Company NameWickham Systems Limited
DirectorsJohn Richard Luxford and John Donald Luxford
Company StatusDissolved
Company Number03724775
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJohn Richard Luxford
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1999(same day as company formation)
RoleComputer Dealer
Country of ResidenceEngland
Correspondence Address50 Bromley Common
Bromley
Kent
BR2 9PF
Director NameJohn Donald Luxford
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1999(8 months, 2 weeks after company formation)
Appointment Duration24 years, 5 months
RoleShop Manager
Correspondence AddressChantry Cottage
187 Church Street
Cliffe
Kent
ME3 7QD
Secretary NameJohn Richard Luxford
NationalityBritish
StatusCurrent
Appointed18 November 1999(8 months, 2 weeks after company formation)
Appointment Duration24 years, 5 months
RoleComputer Dealer
Country of ResidenceEngland
Correspondence Address50 Bromley Common
Bromley
Kent
BR2 9PF
Secretary NameSteven Luxford
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address46a High Street
West Wickham
Kent
BR4 0NJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressChiltern House
24 To 30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£20,766
Cash£506
Current Liabilities£114,788

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 June 2007Dissolved (1 page)
26 March 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
6 March 2007Liquidators statement of receipts and payments (5 pages)
6 September 2006Liquidators statement of receipts and payments (5 pages)
1 March 2006Liquidators statement of receipts and payments (5 pages)
22 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2005Statement of affairs (5 pages)
10 February 2005Appointment of a voluntary liquidator (1 page)
1 February 2005Registered office changed on 01/02/05 from: 3 rice parade fairway orpington kent BR5 1EQ (1 page)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 March 2004Return made up to 03/03/04; full list of members (7 pages)
11 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 March 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 March 2002Return made up to 03/03/02; full list of members (6 pages)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
21 March 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/03/00
(6 pages)
16 December 1999New secretary appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999Secretary resigned (1 page)
16 December 1999Ad 18/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 August 1999Ad 03/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 March 1999Incorporation (17 pages)