About

Registered Number: 03044924
Date of Incorporation: 11/04/1995 (29 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2019 (4 years and 9 months ago)
Registered Address: Motague Place Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU

 

Based in Chatham, Nicholson Cooper Ltd was founded on 11 April 1995, it's status at Companies House is "Dissolved". The current directors of the business are listed as Ashby, Russell Bruce, Gearing, Kirsty, Cooper, Alan, Cooper, David, Gardiner, Malcolm Frederick George, Gearing, Robin Noel. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Alan 17 January 1997 21 May 1997 1
COOPER, David 10 July 1995 14 May 1997 1
GARDINER, Malcolm Frederick George 11 June 1997 31 December 2003 1
GEARING, Robin Noel 17 January 1997 17 July 1997 1
Secretary Name Appointed Resigned Total Appointments
ASHBY, Russell Bruce 30 November 2010 18 November 2013 1
GEARING, Kirsty 21 May 1997 17 July 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 September 2019
LIQ13 - N/A 26 June 2019
AD01 - Change of registered office address 23 May 2018
RESOLUTIONS - N/A 22 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 22 May 2018
LIQ01 - N/A 22 May 2018
TM01 - Termination of appointment of director 30 April 2018
TM01 - Termination of appointment of director 30 April 2018
MR04 - N/A 12 April 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 20 April 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 06 December 2015
AP01 - Appointment of director 10 June 2015
AP01 - Appointment of director 10 June 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 01 September 2014
TM01 - Termination of appointment of director 09 May 2014
TM02 - Termination of appointment of secretary 09 May 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 04 May 2011
AP03 - Appointment of secretary 16 December 2010
TM02 - Termination of appointment of secretary 16 December 2010
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 07 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 17 April 2008
AA - Annual Accounts 29 February 2008
287 - Change in situation or address of Registered Office 14 November 2007
363a - Annual Return 06 August 2007
AA - Annual Accounts 06 March 2007
363a - Annual Return 04 August 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 12 May 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 21 April 2004
AA - Annual Accounts 03 March 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
363s - Annual Return 07 April 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 23 April 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 17 July 2000
AA - Annual Accounts 17 July 2000
363s - Annual Return 16 April 1999
AA - Annual Accounts 16 November 1998
AA - Annual Accounts 25 August 1998
363s - Annual Return 21 April 1998
287 - Change in situation or address of Registered Office 19 December 1997
288b - Notice of resignation of directors or secretaries 20 November 1997
288b - Notice of resignation of directors or secretaries 20 November 1997
288a - Notice of appointment of directors or secretaries 20 November 1997
363b - Annual Return 14 November 1997
AA - Annual Accounts 06 November 1997
395 - Particulars of a mortgage or charge 03 July 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
363s - Annual Return 27 January 1997
395 - Particulars of a mortgage or charge 26 March 1996
395 - Particulars of a mortgage or charge 14 March 1996
395 - Particulars of a mortgage or charge 14 March 1996
288 - N/A 25 August 1995
288 - N/A 25 August 1995
287 - Change in situation or address of Registered Office 25 August 1995
CERTNM - Change of name certificate 18 July 1995
NEWINC - New incorporation documents 11 April 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 June 1997 Fully Satisfied

N/A

Legal charge 06 March 1996 Fully Satisfied

N/A

Fixed and floating charge 06 March 1996 Fully Satisfied

N/A

Legal charge 06 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.