STIRLING MCNICHOLAS LIMITED

Register to unlock more data on OkredoRegister

STIRLING MCNICHOLAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03522165

Incorporation date

26/02/1998

Size

Dormant

Contacts

Registered address

Registered address

Lismirrane Industrial Estate, Elstree Road, Bushey, Hertfordshire WD6 3EACopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1998)
dot icon28/07/2014
Final Gazette dissolved via voluntary strike-off
dot icon14/04/2014
First Gazette notice for voluntary strike-off
dot icon03/04/2014
Application to strike the company off the register
dot icon26/02/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon14/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon27/02/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon14/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon21/02/2012
Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on 2012-02-22
dot icon23/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon20/10/2011
Termination of appointment of Andrew Kerr as a secretary
dot icon13/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon13/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon14/03/2010
Register(s) moved to registered inspection location
dot icon14/03/2010
Register inspection address has been changed
dot icon10/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon10/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon27/10/2009
Director's details changed for Steven Patrick Mcnicholas on 2009-10-01
dot icon27/10/2009
Secretary's details changed for Andrew Stuart Kerr on 2009-10-01
dot icon18/05/2009
Secretary's change of particulars / andrew kerr / 16/04/2009
dot icon19/03/2009
Return made up to 27/02/09; full list of members
dot icon30/09/2008
Accounts made up to 2008-03-31
dot icon02/03/2008
Return made up to 27/02/08; full list of members
dot icon29/10/2007
Accounts made up to 2007-03-31
dot icon30/07/2007
Registered office changed on 31/07/07 from: 90 gloucester place london W1U 6EH
dot icon21/06/2007
Location of register of members
dot icon14/05/2007
Secretary's particulars changed
dot icon09/03/2007
Return made up to 27/02/07; full list of members
dot icon12/12/2006
Accounts made up to 2006-03-31
dot icon01/03/2006
Return made up to 27/02/06; full list of members
dot icon21/12/2005
Registered office changed on 22/12/05 from: 22 melton street london NW1 2BW
dot icon20/12/2005
Accounts made up to 2005-03-31
dot icon30/08/2005
Location of register of members
dot icon03/03/2005
Return made up to 27/02/05; full list of members
dot icon31/08/2004
Accounts made up to 2004-03-31
dot icon07/05/2004
Secretary resigned
dot icon07/05/2004
New secretary appointed
dot icon08/03/2004
Return made up to 27/02/04; full list of members
dot icon22/12/2003
Secretary resigned
dot icon22/12/2003
Secretary resigned
dot icon22/12/2003
New secretary appointed
dot icon22/12/2003
New secretary appointed
dot icon12/11/2003
Accounts made up to 2003-03-31
dot icon01/05/2003
Accounts made up to 2002-03-31
dot icon13/03/2003
Return made up to 27/02/03; full list of members
dot icon20/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon18/11/2002
Director resigned
dot icon14/05/2002
New director appointed
dot icon01/04/2002
Director resigned
dot icon03/03/2002
Return made up to 27/02/02; full list of members
dot icon01/02/2002
Accounts made up to 2001-03-31
dot icon22/01/2002
Declaration of satisfaction of mortgage/charge
dot icon20/12/2001
Registered office changed on 21/12/01 from: 55 catherine place stuart house london SSW1E 6DY
dot icon30/09/2001
Return made up to 27/02/01; full list of members
dot icon25/09/2001
Secretary's particulars changed
dot icon09/08/2001
Ad 01/03/00--------- £ si 49998@1=49998 £ ic 2/50000
dot icon28/03/2001
Director resigned
dot icon28/03/2001
Director resigned
dot icon31/01/2001
Accounts made up to 2000-03-31
dot icon12/06/2000
Return made up to 27/02/00; full list of members
dot icon28/03/2000
Accounts made up to 1999-03-31
dot icon20/06/1999
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon29/03/1999
Return made up to 27/02/99; full list of members
dot icon14/03/1999
Particulars of mortgage/charge
dot icon29/04/1998
Resolutions
dot icon29/04/1998
Resolutions
dot icon29/04/1998
£ nc 1000/1000000 27/02/98
dot icon29/04/1998
Secretary resigned
dot icon29/04/1998
Director resigned
dot icon29/04/1998
New director appointed
dot icon29/04/1998
New director appointed
dot icon29/04/1998
New director appointed
dot icon29/04/1998
New director appointed
dot icon29/04/1998
New secretary appointed
dot icon26/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Graham Robert
Director
26/02/1998 - 22/10/2000
24
L.C.I. Secretaries Limited
Nominee Secretary
26/02/1998 - 26/02/1998
892
Mcnicholas, Steven Patrick
Director
31/03/2002 - Present
8
Mcnicholas, Kevin Michael
Director
26/02/1998 - 30/03/2002
5
L.C.I. Directors Limited
Nominee Director
26/02/1998 - 26/02/1998
822

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 STIRLING MCNICHOLAS LIMITED

STIRLING MCNICHOLAS LIMITED is an(a) Dissolved company incorporated on 26/02/1998 with the registered office located at Lismirrane Industrial Estate, Elstree Road, Bushey, Hertfordshire WD6 3EA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STIRLING MCNICHOLAS LIMITED?

toggle

STIRLING MCNICHOLAS LIMITED is currently Dissolved. It was registered on 26/02/1998 and dissolved on 28/07/2014.

Where is STIRLING MCNICHOLAS LIMITED located?

toggle

STIRLING MCNICHOLAS LIMITED is registered at Lismirrane Industrial Estate, Elstree Road, Bushey, Hertfordshire WD6 3EA.

What does STIRLING MCNICHOLAS LIMITED do?

toggle

STIRLING MCNICHOLAS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for STIRLING MCNICHOLAS LIMITED?

toggle

The latest filing was on 28/07/2014: Final Gazette dissolved via voluntary strike-off.