Company NameWycis Tool & Engineering Co.Limited
Company StatusDissolved
Company Number00805129
CategoryPrivate Limited Company
Incorporation Date13 May 1964(60 years ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFrederick Stanley Wiseman
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1991(27 years, 3 months after company formation)
Appointment Duration11 years, 7 months (closed 25 March 2003)
RoleEngineer
Correspondence Address4 The Green
Writtle
Chelmsford
Essex
CM1 3DU
Director NameHeather Wiseman
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1991(27 years, 3 months after company formation)
Appointment Duration11 years, 7 months (closed 25 March 2003)
RoleSecretary
Correspondence Address4 The Green
Writtle
Chelmsford
Essex
CM1 3DU
Secretary NameHeather Wiseman
NationalityBritish
StatusClosed
Appointed10 August 1991(27 years, 3 months after company formation)
Appointment Duration11 years, 7 months (closed 25 March 2003)
RoleCompany Director
Correspondence Address4 The Green
Writtle
Chelmsford
Essex
CM1 3DU

Location

Registered Address11 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2014
Net Worth£54,261
Cash£58,076
Current Liabilities£4,686

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
28 October 2002Application for striking-off (1 page)
19 August 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
12 March 2002Accounting reference date extended from 31/05/01 to 30/11/01 (1 page)
29 August 2001Return made up to 04/08/01; full list of members (6 pages)
15 February 2001Accounts made up to 31 May 2000 (9 pages)
24 August 2000Return made up to 04/08/00; full list of members (6 pages)
6 September 1999Accounts made up to 31 May 1999 (9 pages)
10 August 1999Return made up to 04/08/99; full list of members (6 pages)
1 September 1998Accounts made up to 31 May 1998 (9 pages)
11 August 1998Return made up to 04/08/98; no change of members (4 pages)
28 August 1997Accounts made up to 31 May 1997 (8 pages)
8 August 1997Return made up to 10/08/97; no change of members (4 pages)
26 October 1996Accounts made up to 31 May 1996 (8 pages)
13 August 1996Return made up to 10/08/96; full list of members (6 pages)
15 September 1995Accounts for a small company made up to 31 May 1995 (8 pages)
5 September 1995Return made up to 10/08/95; no change of members (4 pages)
9 August 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)