Company NameNicholson & Sons Builders Ltd
Company StatusDissolved
Company Number04982007
CategoryPrivate Limited Company
Incorporation Date2 December 2003(20 years, 4 months ago)
Dissolution Date30 March 2021 (2 years, 12 months ago)
Previous NameThe Woodland Burial Company (Danbury) Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Andrew Nicholson
Date of BirthApril 1966 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed02 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Friern Gardens
Wickford
Essex
SS12 0HD
Secretary NameTrent Nominees Limited (Corporation)
StatusClosed
Appointed02 December 2003(same day as company formation)
Correspondence Address92 Friern Gardens
Wickford
Essex
SS12 0HD
Director NameMr Graham Kelly
Date of BirthJune 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed02 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Noak Hill Road
Billericay
Essex
CM12 9UJ

Location

Registered Address92 Friern Gardens
Wickford
Essex
SS12 0HD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 December 2020First Gazette notice for compulsory strike-off (1 page)
12 February 2020Confirmation statement made on 2 December 2019 with no updates (3 pages)
8 May 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
11 January 2019Confirmation statement made on 2 December 2018 with no updates (3 pages)
29 June 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
8 January 2018Confirmation statement made on 2 December 2017 with no updates (3 pages)
23 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
23 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
3 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 February 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
8 February 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
19 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(3 pages)
19 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(3 pages)
19 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(3 pages)
18 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(3 pages)
18 February 2014Secretary's details changed for Trent Nominees Limited on 30 November 2013 (1 page)
18 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(3 pages)
18 February 2014Registered office address changed from 92a Friern Gardens Wickford Essex SS12 0HD on 18 February 2014 (1 page)
18 February 2014Secretary's details changed for Trent Nominees Limited on 30 November 2013 (1 page)
18 February 2014Registered office address changed from 92a Friern Gardens Wickford Essex SS12 0HD on 18 February 2014 (1 page)
18 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(3 pages)
30 January 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
30 January 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
31 January 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
31 January 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
30 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
18 October 2011Accounts for a dormant company made up to 30 September 2011 (3 pages)
18 October 2011Accounts for a dormant company made up to 30 September 2011 (3 pages)
1 March 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
1 March 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
21 December 2010Director's details changed for Mark Andrew Nicholson on 2 December 2010 (2 pages)
21 December 2010Director's details changed for Mark Andrew Nicholson on 2 December 2010 (2 pages)
21 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
21 December 2010Director's details changed for Mark Andrew Nicholson on 2 December 2010 (2 pages)
21 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
11 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
11 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
21 January 2010Secretary's details changed for Trent Nominees Limited on 2 December 2009 (2 pages)
21 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
21 January 2010Secretary's details changed for Trent Nominees Limited on 2 December 2009 (2 pages)
21 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
21 January 2010Secretary's details changed for Trent Nominees Limited on 2 December 2009 (2 pages)
26 October 2009Previous accounting period shortened from 31 December 2009 to 30 September 2009 (1 page)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 October 2009Previous accounting period shortened from 31 December 2009 to 30 September 2009 (1 page)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 January 2009Company name changed the woodland burial company (danbury) LTD.\certificate issued on 14/01/09 (2 pages)
13 January 2009Company name changed the woodland burial company (danbury) LTD.\certificate issued on 14/01/09 (2 pages)
9 January 2009Return made up to 02/12/08; full list of members (3 pages)
9 January 2009Return made up to 02/12/08; full list of members (3 pages)
9 January 2009Director's change of particulars / mark nicholson / 30/11/2008 (1 page)
9 January 2009Director's change of particulars / mark nicholson / 30/11/2008 (1 page)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
10 December 2007Return made up to 02/12/07; full list of members (2 pages)
10 December 2007Return made up to 02/12/07; full list of members (2 pages)
29 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
29 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
15 January 2007Return made up to 02/12/06; full list of members (6 pages)
15 January 2007Return made up to 02/12/06; full list of members (6 pages)
6 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
12 January 2006Return made up to 02/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2006Return made up to 02/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 December 2004Return made up to 02/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 2004Return made up to 02/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 2004Director resigned (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004Director resigned (1 page)
28 May 2004New director appointed (2 pages)
2 December 2003Incorporation (17 pages)
2 December 2003Incorporation (17 pages)