Company NameTickgrange Limited
Company StatusDissolved
Company Number02864736
CategoryPrivate Limited Company
Incorporation Date21 October 1993(30 years, 6 months ago)
Dissolution Date15 March 2016 (8 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 NameMr Michel Robert Oberson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalitySwiss
StatusClosed
Appointed19 November 2014(21 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceMauritania
Correspondence Address2nd Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed01 February 2013(19 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 15 March 2016)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameMs Nira Amar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed01 August 2010(16 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2013)
RoleBusiness Consultant
Country of ResidenceIsrael
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMiss Faye Redmond
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(19 years, 3 months after company formation)
Appointment Duration10 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameMr Christopher Maurice Polan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(19 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameMiss Olivia Ann Rogers
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(20 years, 1 month after company formation)
Appointment Duration4 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameMrs Marie Ann Nash
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(20 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 October 1993
Appointment Duration3 months, 2 weeks (resigned 19 January 1994)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1993
Appointment Duration3 months, 2 weeks (resigned 19 January 1994)
Correspondence Address120 East Road
London
N1 6AA
Director NameL G Directors Limited (Corporation)
StatusResigned
Appointed19 January 1994(3 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 January 2000)
Correspondence Address66 Wigmore Street
London
W1U 2HA
Secretary NameLg Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1994(3 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 January 2000)
Correspondence Address38 Wigmore Street
London
W1U 2HQ
Director NameFenefin Directors Limited (Corporation)
StatusResigned
Appointed11 January 2000(6 years, 2 months after company formation)
Appointment Duration6 years (resigned 10 January 2006)
Correspondence Address3 Bunhill Row
5th Floor Moorgate
London
EC1Y 8YZ
Secretary NameFenefin Services Ltd (Corporation)
StatusResigned
Appointed11 January 2000(6 years, 2 months after company formation)
Appointment Duration6 years (resigned 10 January 2006)
Correspondence Address3 Bunhill Row
5th Floor
Moorgate
London
EC1Y 8YZ
Director NameLambda Directors Limited (Corporation)
StatusResigned
Appointed10 January 2006(12 years, 2 months after company formation)
Appointment Duration7 years (resigned 01 February 2013)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2006(12 years, 2 months after company formation)
Appointment Duration7 years (resigned 01 February 2013)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered Address2nd Floor De Burgh House
Market Road
Wickford
Essex
SS12 0FD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Watermex LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£115,320
Cash£1,456
Current Liabilities£20,782

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015Application to strike the company off the register (3 pages)
22 December 2015Application to strike the company off the register (3 pages)
19 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 December 2014Appointment of Mr Michel Robert Oberson as a director on 19 November 2014 (2 pages)
15 December 2014Appointment of Mr Michel Robert Oberson as a director on 19 November 2014 (2 pages)
25 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(4 pages)
25 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(4 pages)
20 November 2014Termination of appointment of Marie Ann Nash as a director on 19 November 2014 (1 page)
20 November 2014Termination of appointment of Christopher Maurice Polan as a director on 19 November 2014 (1 page)
20 November 2014Termination of appointment of Marie Ann Nash as a director on 19 November 2014 (1 page)
20 November 2014Termination of appointment of Christopher Maurice Polan as a director on 19 November 2014 (1 page)
3 April 2014Termination of appointment of Olivia Rogers as a director (1 page)
3 April 2014Termination of appointment of Olivia Rogers as a director (1 page)
3 April 2014Appointment of Miss Marie Ann Nash as a director (2 pages)
3 April 2014Appointment of Miss Marie Ann Nash as a director (2 pages)
21 February 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 February 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 December 2013Appointment of Miss Olivia Ann Rogers as a director (2 pages)
3 December 2013Appointment of Miss Olivia Ann Rogers as a director (2 pages)
