY LIMITED

NYCKELN PROPERTY COMPANY LIMITED is an(a) Dissolved company incorporated on 25/03/1990 with the registered office located at Gatehouse Cottage, Haile, Egremont, Cumbria CA22 2PE. 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 NYCKELN PROPERTY COMPANY LIMITED?

toggle

NYCKELN PROPERTY COMPANY LIMITED is currently Dissolved. It was registered on 25/03/1990 and dissolved on 03/12/2012.

Where is NYCKELN PROPERTY COMPANY LIMITED located?

toggle

NYCKELN PROPERTY COMPANY LIMITED is registered at Gatehouse Cottage, Haile, Egremont, Cumbria CA22 2PE.

What does NYCKELN PROPERTY COMPANY LIMITED do?

toggle

NYCKELN PROPERTY COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for NYCKELN PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 03/12/2012: Final Gazette dissolved via voluntary strike-off.