This company is commonly known as Nicholson & Bass Limited. The company was founded 67 years ago and was given the registration number NI003800. The firm's registered office is in BELFAST. You can find them at C/o Keenan Cf 10 Floor Victoria House, 15-17 Gloucester Street, Belfast, Antrim. This company's SIC code is 18129 - Printing n.e.c..
Name | : | NICHOLSON & BASS LIMITED |
---|---|---|
Company Number | : | NI003800 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 10 December 1956 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | C/o Keenan Cf 10 Floor Victoria House, 15-17 Gloucester Street, Belfast, Antrim, BT1 4LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Keenan Cf, 10 Floor Victoria House, 15-17 Gloucester Street, Belfast, BT1 4LS | Director | 14 August 2019 | Active |
84, Greenwood Hill, Belfast, Northern Ireland, BT8 7WF | Secretary | 02 March 2015 | Active |
Otira Cottage, 1 Main Street, Crawfordsburn, BT19 1JF | Secretary | - | Active |
107, Limestone Road, Belfast, Northern Ireland, BT15 3AB | Director | 16 June 2017 | Active |
Nicholson Drive, Michelin Road, Mallusk,Newtownabbey,, BT36 4FB | Director | 26 March 2012 | Active |
The Cobweb House, 7 The Adam Yard, Templepatrick, | Director | - | Active |
Otira Cottage, 1 Main Street, Crawfordsburn, BT19 1JF | Director | 26 March 2001 | Active |
20, Strathmore Park South, Belfast, BT15 5HL | Director | - | Active |
5 Thornhill, Malone Road, Belfast, | Director | - | Active |
7 Perry Road, Bangor, Co Down, BT20 2UA | Director | - | Active |
Bradley Group 2017 Limited | ||
Notified on | : | 16 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 19 Close Corlett, Peel, United Kingdom, IM5 1QH |
Nature of control | : |
|
Mr Jonathan Bennett Megarry | ||
Notified on | : | 28 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Address | : | Nicholson Drive, Mallusk,Newtownabbey,, BT36 4FB |
Nature of control | : |
|
Mr John Nicholson | ||
Notified on | : | 28 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1938 |
Nationality | : | British |
Address | : | Nicholson Drive, Mallusk,Newtownabbey,, BT36 4FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-05 | Restoration | Restoration order of court. | Download |
2021-06-30 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-31 | Insolvency | Liquidation move to dissolution northern ireland. | Download |
2020-10-22 | Insolvency | Liquidation progress report northern ireland with brought down date. | Download |
2020-10-07 | Insolvency | Liquidation extension of period northern ireland. | Download |
2020-04-24 | Insolvency | Liquidation progress report northern ireland with brought down date. | Download |
2019-12-20 | Insolvency | Liquidation administration notice deemed approval of proposals northern ireland. | Download |
2019-12-10 | Insolvency | Liquidation administrators proposals northern ireland. | Download |
2019-10-17 | Address | Change registered office address company with date old address new address. | Download |
2019-10-17 | Insolvency | Liquidation appointmentt of administrator northern ireland. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-05 | Officers | Termination director company with name termination date. | Download |
2019-09-04 | Address | Change registered office address company with date old address new address. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-06-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-30 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-05-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-17 | Accounts | Change account reference date company previous extended. | Download |
2018-11-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-03 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.