2 December 2013Termination of appointment of Faye Redmond as a director (1 page)
2 December 2013Termination of appointment of Faye Redmond as a director (1 page)
6 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(4 pages)
6 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(4 pages)
19 February 2013Appointment of Miss Faye Redmond as a director (2 pages)
19 February 2013Termination of appointment of Lambda Directors Limited as a director (1 page)
19 February 2013Appointment of Kingsley Secretaries Limited as a secretary (2 pages)
19 February 2013Appointment of Mr. Christopher Maurice Polan as a director (2 pages)
19 February 2013Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
19 February 2013Termination of appointment of Nira Amar as a director (1 page)
19 February 2013Appointment of Mr. Christopher Maurice Polan as a director (2 pages)
19 February 2013Appointment of Kingsley Secretaries Limited as a secretary (2 pages)
19 February 2013Termination of appointment of Nira Amar as a director (1 page)
19 February 2013Termination of appointment of Lambda Directors Limited as a director (1 page)
19 February 2013Appointment of Miss Faye Redmond as a director (2 pages)
19 February 2013Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
15 February 2013Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 15 February 2013 (2 pages)
15 February 2013Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 15 February 2013 (2 pages)
20 December 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
20 December 2012Director's details changed for Lambda Directors Limited on 20 December 2012 (1 page)
20 December 2012Secretary's details changed for Wigmore Secretaries Limited on 20 December 2012 (1 page)
20 December 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
20 December 2012Secretary's details changed for Wigmore Secretaries Limited on 20 December 2012 (1 page)
20 December 2012Director's details changed for Lambda Directors Limited on 20 December 2012 (1 page)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 October 2011Particulars of variation of rights attached to shares (3 pages)
27 October 2011Particulars of variation of rights attached to shares (3 pages)
21 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
25 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 August 2010Appointment of Ms Nira Amar as a director (2 pages)
17 August 2010Appointment of Ms Nira Amar as a director (2 pages)
9 November 2009Particulars of variation of rights attached to shares (2 pages)
9 November 2009Particulars of variation of rights attached to shares (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
27 July 2009Registered office changed on 27/07/2009 from 45/47 marylebone lane london W1U 2NT (1 page)
27 July 2009Registered office changed on 27/07/2009 from 45/47 marylebone lane london W1U 2NT (1 page)
20 April 2009Registered office changed on 20/04/2009 from 604 linen hall 162-168 regent street london W1B 5TG (1 page)
20 April 2009Registered office changed on 20/04/2009 from 604 linen hall 162-168 regent street london W1B 5TG (1 page)
13 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
13 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
27 October 2008Return made up to 21/10/08; full list of members (3 pages)
27 October 2008Return made up to 21/10/08; full list of members (3 pages)
9 November 2007Return made up to 21/10/07; full list of members (2 pages)
9 November 2007Return made up to 21/10/07; full list of members (2 pages)
20 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
20 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
27 October 2006Return made up to 21/10/06; full list of members (2 pages)
27 October 2006Return made up to 21/10/06; full list of members (2 pages)
12 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
12 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
20 February 2006Registered office changed on 20/02/06 from: 38 wigmore street london W1U 2HA (1 page)
20 February 2006Registered office changed on 20/02/06 from: 38 wigmore street london W1U 2HA (1 page)
1 February 2006New secretary appointed (1 page)
1 February 2006Registered office changed on 01/02/06 from: 3 bunhill row 5TH floor moorgate london EC1Y 8YZ (1 page)
1 February 2006Registered office changed on 01/02/06 from: 3 bunhill row 5TH floor moorgate london EC1Y 8YZ (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006New director appointed (1 page)
1 February 2006Director resigned (1 page)
1 February 2006New director appointed (1 page)
1 February 2006New secretary appointed (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006Director resigned (1 page)
24 October 2005Return made up to 21/10/05; full list of members (6 pages)
24 October 2005Return made up to 21/10/05; full list of members (6 pages)
18 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
18 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
17 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
