About

Registered Number: 04821462
Date of Incorporation: 04/07/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 8 months ago)
Registered Address: 54 Main Street, Dearham, Maryport, Cumbria, CA15 7HP

 

E Nicholson Ltd was founded on 04 July 2003 and has its registered office in Maryport in Cumbria, it's status at Companies House is "Dissolved". There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLSON, Eric 04 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
NICHOLSON, Jennifer 04 July 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 04 February 2020
DS01 - Striking off application by a company 24 January 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 06 July 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 05 July 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 08 July 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 24 July 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 31 July 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 27 July 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 29 July 2004
395 - Particulars of a mortgage or charge 23 July 2003
287 - Change in situation or address of Registered Office 14 July 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
NEWINC - New incorporation documents 04 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 18 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.