Company NameEddie Wicks Professional Flooring Tools Limited
Company StatusDissolved
Company Number06444966
CategoryPrivate Limited Company
Incorporation Date4 December 2007(16 years, 4 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameMr Charles James Turner
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2011(3 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 22 November 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address312-314 Petre Street
Sheffield
South Yorkshire
S4 8LT
Director NameEdward George Wicks
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address49 Queens Crescent
Upton By Chester
Chester
Cheshire
CH2 1RG
Wales
Secretary NameSusan Valerie Wicks
NationalityBritish
StatusResigned
Appointed04 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address49 Queens Crescent
Upton
Chester
Cheshire
CH2 1RG
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteeddiewicksflooringtools.com
Telephone0114 2518442
Telephone regionSheffield

Location

Registered Address312-314 Petre Street
Sheffield
S4 8LT
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Edward Turner & Son LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
24 August 2016Application to strike the company off the register (3 pages)
24 August 2016Application to strike the company off the register (3 pages)
10 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(3 pages)
10 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(3 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
18 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
18 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
16 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
12 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
12 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 January 2013Registered office address changed from 24 Nicholas Street Chester Cheshire CH1 2AU on 22 January 2013 (1 page)
22 January 2013Registered office address changed from 24 Nicholas Street Chester Cheshire CH1 2AU on 22 January 2013 (1 page)
22 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
22 January 2013Registered office address changed from C/O Durham Duplex 312-314 Petre Street Sheffield S4 8LT United Kingdom on 22 January 2013 (1 page)
22 January 2013Registered office address changed from C/O Durham Duplex 312-314 Petre Street Sheffield S4 8LT United Kingdom on 22 January 2013 (1 page)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
30 August 2011Appointment of Mr Charles James Turner as a director (2 pages)
30 August 2011Appointment of Mr Charles James Turner as a director (2 pages)
25 August 2011Termination of appointment of Edward Wicks as a director (2 pages)
25 August 2011Termination of appointment of Edward Wicks as a director (2 pages)
25 August 2011Termination of appointment of Susan Wicks as a secretary (2 pages)
25 August 2011Termination of appointment of Susan Wicks as a secretary (2 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
4 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Edward George Wicks on 3 December 2009 (2 pages)
22 December 2009Director's details changed for Edward George Wicks on 3 December 2009 (2 pages)
22 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Edward George Wicks on 3 December 2009 (2 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 December 2008Return made up to 04/12/08; full list of members (3 pages)
16 December 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
16 December 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
16 December 2008Return made up to 04/12/08; full list of members (3 pages)
16 December 2008Appointment terminated director company directors LIMITED (1 page)
16 December 2008Appointment terminated director company directors LIMITED (1 page)
18 December 2007New secretary appointed (2 pages)
18 December 2007New secretary appointed (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
4 December 2007Incorporation (16 pages)
4 December 2007Incorporation (16 pages)