Company NameWickton Trading Limited
Company StatusDissolved
Company Number01881447
CategoryPrivate Limited Company
Incorporation Date29 January 1985(39 years, 3 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Eric Laurence Clark
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(6 years, 8 months after company formation)
Appointment Duration15 years, 9 months (closed 10 July 2007)
RoleCompany Director
Correspondence Address25 West Avenue
Mayland
Chelmsford
Essex
CM3 6AE
Director NameMrs Beryl Mavis Clark
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(6 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 1996)
RoleSecretary
Correspondence Address25 West Avenue
Mayland
Chelmsford
Essex
CM3 6AE
Secretary NameMr Eric Laurence Clark
NationalityBritish
StatusResigned
Appointed04 October 1991(6 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address25 West Avenue
Mayland
Chelmsford
Essex
CM3 6AE
Director NameArthur Raymond Sicard
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1996(11 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 October 2006)
RoleExport Director
Correspondence Address14 Peartree Lane
Danbury
Essex
CM3 4LS
Director NameHelen Sicard
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(11 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 October 2006)
RoleDomestic Engineer
Correspondence Address14 Peartree Lane
Danbury
Essex
CM3 4LS
Secretary NameHelen Sicard
NationalityBritish
StatusResigned
Appointed01 April 1996(11 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 October 2006)
RoleDomestic Engineer
Correspondence Address14 Peartree Lane
Danbury
Essex
CM3 4LS

Location

Registered AddressLloyds Bank Chambers
69 Southend Road
Hockley
Essex
SS5 4PZ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£18,871
Gross Profit£2,431
Net Worth-£18
Cash£4,513
Current Liabilities£6,323

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
12 February 2007Application for striking-off (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Secretary resigned;director resigned (1 page)
19 October 2006Return made up to 04/10/06; full list of members (7 pages)
12 October 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
10 March 2006Return made up to 04/10/05; full list of members (7 pages)
27 October 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
1 October 2004Return made up to 04/10/04; full list of members (7 pages)
1 October 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
17 December 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
10 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
8 October 2001Return made up to 04/10/01; full list of members (7 pages)
26 September 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
12 October 2000Return made up to 04/10/00; full list of members (7 pages)
28 July 2000Full accounts made up to 31 March 2000 (7 pages)
18 October 1999Return made up to 04/10/99; full list of members (7 pages)
13 July 1999Full accounts made up to 31 March 1999 (7 pages)
14 October 1998Return made up to 04/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 July 1998Full accounts made up to 31 March 1998 (7 pages)
12 October 1997Return made up to 04/10/97; no change of members (4 pages)
6 July 1997Full accounts made up to 31 March 1997 (8 pages)
8 October 1996Return made up to 04/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 1996Full accounts made up to 31 March 1996 (10 pages)
19 March 1996Director resigned;new director appointed (2 pages)
19 March 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 October 1995Return made up to 04/10/95; no change of members (4 pages)
6 July 1995Full accounts made up to 31 March 1995 (8 pages)