About

Registered Number: 04763282
Date of Incorporation: 13/05/2003 (20 years and 11 months ago)
Company Status: Liquidation
Registered Address: Castle View, 48 Salop Street, Dudley, West Midlands, DY1 3AY

 

A.J.Nicholls & Son Ltd was founded on 13 May 2003. Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Nicholls, Jean, Brant, Rachael Catherine, Nicholls, Brian Trevor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANT, Rachael Catherine 13 May 2003 - 1
NICHOLLS, Brian Trevor 13 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
NICHOLLS, Jean 13 May 2003 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 06 November 2012
AC92 - N/A 02 November 2012
GAZ2 - Second notification of strike-off action in London Gazette 09 November 2011
4.72 - Return of final meeting in creditors' voluntary winding-up 09 August 2011
4.68 - Liquidator's statement of receipts and payments 28 June 2011
4.68 - Liquidator's statement of receipts and payments 28 June 2011
AD01 - Change of registered office address 05 March 2010
RESOLUTIONS - N/A 06 January 2010
4.20 - N/A 06 January 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 06 January 2010
AAMD - Amended Accounts 30 July 2009
AA - Annual Accounts 19 June 2009
225 - Change of Accounting Reference Date 19 May 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 11 July 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 23 June 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 11 May 2004
288c - Notice of change of directors or secretaries or in their particulars 28 July 2003
395 - Particulars of a mortgage or charge 08 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2003
225 - Change of Accounting Reference Date 10 June 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
287 - Change in situation or address of Registered Office 20 May 2003
NEWINC - New incorporation documents 13 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 04 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.