Company NameNicholson Martin Limited
Company StatusDissolved
Company Number03457804
CategoryPrivate Limited Company
Incorporation Date30 October 1997(26 years, 6 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Gillian Mary Gill
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(6 years, 5 months after company formation)
Appointment Duration14 years, 9 months (closed 22 January 2019)
RoleAdvertising Agent
Country of ResidenceEngland
Correspondence Address20 Cedar Park
Bishops Stortford
Hertfordshire
CM23 4JU
Secretary NameGerard Gill
NationalityBritish
StatusClosed
Appointed01 April 2004(6 years, 5 months after company formation)
Appointment Duration14 years, 9 months (closed 22 January 2019)
RoleBuilder
Correspondence Address20 Cedar Park
Bishop's Stortford
Hertfordshire
CM23 4JU
Director NameKathryn Nicholson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(same day as company formation)
RoleAdvertising Consultant
Correspondence AddressBeech House 81 Sheering Road
Harlow
Essex
CM17 0JN
Secretary NameGillian Mary Gill
NationalityBritish
StatusResigned
Appointed30 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address31 Blenheim Court
Bishops Stortford
Hertfordshire
CM23 4PF
Secretary NameRachel Turton
NationalityBritish
StatusResigned
Appointed31 March 1999(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 2000)
RoleCompany Director
Correspondence Address10 The Carpenters
Bishops Stortford
Hertfordshire
CM23 4BP
Secretary NameMrs Gillian Mary Gill
NationalityBritish
StatusResigned
Appointed09 June 2000(2 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2004)
RoleAccount Director Advertising
Country of ResidenceEngland
Correspondence Address20 Cedar Park
Bishops Stortford
Hertfordshire
CM23 4JU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 October 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 October 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.nicholsonmartin.co.uk

Location

Registered AddressThremhall Park
Start Hill
Bishop's Stortford
CM22 7WE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Hallingbury
WardBroad Oak & the Hallingburys
Built Up AreaBirchanger
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£51,912
Cash£3,159
Current Liabilities£67,210

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
25 October 2018Application to strike the company off the register (1 page)
21 June 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
23 May 2018Registered office address changed from 20 Cedar Park Bishop's Stortford Hertfordshire CM23 4JU England to Thremhall Park Start Hill Bishop's Stortford CM22 7WE on 23 May 2018 (1 page)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
15 September 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
11 February 2017Registered office address changed from Thremhall House Start Hill Bishop's Stortford Hertfordshire CM22 7WE to 20 Cedar Park Bishop's Stortford Hertfordshire CM23 4JU on 11 February 2017 (1 page)
11 February 2017Registered office address changed from Thremhall House Start Hill Bishop's Stortford Hertfordshire CM22 7WE to 20 Cedar Park Bishop's Stortford Hertfordshire CM23 4JU on 11 February 2017 (1 page)
20 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10,000
(4 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10,000
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 April 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10,000
(4 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10,000
(4 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10,000
(4 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10,000
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
21 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
28 June 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
17 June 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
17 June 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
25 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
25 October 2010Registered office address changed from 4 Thorley Hall Stables, Church Lane, Bishops Stortford Herts CM23 4BE on 25 October 2010 (1 page)
25 October 2010Registered office address changed from 4 Thorley Hall Stables, Church Lane, Bishops Stortford Herts CM23 4BE on 25 October 2010 (1 page)
25 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
26 July 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
26 July 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
30 October 2009Director's details changed for Gillian Mary Gill on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Gillian Mary Gill on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Gillian Mary Gill on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
23 June 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
23 June 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
23 October 2008Return made up to 20/10/08; full list of members (3 pages)
23 October 2008Return made up to 20/10/08; full list of members (3 pages)
16 July 2008Full accounts made up to 31 March 2008 (12 pages)
16 July 2008Full accounts made up to 31 March 2008 (12 pages)
22 November 2007Registered office changed on 22/11/07 from: 111C london road sawbridgeworth hertfordshire CM21 9JJ (1 page)
22 November 2007Return made up to 20/10/07; full list of members (2 pages)
22 November 2007Location of register of members (1 page)
22 November 2007Location of register of members (1 page)
22 November 2007Location of debenture register (1 page)
22 November 2007Registered office changed on 22/11/07 from: 111C london road sawbridgeworth hertfordshire CM21 9JJ (1 page)
22 November 2007Return made up to 20/10/07; full list of members (2 pages)
22 November 2007Location of debenture register (1 page)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 October 2006Return made up to 20/10/06; full list of members (2 pages)
20 October 2006Return made up to 20/10/06; full list of members (2 pages)
15 September 2006Ad 14/09/06--------- £ si 9900@1=9900 £ ic 100/10000 (1 page)
15 September 2006Ad 14/09/06--------- £ si 9900@1=9900 £ ic 100/10000 (1 page)
13 September 2006£ nc 1000/10000 01/09/06 (2 pages)
13 September 2006£ nc 1000/10000 01/09/06 (2 pages)
27 July 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
27 July 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
16 May 2006Return made up to 20/10/05; full list of members; amend (6 pages)
16 May 2006Return made up to 20/10/05; full list of members; amend (6 pages)
20 October 2005Return made up to 20/10/05; full list of members (2 pages)
20 October 2005Return made up to 20/10/05; full list of members (2 pages)
10 August 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
10 August 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 November 2004New secretary appointed (1 page)
26 November 2004New director appointed (1 page)
26 November 2004New secretary appointed (1 page)
26 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
26 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
26 November 2004New director appointed (1 page)
19 November 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
19 November 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
14 November 2003Return made up to 30/10/03; full list of members (6 pages)
14 November 2003Return made up to 30/10/03; full list of members (6 pages)
28 November 2002Return made up to 30/10/02; full list of members (6 pages)
28 November 2002Return made up to 30/10/02; full list of members (6 pages)
23 April 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
23 April 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
5 November 2001Return made up to 30/10/01; full list of members (6 pages)
5 November 2001Return made up to 30/10/01; full list of members (6 pages)
8 May 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
8 May 2001Registered office changed on 08/05/01 from: 111C london road sawbridgeworth hertfordshire CM21 9JJ (1 page)
8 May 2001Registered office changed on 08/05/01 from: 111C london road sawbridgeworth hertfordshire CM21 9JJ (1 page)
8 May 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
22 November 2000Return made up to 30/10/00; full list of members
  • 363(287) ‐ Registered office changed on 22/11/00
(6 pages)
22 November 2000Return made up to 30/10/00; full list of members
  • 363(287) ‐ Registered office changed on 22/11/00
(6 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000New secretary appointed (2 pages)
14 June 2000New secretary appointed (2 pages)
26 April 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
26 April 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
15 November 1999Return made up to 30/10/99; full list of members (6 pages)
15 November 1999Return made up to 30/10/99; full list of members (6 pages)
21 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 1999New secretary appointed (2 pages)
21 May 1999New secretary appointed (2 pages)
21 May 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
21 May 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
21 May 1999Secretary resigned (1 page)
21 May 1999Secretary resigned (1 page)
21 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
10 December 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
27 October 1998Return made up to 30/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1998Return made up to 30/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 1998Ad 03/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 February 1998Ad 03/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New secretary appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New secretary appointed (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997Registered office changed on 05/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 November 1997Registered office changed on 05/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 November 1997Secretary resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Secretary resigned (1 page)
30 October 1997Incorporation (13 pages)
30 October 1997Incorporation (13 pages)