About

Registered Number: 04510214
Date of Incorporation: 13/08/2002 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (9 years ago)
Registered Address: 6a Rear Groundfloor Flat, Turmer Avenue, Bridlington, East Yorkshire, YO15 2HJ

 

Founded in 2002, John Nichol Builder Ltd are based in Bridlington in East Yorkshire, it's status in the Companies House registry is set to "Dissolved". This business has 2 directors listed at Companies House. We do not know the number of employees at John Nichol Builder Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOL, John Edwin 13 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
NICHOL, Claire Joanne 13 August 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 January 2016
DS01 - Striking off application by a company 03 January 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 20 August 2013
CH01 - Change of particulars for director 20 August 2013
AA - Annual Accounts 17 May 2013
AD01 - Change of registered office address 02 May 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 14 May 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 05 June 2008
287 - Change in situation or address of Registered Office 13 May 2008
363a - Annual Return 30 August 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 31 August 2006
288c - Notice of change of directors or secretaries or in their particulars 31 August 2006
AA - Annual Accounts 25 May 2006
363a - Annual Return 15 August 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 12 September 2003
225 - Change of Accounting Reference Date 02 June 2003
288b - Notice of resignation of directors or secretaries 02 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
287 - Change in situation or address of Registered Office 02 September 2002
NEWINC - New incorporation documents 13 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.