Company NameWicktons Limited
Company StatusDissolved
Company Number03631755
CategoryPrivate Limited Company
Incorporation Date15 September 1998(25 years, 7 months ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMaureen Graffham
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1998(1 month, 2 weeks after company formation)
Appointment Duration4 years (closed 05 November 2002)
RoleOperations Manager
Correspondence Address3 Albert Avenue
Shipley
West Yorkshire
BD18 4NT
Secretary NameIan Graffham
NationalityBritish
StatusClosed
Appointed29 October 1998(1 month, 2 weeks after company formation)
Appointment Duration4 years (closed 05 November 2002)
RoleBuilding Services Engineer
Correspondence Address3 Albert Avenue
Shipley
West Yorkshire
BD18 4NT
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed15 September 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 September 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address3 Branch Road
Batley
West Yorkshire
WF17 5RY
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£2,202
Cash£3,175
Current Liabilities£6,936

Accounts

Latest Accounts28 February 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

5 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2002First Gazette notice for compulsory strike-off (1 page)
22 September 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2000Accounts for a small company made up to 28 February 2000 (3 pages)
5 October 1999Return made up to 15/09/99; full list of members (6 pages)
6 July 1999Accounting reference date extended from 30/09/99 to 28/02/00 (1 page)
23 May 1999Ad 01/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 November 1998Registered office changed on 16/11/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
16 November 1998Director resigned (1 page)
16 November 1998New secretary appointed (2 pages)
16 November 1998Secretary resigned (1 page)
16 November 1998£ nc 100/1000 29/10/98 (1 page)
16 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
15 September 1998Incorporation (8 pages)