Company NameWickens Building Group Limited
Company StatusDissolved
Company Number01840075
CategoryPrivate Limited Company
Incorporation Date13 August 1984(39 years, 8 months ago)
Dissolution Date25 January 2000 (24 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Anthony James Carthy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1992(7 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 25 January 2000)
RoleChartered Builder
Correspondence AddressColcombe
Colyton
Devon
EX24 6EU
Director NameMr Jonathan Harold Evans
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1992(7 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 25 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindrush
Spade Oak Reach
Cookham
Berkshire
SL6 9RQ
Director NameMartin Peter Evans
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1992(7 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 25 January 2000)
RoleCompany Director
Correspondence AddressThe Malthouse Barn Swelling Hill
Ropley
Alresford
Hampshire
SO24 0DA
Director NameMr David Edmund Evans
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Burnards Field Road
Colyton
Devon
EX24 6PE
Director NameDouglas Goodsir
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 1994)
RoleCompany 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
Appointed29 May 1992(7 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 March 1995)
RoleCompany Director
Correspondence Address54 Queens Road
Maple Cottage
Walton On Thames
Surrey
KT12 5LW
Secretary NameMr David Edmund Evans
NationalityBritish
StatusResigned
Appointed29 May 1992(7 years, 9 months after company formation)
Appointment Duration1 month (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(7 years, 10 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
Secretary NameMr Maurice Stanley Hanles
NationalityBritish
StatusResigned
Appointed01 August 1993(8 years, 11 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

25 January 2000Final Gazette dissolved via compulsory strike-off (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
2 December 1998Receiver's abstract of receipts and payments (4 pages)
2 December 1998Receiver ceasing to act (1 page)
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)
26 June 1986Annual return made up to 04/04/86 (7 pages)
26 June 1986Full accounts made up to 28 September 1985 (19 pages)