Company NameWickrose Mortgage Services Limited
Company StatusDissolved
Company Number01109461
CategoryPrivate Limited Company
Incorporation Date18 April 1973(51 years ago)
Dissolution Date9 September 2003 (20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Keith Wilmot
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1992(19 years, 6 months after company formation)
Appointment Duration10 years, 11 months (closed 09 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mount View
Northwood
Middlesex
HA6 3NZ
Secretary NameTrevor Michael Birchmore
NationalityBritish
StatusClosed
Appointed12 October 1992(19 years, 6 months after company formation)
Appointment Duration10 years, 11 months (closed 09 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pine Crest
Welwyn
Hertfordshire
AL6 0EQ
Director NameTrevor Michael Birchmore
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1998(24 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 09 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Pine Crest
Welwyn
Hertfordshire
AL6 0EQ
Director NameClifford Charles Green
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2000(27 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 09 September 2003)
RoleChartered Accountant
Correspondence AddressFlat 3 The Westways
1 Eastbury Avenue
Northwood
Middlesex
HA6 3LB
Director NameMr Phillip George Davies
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(19 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurewood House
Beech Road
Wroxham
Norfolk
NR12 8TP
Director NameMr Gerald Anthony Malton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(24 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2000)
RoleAccountant
Correspondence Address19 Oldbury Avenue
Chelmsford
Essex
CM2 7ED

Location

Registered Address11-15 Wigmore Street
London
W1A 2JZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
14 April 2003Application for striking-off (1 page)
12 March 2003Full accounts made up to 30 June 2002 (7 pages)
24 October 2002Return made up to 12/10/02; full list of members (7 pages)
25 February 2002Full accounts made up to 30 June 2001 (7 pages)
14 February 2002Registered office changed on 14/02/02 from: 34,north row mayfair london W1A 2JZ (1 page)
11 October 2001Return made up to 12/10/01; full list of members (7 pages)
16 February 2001Full accounts made up to 30 June 2000 (6 pages)
14 December 2000Director resigned (1 page)
14 November 2000New director appointed (2 pages)
16 October 2000Return made up to 12/10/00; full list of members (7 pages)
29 November 1999Full accounts made up to 30 June 1999 (6 pages)
21 November 1999Return made up to 12/10/99; full list of members (7 pages)
27 November 1998Full accounts made up to 30 June 1998 (7 pages)
27 November 1998Return made up to 12/10/98; full list of members (10 pages)
20 January 1998Director resigned (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
14 January 1998Director's particulars changed (1 page)
30 December 1997Return made up to 12/10/97; no change of members (14 pages)
30 October 1997Full accounts made up to 30 June 1997 (6 pages)
20 January 1997Return made up to 12/10/96; no change of members (10 pages)
18 November 1996Full accounts made up to 30 June 1996 (6 pages)
25 July 1996Director's particulars changed (1 page)
15 March 1996Registered office changed on 15/03/96 from: po box W1A 2JZ 8 manchester square london (1 page)
21 November 1995Full accounts made up to 30 June 1995 (6 pages)
20 November 1995Return made up to 12/10/95; full list of members (14 pages)
24 April 1995Director's particulars changed (2 pages)