Company NameWickens Developments Limited
Company StatusDissolved
Company Number01666218
CategoryPrivate Limited Company
Incorporation Date22 September 1982(41 years, 7 months ago)
Dissolution Date5 September 2000 (23 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony James Carthy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1992(9 years, 6 months after company formation)
Appointment Duration8 years, 5 months (closed 05 September 2000)
RoleChartered Builder
Correspondence AddressColcombe
Colyton
Devon
EX24 6EU
Director NameMr Jonathan Harold Evans
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1992(9 years, 6 months after company formation)
Appointment Duration8 years, 5 months (closed 05 September 2000)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressWindrush
Spade Oak Reach
Cookham
Berkshire
SL6 9RQ
Director NameMr Richard John Nicholls
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(10 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 05 September 2000)
RoleCompany Director
Correspondence AddressPond Cottage
The Street
Long Sutton
Hampshire
RG25 1ST
Director NameMr David Edmund Evans
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(9 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1993)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address45 Burnards Field Road
Colyton
Devon
EX24 6PE
Secretary NameMr David Edmund Evans
NationalityBritish
StatusResigned
Appointed26 March 1992(9 years, 6 months after company formation)
Appointment Duration3 months (resigned 01 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Burnards Field Road
Colyton
Devon
EX24 6PE
Secretary NameMr Jonathan Harold Evans
NationalityBritish
StatusResigned
Appointed01 July 1992(9 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindrush
Spade Oak Reach
Cookham
Berkshire
SL6 9RQ
Director NameDouglas Goodsir
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(10 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 October 1994)
RoleManaging Director
Correspondence AddressMillbank Cottage
Earleydene Sunninghill
Ascot
Berkshire
SL5 9JY
Director NameMr Maurice Stanley Hanles
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(10 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 1995)
RoleFinancial Director
Correspondence Address54 Queens Road
Maple Cottage
Walton On Thames
Surrey
KT12 5LW
Secretary NameMr Maurice Stanley Hanles
NationalityBritish
StatusResigned
Appointed01 August 1993(10 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 March 1995)
RoleCompany Director
Correspondence Address54 Queens Road
Maple Cottage
Walton On Thames
Surrey
KT12 5LW

Location

Registered AddressHarman House
1,George Street
Uxbridge
Middlesex
UB8 1QQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 September 2000Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2000First Gazette notice for compulsory strike-off (1 page)
27 October 1999Receiver ceasing to act (1 page)
27 October 1999Receiver ceasing to act (1 page)
27 October 1999Receiver ceasing to act (1 page)
27 October 1999Receiver ceasing to act (1 page)
27 October 1999Receiver ceasing to act (1 page)
27 October 1999Receiver ceasing to act (1 page)
27 October 1999Receiver ceasing to act (1 page)
27 October 1999Receiver ceasing to act (1 page)
27 October 1999Receiver ceasing to act (1 page)
27 October 1999Receiver ceasing to act (1 page)
27 October 1999Receiver ceasing to act (1 page)
27 October 1999Receiver ceasing to act (1 page)
3 December 1998Receiver ceasing to act (1 page)
2 December 1998Receiver's abstract of receipts and payments (4 pages)
8 December 1997Receiver's abstract of receipts and payments (4 pages)
6 December 1995Receiver's abstract of receipts and payments (8 pages)
6 November 1995Registered office changed on 06/11/95 from: 93 eastworth road chertsey surrey KT16 8DX (1 page)
23 March 1995Secretary resigned;director resigned (2 pages)
6 March 1995Administrative Receiver's report (23 pages)
7 December 1994Appointment of receiver/manager (1 page)