Company NameWickens Construction Limited
Company StatusDissolved
Company Number00071860
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date1 October 2002 (21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Peter Ralph Akehurst
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1992(90 years, 4 months after company formation)
Appointment Duration10 years, 6 months (closed 01 October 2002)
RoleChartered Surveyor
Correspondence Address174b Park Avenue
Purbrook Waterlooville
Portsmouth
Hampshire
PO7 5EZ
Director NameMr Colin Stephen Callow
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1992(90 years, 4 months after company formation)
Appointment Duration10 years, 6 months (closed 01 October 2002)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressMulberry House
16 Fox Dell Storrington
Pulborough
West Sussex
RH20 4JY
Director NameMrs Davina Avril Phillipa Griffiths
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1992(90 years, 4 months after company formation)
Appointment Duration10 years, 6 months (closed 01 October 2002)
RoleCompany Director
Correspondence AddressPentwyn
Tylers Lane Bucklebury
Reading
Berks
RG7 6TN
Director NameMr Richard John Nicholls
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1992(90 years, 4 months after company formation)
Appointment Duration10 years, 6 months (closed 01 October 2002)
RoleChartered Builder
Correspondence AddressPond Cottage
The Street
Long Sutton
Hampshire
RG25 1ST
Director NameJonathan Harold Evans
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1992(90 years, 7 months after company formation)
Appointment Duration10 years, 3 months (closed 01 October 2002)
RoleCompany Director
Correspondence AddressWindrush
Spade Oak Reach
Bourne End
Buckinghamshire
SL8 5RQ
Director NameMichael Burton
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(90 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 November 1992)
RoleBuilder
Correspondence Address29 The Birches
Cove
Farnborough
Hampshire
GU14 9RP
Director NameMr David Edmund Evans
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(90 years, 4 months after company formation)
Appointment Duration3 months (resigned 01 July 1992)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address45 Burnards Field Road
Colyton
Devon
EX24 6PE
Director NameDouglas Goodsir
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(90 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 October 1994)
RoleCo Director
Correspondence AddressMillbank Cottage
Earleydene Sunninghill
Ascot
Berkshire
SL5 9JY
Director NameMr David James Wickens
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(90 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 1993)
RoleChartered Builder
Correspondence Address12 Cornwall Close
Camberley
Surrey
GU15 3UA
Secretary NameMr David Edmund Evans
NationalityBritish
StatusResigned
Appointed26 March 1992(90 years, 4 months after company formation)
Appointment Duration3 months (resigned 01 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Burnards Field Road
Colyton
Devon
EX24 6PE
Director NameMr Jonathan Harold Evans
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(90 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1993)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressWindrush
Spade Oak Reach
Cookham
Berkshire
SL6 9RQ
Secretary NameMr Jonathan Harold Evans
NationalityBritish
StatusResigned
Appointed01 July 1992(90 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1993)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressWindrush
Spade Oak Reach
Cookham
Berkshire
SL6 9RQ
Director NameMr Maurice Stanley Hanles
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(91 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 1995)
RoleFinancial Director
Correspondence Address54 Queens Road
Maple Cottage
Walton On Thames
Surrey
KT12 5LW
Secretary NameMr Maurice Stanley Hanles
NationalityBritish
StatusResigned
Appointed01 August 1993(91 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 March 1995)
RoleCompany Director
Correspondence Address54 Queens Road
Maple Cottage
Walton On Thames
Surrey
KT12 5LW

Location

Registered AddressHarman House
1,George Street
Uxbridge
Middlesex
UB8 1QQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£20,000,000
Gross Profit£1,495,000
Net Worth£1,792,000
Current Liabilities£5,109,000

Accounts

Latest Accounts30 September 1993 (30 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2002First Gazette notice for compulsory strike-off (1 page)
27 October 1999Receiver ceasing to act (1 page)
11 December 1998Receiver's abstract of receipts and payments (6 pages)
3 December 1998Receiver ceasing to act (1 page)
17 February 1998Receiver's abstract of receipts and payments (5 pages)
6 December 1995Receiver's abstract of receipts and payments (8 pages)
6 November 1995Registered office changed on 06/11/95 from: 93 eastworth road chertsey surrey KT16 8DY (1 page)
23 March 1995Secretary resigned;director resigned (2 pages)
13 December 1901Incorporation (42 pages)