Company NameWiqibs (12) Limited
DirectorsAlan Arthur Nixon and Jon Stuart James
Company StatusDissolved
Company Number01483017
CategoryPrivate Limited Company
Incorporation Date5 March 1980(44 years, 2 months ago)
Previous NameNetwork Si Central Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAlan Arthur Nixon
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(17 years, 6 months after company formation)
Appointment Duration26 years, 8 months
RoleFinancial Director
Correspondence Address8 Punta Verde Drive
Great Hay
Telford
Shropshire
TF7 4EJ
Secretary NameAlan Arthur Nixon
NationalityBritish
StatusCurrent
Appointed01 September 1997(17 years, 6 months after company formation)
Appointment Duration26 years, 8 months
RoleFinancial Director
Correspondence Address8 Punta Verde Drive
Great Hay
Telford
Shropshire
TF7 4EJ
Director NameJon Stuart James
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2000(20 years, 6 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence AddressCrofton
15 Dukes Close
Gerrards Cross
Buckinghamshire
SL9 7LH
Director NameMr Christopher Winn
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(12 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Bank Halls Farm Lane
Trimpley
Bewdley
Worcestershire
DY12 1NP
Director NameMr Peter Walsh
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(12 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Claremont Way
Halesowen
Birmingham
West Midlands
B63 4UR
Director NamePaul Andrew Higgins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(12 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 May 1994)
RoleSales Director
Correspondence Address6 Beech Leys
Steeple Claydon
Buckinghamshire
MK18 2RP
Director NameMichael John Hart
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(12 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 May 1994)
RoleGroup Managing Director
Correspondence AddressThe White House
Lower Illey
West Midlands
B62 0HJ
Director NameMr David James Gutteridge
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(12 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 November 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address93 Oakhurst Road
Oswestry
Salop
SY11 1BL
Wales
Director NameMr Roger Keith Foster
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(12 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 May 1994)
RoleGroup Chairman
Country of ResidenceEngland
Correspondence AddressSeisdon Hall
Seisdon
South Staffordshire
WV5 7ER
Director NameIvan Colin Barnsley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(12 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 September 1994)
RoleCompany Director
Correspondence Address14 Coombe Park
Four Oaks
Sutton Coldfield
West Midlands
B74 2QB
Secretary NameAndrew Nash
NationalityBritish
StatusResigned
Appointed14 December 1992(12 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 May 1994)
RoleCompany Director
Correspondence AddressLych Gates Angel Street
Upper Bentley
Redditch
Worcestershire
B97 5TA
Director NameMr Anthony Edward Bayly
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(14 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 May 1996)
RoleCompany Director
Correspondence Address65 Sandelswood End
Beaconsfield
Buckinghamshire
HP9 2AA
Director NameMr Simon Anthony Hunt
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(14 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressApt 31 21 Sheldon Square
Paddington Central
London
W2 6DS
Secretary NameMr David James Gutteridge
NationalityBritish
StatusResigned
Appointed26 May 1994(14 years, 2 months after company formation)
Appointment Duration6 months (resigned 25 November 1994)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Oakhurst Road
Oswestry
Salop
SY11 1BL
Wales
Director NameGillian May Cook
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(14 years, 8 months after company formation)
Appointment Duration3 years (resigned 04 December 1997)
RoleCompany Director
Correspondence Address50 Greatheed Road
Leamington Spa
Warwickshire
CV32 6ET
Secretary NameGillian May Cook
NationalityBritish
StatusResigned
Appointed25 November 1994(14 years, 8 months after company formation)
Appointment Duration3 years (resigned 04 December 1997)
RoleCompany Director
Correspondence Address50 Greatheed Road
Leamington Spa
Warwickshire
CV32 6ET
Director NameMr Michael Langmore
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(15 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Russell Road
Northwood
Middlesex
HA6 2LR

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,518,857

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 August 2004Dissolved (1 page)
18 May 2004Return of final meeting in a members' voluntary winding up (3 pages)
18 May 2004Return of final meeting in a members' voluntary winding up (3 pages)
13 April 2004Liquidators statement of receipts and payments (6 pages)
21 October 2003Liquidators statement of receipts and payments (5 pages)
10 October 2002Liquidators statement of receipts and payments (5 pages)
8 April 2002Liquidators statement of receipts and payments (5 pages)
5 October 2001Liquidators statement of receipts and payments (5 pages)
25 October 2000Ad 30/08/00--------- £ si 6518861@1=6518861 £ ic 500100/7018961 (2 pages)
18 October 2000Registered office changed on 18/10/00 from: 1 demuth way oldbury west midlands B69 4LT (1 page)
13 October 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 October 2000Appointment of a voluntary liquidator (2 pages)
13 October 2000Declaration of solvency (3 pages)
10 October 2000Nc inc already adjusted 30/08/00 (1 page)
3 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
26 September 2000Director resigned (1 page)
14 September 2000New director appointed (2 pages)
4 August 2000Accounts made up to 31 March 2000 (9 pages)
21 April 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
20 January 2000Return made up to 14/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 March 1999Return made up to 14/12/98; no change of members (5 pages)
19 March 1999Location of register of members (1 page)
10 September 1998Accounts made up to 31 March 1998 (11 pages)
31 January 1998Return made up to 14/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 1998Secretary resigned (1 page)
31 January 1998Director resigned (1 page)
27 November 1997Declaration of satisfaction of mortgage/charge (1 page)
27 November 1997Declaration of satisfaction of mortgage/charge (1 page)
8 September 1997New secretary appointed;new director appointed (2 pages)
4 August 1997Accounts made up to 31 March 1997 (16 pages)
4 August 1997Accounts made up to 31 March 1996 (19 pages)
21 March 1997Accounts made up to 31 March 1995 (18 pages)
13 March 1997Location of register of members (1 page)
13 March 1997Location of debenture register (1 page)
13 March 1997Return made up to 14/12/96; full list of members (6 pages)
13 March 1997Director resigned (1 page)
13 March 1997Location of register of directors' interests (1 page)
19 September 1996New director appointed (2 pages)
13 September 1996Director resigned (1 page)
28 June 1996Declaration of mortgage charge released/ceased (222 pages)
28 June 1996Declaration of mortgage charge released/ceased (1 page)
10 June 1996Company name changed computer support (uk) LIMITED\certificate issued on 11/06/96 (2 pages)
8 February 1996Return made up to 14/12/95; full list of members (6 pages)
28 November 1995Director resigned (2 pages)