Company NameL J Nicholson Limited
Company StatusDissolved
Company Number03657436
CategoryPrivate Limited Company
Incorporation Date27 October 1998(25 years, 6 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameLee John Murphy
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1998(same day as company formation)
RoleManaging Director
Correspondence Address15 Observer Way
Kelvedon
Colchester
CO5 9NZ
Secretary NameAndrew Hosford
NationalityBritish
StatusClosed
Appointed21 October 1999(11 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (closed 06 August 2002)
RoleRetailer
Correspondence Address12 Dunlin Court
Kelvedon
Colchester
Essex
CO5 9LU
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameSean Patrick McLaughlin
NationalityIrish
StatusResigned
Appointed27 October 1998(same day as company formation)
RoleRetail
Correspondence Address3 The Groves
Blarney
Co Cork
Irish
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed27 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,825
Current Liabilities£24,084

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
23 January 2001Return made up to 27/10/00; full list of members (6 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
1 June 2000Registered office changed on 01/06/00 from: mercer house 10 watermark way foxholes business park, hertford SG13 7TZ (1 page)
10 November 1999Return made up to 27/10/99; full list of members (6 pages)
10 November 1999New secretary appointed (2 pages)
10 November 1999Secretary resigned (1 page)
21 September 1999Ad 28/08/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
19 November 1998Secretary resigned (1 page)
19 November 1998Registered office changed on 19/11/98 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page)
19 November 1998New secretary appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998Director resigned (1 page)