NICHOLSON DESIGN PARTNERSHIP LIMITED
NEWCASTLE UPON TYNE


Company number 02796258
Status Liquidation
Incorporation Date 5 March 1993
Company Type Private Limited Company
Address 108 COLLINGWOOD BUILDINGS, COLLINGWOOD STREET, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 1FT
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Liquidators statement of receipts and payments to 11 March 2016; Registered office address changed from Second Floor Cuthbert House Newcastle Tyne & Wear NE1 2ET to 108 Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1FT on 4 January 2016; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2015-03-12 LRESEX ‐ Extraordinary resolution to wind up on 2015-03-12 LRESEX ‐ Extraordinary resolution to wind up on 2015-03-12 LRESEX ‐ Extraordinary resolution to wind up on 2015-03-12 LRESEX ‐ Extraordinary resolution to wind up on 2015-03-12 . The most likely internet sites of NICHOLSON DESIGN PARTNERSHIP LIMITED are www.nicholsondesignpartnership.co.uk, and www.nicholson-design-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Nicholson Design Partnership Limited is a Private Limited Company. The company registration number is 02796258. Nicholson Design Partnership Limited has been working since 05 March 1993. The present status of the company is Liquidation. The registered address of Nicholson Design Partnership Limited is 108 Collingwood Buildings Collingwood Street Newcastle Upon Tyne Tyne and Wear Ne1 1ft. . MCCALLION, Bruce is a Secretary of the company. MCCALLION, Bruce is a Director of the company. NICHOLSON, Barry is a Director of the company. Secretary ASHCROFT, David Leslie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASHCROFT, David Leslie has been resigned. Director NICHOLSON, Barry has been resigned. Director RYCROFT, Richard Knox has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
MCCALLION, Bruce
Appointed Date: 27 September 1994

Director
MCCALLION, Bruce
Appointed Date: 27 September 1994
66 years old

Director
NICHOLSON, Barry
Appointed Date: 17 March 2003
75 years old

Resigned Directors

Secretary
ASHCROFT, David Leslie
Resigned: 25 March 2003
Appointed Date: 15 March 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 March 1993
Appointed Date: 05 March 1993

Director
ASHCROFT, David Leslie
Resigned: 25 March 2003
Appointed Date: 15 March 1993
83 years old

Director
NICHOLSON, Barry
Resigned: 08 March 2002
Appointed Date: 25 January 1995
75 years old

Director
RYCROFT, Richard Knox
Resigned: 27 September 1994
Appointed Date: 15 March 1993
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 March 1993
Appointed Date: 05 March 1993

NICHOLSON DESIGN PARTNERSHIP LIMITED Events

31 May 2016
Liquidators statement of receipts and payments to 11 March 2016
04 Jan 2016
Registered office address changed from Second Floor Cuthbert House Newcastle Tyne & Wear NE1 2ET to 108 Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1FT on 4 January 2016
18 May 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-12

17 Apr 2015
Registered office address changed from 8a Saville Row Newcastle upon Tyne NE1 8JE to Second Floor Cuthbert House Newcastle Tyne & Wear NE1 2ET on 17 April 2015
27 Mar 2015
Appointment of a voluntary liquidator
...
... and 68 more events
27 May 1993
Company name changed gradeultra enterprises LIMITED\certificate issued on 28/05/93
13 Apr 1993
Secretary resigned;new director appointed

13 Apr 1993
New secretary appointed;director resigned

13 Apr 1993
Registered office changed on 13/04/93 from: 2 baches street london N1 6UB

05 Mar 1993
Incorporation