Company NameWickham Builders Limited
Company StatusDissolved
Company Number01646619
CategoryPrivate Limited Company
Incorporation Date25 June 1982(41 years, 10 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)
Previous NameR And B London Decorators Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NamePeter John Ross
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1991(9 years, 5 months after company formation)
Appointment Duration16 years, 7 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address152 Wickham Way
Beckenham
Kent
BR3 3AS
Secretary NamePeter John Ross
NationalityBritish
StatusClosed
Appointed17 December 1991(9 years, 5 months after company formation)
Appointment Duration16 years, 7 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address152 Wickham Way
Beckenham
Kent
BR3 3AS
Director NameSamuel Peter Ross
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(13 years, 6 months after company formation)
Appointment Duration12 years, 7 months (closed 01 August 2008)
RoleContracts Manager
Correspondence Address19 Ambleside Avenue
Beckenham
Kent
BR3 3RN
Director NameSandra Carol Ross
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed17 December 1991(9 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 January 1996)
RoleCompany Director
Correspondence Address94 Barnfield Wood Road
Beckenham
Kent
BR3 2SX
Director NameKeith Arthur Ginn
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(13 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 August 2001)
RoleContracts Manager
Correspondence Address14 Castleford Avenue
New Eltham
London
SE9 2AL

Location

Registered Address3 Gardner Industrial Estate
Kent House Lane
Beckenham
Kent
BR3 1QZ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London

Financials

Year2014
Net Worth-£169,303
Current Liabilities£169,303

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2008Completion of winding up (1 page)
14 December 2007Order of court to wind up (2 pages)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
1 August 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
13 January 2006Return made up to 17/12/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
22 December 2004Return made up to 17/12/04; full list of members (7 pages)
25 November 2004Accounts for a small company made up to 31 July 2003 (7 pages)
3 February 2004Full accounts made up to 31 July 2002 (9 pages)
3 February 2004Return made up to 17/12/03; full list of members
  • 363(287) ‐ Registered office changed on 03/02/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 January 2003Registered office changed on 15/01/03 from: 109 elmers end road beckenham kent BR3 4SY (1 page)
17 August 2002Full accounts made up to 31 July 2001 (11 pages)
31 December 2001Return made up to 17/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 July 2001Accounts for a medium company made up to 31 July 2000 (10 pages)
18 December 2000Return made up to 17/12/00; full list of members (7 pages)
24 March 2000Full accounts made up to 31 July 1999 (9 pages)
28 February 2000Registered office changed on 28/02/00 from: 143 anerley lodge london SE20 8EF (1 page)
7 January 2000Particulars of mortgage/charge (3 pages)
4 January 2000Return made up to 17/12/99; full list of members (7 pages)
13 April 1999Full accounts made up to 31 July 1998 (9 pages)
3 December 1998Return made up to 17/12/98; no change of members (4 pages)
1 April 1998Full accounts made up to 31 July 1997 (11 pages)
9 December 1997Return made up to 17/12/97; full list of members (6 pages)
27 July 1997Registered office changed on 27/07/97 from: wayman house 141 wickham road shirley croydon surrey CR0 8TE (1 page)
10 March 1997Return made up to 17/12/96; no change of members (4 pages)
10 March 1997Full accounts made up to 31 July 1996 (10 pages)
2 June 1996Full accounts made up to 31 July 1995 (9 pages)
2 June 1996Return made up to 17/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 May 1996Particulars of mortgage/charge (3 pages)
18 October 1995Registered office changed on 18/10/95 from: campbell gray house 3 weighton road london SE20 8SX (1 page)
24 April 1995Return made up to 17/12/94; full list of members (6 pages)
24 April 1995Full accounts made up to 31 July 1994 (9 pages)
25 June 1982Incorporation (20 pages)