About

Registered Number: 00343027
Date of Incorporation: 30/07/1938 (85 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (6 years and 1 month ago)
Registered Address: 4 Vicarage Street, Beeston, Nottingham, NG9 1BW

 

Having been setup in 1938, F.Nicholson Ltd are based in Nottingham, it has a status of "Dissolved". The organisation has no directors. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 05 December 2017
DS01 - Striking off application by a company 23 November 2017
RESOLUTIONS - N/A 21 November 2017
SH19 - Statement of capital 21 November 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 November 2017
CAP-SS - N/A 21 November 2017
CS01 - N/A 06 October 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 05 October 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 30 September 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 06 October 2013
CH01 - Change of particulars for director 06 October 2013
CH03 - Change of particulars for secretary 06 October 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 05 October 2012
AUD - Auditor's letter of resignation 21 September 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 14 October 2011
AD01 - Change of registered office address 08 July 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 09 September 2010
AA - Annual Accounts 19 November 2009
AR01 - Annual Return 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
363a - Annual Return 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
AA - Annual Accounts 08 October 2008
287 - Change in situation or address of Registered Office 19 June 2008
AA - Annual Accounts 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
363a - Annual Return 17 October 2007
363a - Annual Return 29 December 2006
AA - Annual Accounts 26 July 2006
363a - Annual Return 15 November 2005
AA - Annual Accounts 06 September 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 26 September 2003
395 - Particulars of a mortgage or charge 24 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2003
AA - Annual Accounts 26 October 2002
363s - Annual Return 10 October 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 06 September 2001
363s - Annual Return 09 October 2000
AA - Annual Accounts 28 July 2000
363s - Annual Return 21 September 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 07 October 1998
AA - Annual Accounts 20 August 1998
363s - Annual Return 13 October 1997
288c - Notice of change of directors or secretaries or in their particulars 19 August 1997
AA - Annual Accounts 07 August 1997
288c - Notice of change of directors or secretaries or in their particulars 02 June 1997
363s - Annual Return 29 October 1996
AA - Annual Accounts 23 September 1996
AA - Annual Accounts 27 November 1995
363s - Annual Return 25 October 1995
363s - Annual Return 20 October 1994
288 - N/A 05 October 1994
288 - N/A 05 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 1994
AA - Annual Accounts 20 September 1994
363s - Annual Return 26 October 1993
AA - Annual Accounts 07 October 1993
395 - Particulars of a mortgage or charge 14 January 1993
363s - Annual Return 09 November 1992
AA - Annual Accounts 30 September 1992
363b - Annual Return 13 November 1991
363(287) - N/A 13 November 1991
AA - Annual Accounts 15 October 1991
395 - Particulars of a mortgage or charge 09 October 1991
RESOLUTIONS - N/A 11 July 1991
RESOLUTIONS - N/A 11 July 1991
RESOLUTIONS - N/A 11 July 1991
288 - N/A 11 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1991
123 - Notice of increase in nominal capital 11 July 1991
288 - N/A 11 July 1991
288 - N/A 11 July 1991
288 - N/A 11 July 1991
395 - Particulars of a mortgage or charge 27 June 1991
AA - Annual Accounts 21 November 1990
288 - N/A 21 November 1990
363 - Annual Return 21 November 1990
AA - Annual Accounts 22 November 1989
363 - Annual Return 22 November 1989
AA - Annual Accounts 23 November 1988
363 - Annual Return 23 November 1988
AA - Annual Accounts 21 March 1988
363 - Annual Return 21 March 1988
AA - Annual Accounts 16 September 1986
363 - Annual Return 16 September 1986
NEWINC - New incorporation documents 30 July 1938

Mortgages & Charges

Description Date Status Charge by
Debenture deed 13 January 2003 Outstanding

N/A

Used vehicle charge 13 January 1993 Fully Satisfied

N/A

Legal mortgage 29 September 1991 Outstanding

N/A

Charge 26 June 1991 Fully Satisfied

N/A

Legal mortgage 18 August 1975 Outstanding

N/A

Legal charge 11 January 1974 Fully Satisfied

N/A

Legal mortgage 10 October 1973 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.