Company NameTrickett & Webb Limited
Company StatusDissolved
Company Number01007839
CategoryPrivate Limited Company
Incorporation Date14 April 1971(53 years ago)
Dissolution Date14 December 2004 (19 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Lynn Susan Trickett
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1992(20 years, 11 months after company formation)
Appointment Duration12 years, 9 months (closed 14 December 2004)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address9 Hamilton Terrace
London
NW8 9RE
Director NameProf Brian James Webb
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1992(20 years, 11 months after company formation)
Appointment Duration12 years, 9 months (closed 14 December 2004)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address22 Auckland Road
London
SE19 2DJ
Director NameMrs Gail Elizabeth Webb
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1992(20 years, 11 months after company formation)
Appointment Duration12 years, 9 months (closed 14 December 2004)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address22 Auckland Road
London
SE19 2DJ
Secretary NameMs Lynn Susan Trickett
NationalityBritish
StatusClosed
Appointed22 March 1992(20 years, 11 months after company formation)
Appointment Duration12 years, 9 months (closed 14 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hamilton Terrace
London
NW8 9RE
Director NameColin Crawford Sands
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(20 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 02 May 2003)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressFlat 11
33 Lexham Gardens
London
W8 5JR
Director NameAndrew Lawrence Thomas
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(20 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 02 May 2003)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address3 Alwyne Villas
Canonbury
London
N1 2HG
Director NameMr Terence Wilden Trickett
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(20 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 24 July 2000)
RoleArchitect/Designer
Country of ResidenceEngland
Correspondence Address9 Hamilton Terrace
London
NW8 9RE
Director NameHeidi Lightfoot
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(29 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 May 2003)
RoleDesigner
Correspondence Address7 Tennyson Road
London
NW6 7RT

Location

Registered Address5 Southampton Place
London
WC1A 2DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£708,121
Gross Profit£605,356
Net Worth£96,763
Cash£57,016
Current Liabilities£136,027

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2004First Gazette notice for voluntary strike-off (1 page)
6 July 2004Voluntary strike-off action has been suspended (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
21 April 2004Application for striking-off (1 page)
22 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
9 March 2003Return made up to 15/03/03; full list of members (7 pages)
20 November 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
10 April 2002Director's particulars changed (1 page)
10 April 2002Return made up to 15/03/02; full list of members (7 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
9 April 2001Return made up to 15/03/01; full list of members (9 pages)
28 February 2001Full accounts made up to 30 April 2000 (12 pages)
1 August 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
28 March 2000Return made up to 15/03/00; full list of members (9 pages)
1 March 2000Full accounts made up to 30 April 1999 (13 pages)
31 March 1999Return made up to 22/03/99; no change of members (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (13 pages)
25 March 1998Return made up to 22/03/98; full list of members (7 pages)
3 March 1998Full accounts made up to 30 April 1997 (15 pages)
29 January 1998Particulars of mortgage/charge (3 pages)
18 April 1997Return made up to 22/03/97; no change of members (6 pages)
23 December 1996Registered office changed on 23/12/96 from: 6 great queen street london WC2B 5DG (1 page)
29 March 1996Return made up to 22/03/96; full list of members (8 pages)
1 March 1996Full accounts made up to 30 April 1995 (14 pages)
24 March 1995Return made up to 22/03/95; no change of members (6 pages)
23 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 1983Accounts made up to 30 April 1983 (10 pages)
27 July 1983Accounts made up to 30 April 1982 (12 pages)
24 November 1982Accounts made up to 30 April 1981 (10 pages)