Company NameWichford Birkenhead No.1 Limited
Company StatusDissolved
Company Number05067649
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 1 month ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NameNewincco 335 Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Richard Michael Britten-Long
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(2 weeks, 3 days after company formation)
Appointment Duration3 years, 11 months (closed 19 February 2008)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressThe Hill Farm
Wichenford
Worcester
Worcestershire
WR6 6YY
Director NameMr Philip David Cooper
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(2 weeks, 3 days after company formation)
Appointment Duration3 years, 11 months (closed 19 February 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressElysium House
77 Thetford Road
New Malden
Surrey
KT3 5DP
Director NameGraham Warner
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(2 weeks, 3 days after company formation)
Appointment Duration3 years, 11 months (closed 19 February 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 St Paul's Close
Harpenden
Hertfordshire
AL5 5UH
Secretary NameJ O Hambro Capital Management Limited (Corporation)
StatusClosed
Appointed26 March 2004(2 weeks, 3 days after company formation)
Appointment Duration3 years, 11 months (closed 19 February 2008)
Correspondence AddressGround Floor Ryder Court
14 Ryder Street
London
SW1Y 6QB
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered AddressGround Floor
Ryder Court
14 Ryder Street
London
SW1Y 6QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2007First Gazette notice for voluntary strike-off (1 page)
31 August 2007Application for striking-off (1 page)
10 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
27 March 2007Return made up to 09/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
29 March 2006Return made up to 09/03/06; full list of members (7 pages)
8 August 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
7 April 2005Return made up to 09/03/05; full list of members (7 pages)
17 November 2004Resolutions
  • RES13 ‐ Re agreement 09/11/04
(2 pages)
18 August 2004Particulars of mortgage/charge (10 pages)
12 May 2004Particulars of mortgage/charge (16 pages)
6 May 2004New director appointed (3 pages)
23 April 2004New director appointed (3 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004New secretary appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
23 April 2004New director appointed (3 pages)
5 April 2004Ad 26/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 April 2004Memorandum and Articles of Association (9 pages)
5 April 2004Registered office changed on 05/04/04 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2004Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
26 March 2004Company name changed newincco 335 LIMITED\certificate issued on 26/03/04 (2 pages)