Company NameWicat Systems Limited
Company StatusDissolved
Company Number01623931
CategoryPrivate Limited Company
Incorporation Date23 March 1982(42 years, 1 month ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameFred Agnew
Date of BirthNovember 1955 (Born 68 years ago)
NationalityCanadian
StatusClosed
Appointed01 January 2001(18 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 08 October 2002)
RoleBusiness Executive
Correspondence Address11257 Foxmoor Drive
Sandy
Utah
84092
United States
Secretary NameDayne Raff
NationalityBritish
StatusClosed
Appointed01 January 2001(18 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 08 October 2002)
RoleCompany Director
Correspondence Address1974 W 1500 N
Lehi
Utah
84043
United States
Director NameRichard Edwin Williams
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1991(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 07 February 1992)
RoleCompany Director
Correspondence Address280 London Road
Burpham
Guildford
Surrey
GU4 7LF
Director NameRobert Winton Mendenhall
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 1991(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 November 1992)
RoleCompany Director
Correspondence Address1875 South State Street
Orem Utah 84058
Foreign
Director NameRobert C Hall
Date of BirthMay 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 1991(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 1992)
RoleCompany Director
Correspondence Address1875 South State Street
Orem Utah 84058
Foreign
Secretary NameRichard Edwin Williams
NationalityBritish
StatusResigned
Appointed19 January 1991(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 07 February 1992)
RoleCompany Director
Correspondence Address280 London Road
Burpham
Guildford
Surrey
GU4 7LF
Secretary NameMr Terence Joseph Eaves
NationalityBritish
StatusResigned
Appointed07 February 1992(9 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 1995)
RoleAccountant
Correspondence AddressDorbenie Bartons Lane
Old Basing
Basingstoke
Hampshire
RG24 8AN
Director NameRichard Merreyl Ferrentino
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 1992(9 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 June 1994)
RoleGeneral Manager
Correspondence Address8222 Wasatch Grove Lane
Salt Lake City
Utah 89121
United States
Director NameMr Richard Byrne
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 1992(10 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 June 1994)
RoleCompany Director
Correspondence Address1875 S State Streets
Olem
Utah 84058
United States
Director NameMr Carl Everette Zeiger Jr
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 1992(10 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 June 1994)
RoleCompany Director
Correspondence AddressJostens
6170 Cornerstone Court
San Diego
California 92121
United States
Director NameRohit Patel
Date of BirthOctober 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 1994(12 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 October 1995)
RoleVice President
Correspondence Address2 Legend Lane
Sandy
Utah
84092
Director NameOrville Earl Fisher
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(13 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 October 1995)
RoleLawyer
Correspondence Address5501 Norman Ctr Drive
Minneapolis
Hennepin
55437
Director NameTrudy Rautio
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(13 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 October 1995)
RoleAccountant
Correspondence Address5501 Norman Center Dr
Minneapolis
55437
Secretary NameErin Patricia Tonks
NationalityBritish
StatusResigned
Appointed01 June 1995(13 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 December 1996)
RoleCompany Director
Correspondence Address33 Throgmorton Road
Yateley
Camberley
Surrey
GU17 7FA
Director NameGeoffrey Revelle
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 1995(13 years, 6 months after company formation)
Appointment Duration2 months (resigned 15 December 1995)
RoleAttorney
Correspondence Address7626 Ne 12th
Medina
King
Wa
98039
Director NameMark Nelson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 1995(13 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 January 2001)
RolePresident
Correspondence Address60 West 1700 North
Orem
Utah
84057
Secretary NameVivian Kaye Bachelard
NationalityBritish
StatusResigned
Appointed20 December 1996(14 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 December 1997)
RoleCompany Director
Correspondence Address3 Maldon Road
Acton
London
W3 6SU
Secretary NameVicky Louise Middleton
NationalityBritish
StatusResigned
Appointed31 December 1997(15 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1999)
RoleCompany Director
Correspondence Address59 Wargrove Drive
College Town
Sandhurst
Berkshire
GU47 0DU
Secretary NameDerin Ford
NationalityAmerican
StatusResigned
Appointed01 February 1999(16 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2001)
RoleAccountant
Correspondence Address890 West 410 North
Lindon
Utah
84042

Location

Registered AddressC/O Browne Jacobson
Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
29 April 2002Application for striking-off (1 page)
7 February 2002Secretary resigned (1 page)
7 February 2002New director appointed (3 pages)
7 February 2002New secretary appointed (3 pages)
7 February 2002Registered office changed on 07/02/02 from: 10 orange street london WC2H 7DQ (1 page)
7 February 2002Director resigned (1 page)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
13 March 2001Return made up to 19/01/01; full list of members (5 pages)
18 January 2001Full accounts made up to 31 December 1999 (14 pages)
3 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
18 February 2000Secretary resigned (1 page)
4 February 2000Full accounts made up to 31 December 1998 (14 pages)
25 January 2000Return made up to 19/01/00; full list of members (6 pages)
13 December 1999Registered office changed on 13/12/99 from: 6 & 7 bramshot lane fleet hampshire GU13 8RU (1 page)
29 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
17 February 1999New secretary appointed (2 pages)
9 February 1999Return made up to 19/01/99; full list of members (5 pages)
2 November 1998Full accounts made up to 31 December 1997 (15 pages)
16 April 1998Location of register of members (1 page)
3 February 1998New secretary appointed (2 pages)
3 February 1998Secretary resigned (1 page)
27 October 1997Full accounts made up to 31 December 1996 (16 pages)
27 February 1997Return made up to 19/01/97; no change of members (4 pages)
3 January 1997New secretary appointed (2 pages)
3 January 1997Secretary resigned (1 page)
24 December 1996Registered office changed on 24/12/96 from: wicat house 349 - 355 london road camberley surrey GU15 3HG (1 page)
16 July 1996Declaration of satisfaction of mortgage/charge (1 page)
3 July 1996Auditor's resignation (1 page)
28 April 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
1 February 1996Return made up to 19/01/96; full list of members (6 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
23 August 1995Full accounts made up to 30 June 1995 (19 pages)
17 August 1995Memorandum and Articles of Association (26 pages)
8 August 1995New secretary appointed (2 pages)
19 June 1995Secretary resigned (2 pages)
22 January 1995Full accounts made up to 30 June 1994 (19 pages)
17 February 1994Full accounts made up to 30 June 1993 (20 pages)