About

Registered Number: 05352932
Date of Incorporation: 04/02/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2014 (9 years and 6 months ago)
Registered Address: The Old Telephone Exchange, Bucklers Hard, Beaulieu, Hampshire, SO42 7XE

 

Based in Hampshire, Mcnicholas Associates Ltd was established in 2005, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. There are 2 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FITZGERALD, James Christopher 19 December 2005 - 1
WEISS, Gerald Nicholas 04 February 2005 19 December 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 03 June 2014
DS01 - Striking off application by a company 23 May 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 19 December 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 24 February 2008
288c - Notice of change of directors or secretaries or in their particulars 24 February 2008
288c - Notice of change of directors or secretaries or in their particulars 24 February 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 07 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 02 December 2005
225 - Change of Accounting Reference Date 18 March 2005
288c - Notice of change of directors or secretaries or in their particulars 01 March 2005
NEWINC - New incorporation documents 04 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.