Company NameTanner And Wicks (High Garrett) Limited
DirectorsEdna Florence Wicks and Jeremy Edwin Wicks
Company StatusDissolved
Company Number02096818
CategoryPrivate Limited Company
Incorporation Date5 February 1987(37 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Edna Florence Wicks
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleChairman
Correspondence AddressHoneywoods Hedingham Road
Gosfield
Halstead
Essex
CO9 1PL
Director NameMr Jeremy Edwin Wicks
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Knoll St Peters In The Fields
Braintree
Essex
CM7 9AR
Secretary NameBirkett Long Secretaries Limited (Corporation)
StatusCurrent
Appointed07 April 1997(10 years, 2 months after company formation)
Appointment Duration26 years, 12 months
Correspondence AddressEssex House 42 Crouch Street
Colchester
Essex
CO3 3HH
Director NameMr James Brian Wicks
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(4 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 April 1997)
RoleBuilding Director
Country of ResidenceEngland
Correspondence AddressNether House Farm
Old Road Wickham St Paul
Halstead
Essex
CO9 2PU
Director NameMr John Michael Wicks
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(4 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 April 1997)
RoleManaging Director
Correspondence AddressBoones Farm Halstead Road
High Garrett
Braintree
Essex
Director NameMrs Jacqueline Mary Wright
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(4 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 April 1997)
RoleSecretary
Correspondence AddressBlois House Blois Road
Steeple Bumpstead
Haverhill
Suffolk
CB9 7BN
Secretary NameMrs Jacqueline Mary Wright
NationalityBritish
StatusResigned
Appointed07 June 1991(4 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 April 1997)
RoleCompany Director
Correspondence AddressBlois House Blois Road
Steeple Bumpstead
Haverhill
Suffolk
CB9 7BN

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1996 (27 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

22 January 2000Dissolved (1 page)
22 October 1999Return of final meeting in a members' voluntary winding up (3 pages)
30 September 1999Liquidators statement of receipts and payments (5 pages)
26 March 1999Liquidators statement of receipts and payments (5 pages)
29 September 1998Liquidators statement of receipts and payments (5 pages)
26 March 1998Liquidators statement of receipts and payments (5 pages)
5 June 1997Full accounts made up to 31 July 1996 (14 pages)
14 April 1997Director resigned (1 page)
14 April 1997Secretary resigned;director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997New secretary appointed (2 pages)
27 March 1997Registered office changed on 27/03/97 from: sunnyfield road high garrett braintree essex CM17 5PE (1 page)
27 March 1997Appointment of a voluntary liquidator (1 page)
27 March 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 March 1997Declaration of solvency (3 pages)
17 June 1996Return made up to 07/06/96; no change of members (6 pages)
11 July 1995Return made up to 07/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 1995Full accounts made up to 31 July 1994 (13 pages)