17 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
28 October 2004Return made up to 21/10/04; full list of members (6 pages)
28 October 2004Return made up to 21/10/04; full list of members (6 pages)
12 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
12 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
9 July 2004Secretary's particulars changed (1 page)
9 July 2004Secretary's particulars changed (1 page)
9 July 2004Director's particulars changed (1 page)
9 July 2004Registered office changed on 09/07/04 from: 39-40 saint jamess place london SW1A 1NS (1 page)
9 July 2004Registered office changed on 09/07/04 from: 39-40 saint jamess place london SW1A 1NS (1 page)
9 July 2004Director's particulars changed (1 page)
17 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
17 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
17 December 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
17 December 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
30 October 2003Return made up to 21/10/03; full list of members (6 pages)
30 October 2003Return made up to 21/10/03; full list of members (6 pages)
31 March 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
31 March 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
8 March 2003Delivery ext'd 3 mth 31/12/02 (1 page)
8 March 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 October 2002Return made up to 21/10/02; full list of members (6 pages)
28 October 2002Return made up to 21/10/02; full list of members (6 pages)
22 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 January 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
30 January 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
31 October 2001Return made up to 21/10/01; full list of members (6 pages)
31 October 2001Return made up to 21/10/01; full list of members (6 pages)
7 August 2001Delivery ext'd 3 mth 31/12/00 (1 page)
7 August 2001Delivery ext'd 3 mth 31/12/00 (1 page)
12 January 2001Full accounts made up to 31 December 1999 (9 pages)
12 January 2001Full accounts made up to 31 December 1999 (9 pages)
25 October 2000Return made up to 21/10/00; full list of members (6 pages)
25 October 2000Return made up to 21/10/00; full list of members (6 pages)
19 May 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 25/01/94
(1 page)
19 May 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 25/01/94
(1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000Director resigned (1 page)
4 April 2000Delivery ext'd 3 mth 31/12/99 (1 page)
4 April 2000Delivery ext'd 3 mth 31/12/99 (1 page)
28 February 2000Registered office changed on 28/02/00 from: 38 wigmore street london W1H 0BX (1 page)
28 February 2000Registered office changed on 28/02/00 from: 38 wigmore street london W1H 0BX (1 page)
24 February 2000New secretary appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New secretary appointed (2 pages)
28 January 2000Full accounts made up to 31 December 1998 (8 pages)
28 January 2000Full accounts made up to 31 December 1998 (8 pages)
24 November 1999Registered office changed on 24/11/99 from: 66 wigmore street london W1H 0HQ (1 page)
24 November 1999Registered office changed on 24/11/99 from: 66 wigmore street london W1H 0HQ (1 page)
26 October 1999Return made up to 21/10/99; full list of members (5 pages)
26 October 1999Return made up to 21/10/99; full list of members (5 pages)
2 February 1999Full accounts made up to 31 December 1997 (10 pages)
2 February 1999Full accounts made up to 31 December 1997 (10 pages)
29 January 1999Delivery ext'd 3 mth 31/12/98 (1 page)
29 January 1999Delivery ext'd 3 mth 31/12/98 (1 page)
3 November 1998Return made up to 21/10/98; full list of members (30 pages)
3 November 1998Return made up to 21/10/98; full list of members (30 pages)
11 June 1998Delivery ext'd 3 mth 31/12/97 (1 page)
11 June 1998Delivery ext'd 3 mth 31/12/97 (1 page)
28 November 1997Full accounts made up to 31 December 1996 (10 pages)
28 November 1997Full accounts made up to 31 December 1996 (10 pages)
28 October 1997Return made up to 21/10/97; full list of members (24 pages)
28 October 1997Return made up to 21/10/97; full list of members (24 pages)
7 January 1997Delivery ext'd 3 mth 31/12/96 (1 page)
7 January 1997Delivery ext'd 3 mth 31/12/96 (1 page)
21 November 1996Return made up to 21/10/96; full list of members (21 pages)
21 November 1996Return made up to 21/10/96; full list of members (21 pages)
5 January 1996Return made up to 21/10/95; no change of members (16 pages)
5 January 1996Return made up to 21/10/95; no change of members (16 pages)
15 December 1995Delivery ext'd 3 mth 31/12/95 (2 pages)
15 December 1995Delivery ext'd 3 mth 31/12/95 (2 pages)
6 October 1995Full accounts made up to 31 December 1994 (12 pages)
6 October 1995Full accounts made up to 31 December 1994 (12 pages)
10 March 1995Registered office changed on 10/03/95 from: 100 chalk farm road london NW1 8EH (1 page)
10 March 1995Registered office changed on 10/03/95 from: 100 chalk farm road london NW1 8EH (1 page)