Company NameRoger Wickenden Limited
Company StatusDissolved
Company Number03408466
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 years, 9 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Roger Douglas Wickenden
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1997(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressInglewood Mill Lane
Thorpe-Le-Soken
Clacton-On-Sea
Essex
CO16 0ED
Secretary NameS L Secretariat Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence AddressThe Rowans
27 School Road Copford
Colchester
Essex
CO6 1BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressInglewood Mill Lane
Thorpe-Le-Soken
Clacton-On-Sea
Essex
CO16 0ED
RegionEast of England
ConstituencyClacton
CountyEssex
ParishThorpe-le-Soken
WardBeaumont and Thorpe
Built Up AreaThorpe-le-Soken

Financials

Year2014
Net Worth£411
Cash£431
Current Liabilities£5,212

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
31 December 2011Application to strike the company off the register (3 pages)
31 December 2011Application to strike the company off the register (3 pages)
12 August 2011Annual return made up to 24 July 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 100
(3 pages)
12 August 2011Annual return made up to 24 July 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 100
(3 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 August 2010Director's details changed for Mr Roger Douglas Wickenden on 28 May 2010 (2 pages)
6 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
6 August 2010Director's details changed for Mr Roger Douglas Wickenden on 28 May 2010 (2 pages)
6 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
14 June 2010Registered office address changed from 47 Windrush Road Kesgrave Ipswich Suffolk IP5 2NZ on 14 June 2010 (1 page)
14 June 2010Registered office address changed from 47 Windrush Road Kesgrave Ipswich Suffolk IP5 2NZ on 14 June 2010 (1 page)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 July 2009Return made up to 24/07/09; full list of members (3 pages)
27 July 2009Return made up to 24/07/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 August 2008Director's change of particulars roger douglas wickenden logged form (1 page)
14 August 2008Director's Change Of Particulars Roger Douglas Wickenden Logged Form (1 page)
7 August 2008Director's Change of Particulars / roger wickenden / 27/08/2007 / Title was: , now: mr; HouseName/Number was: , now: 47; Street was: 190 mile end road, now: windrush road; Area was: , now: kesgrave; Post Town was: colchester, now: ipswich; Region was: essex, now: suffolk; Post Code was: CO4 5DY, now: IP5 2NZ; Country was: , now: england (2 pages)
7 August 2008Return made up to 24/07/08; full list of members (3 pages)
7 August 2008Return made up to 24/07/08; full list of members (3 pages)
7 August 2008Director's change of particulars / roger wickenden / 27/08/2007 (2 pages)
16 April 2008Appointment Terminated Secretary s l secretariat LIMITED (1 page)
16 April 2008Appointment terminated secretary s l secretariat LIMITED (1 page)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 September 2007Registered office changed on 11/09/07 from: 190 mile end road colchester essex CO4 5DY (1 page)
11 September 2007Registered office changed on 11/09/07 from: 190 mile end road colchester essex CO4 5DY (1 page)
19 August 2007Return made up to 24/07/07; no change of members (6 pages)
19 August 2007Return made up to 24/07/07; no change of members (6 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 August 2006Return made up to 24/07/06; full list of members (6 pages)
8 August 2006Return made up to 24/07/06; full list of members (6 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 August 2005Return made up to 24/07/05; full list of members (6 pages)
31 August 2005Return made up to 24/07/05; full list of members (6 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
3 August 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 2004Return made up to 24/07/04; full list of members (6 pages)
21 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 August 2003Return made up to 24/07/03; full list of members (6 pages)
18 August 2003Return made up to 24/07/03; full list of members (6 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 August 2002Return made up to 24/07/02; full list of members (6 pages)
8 August 2002Return made up to 24/07/02; full list of members (6 pages)
3 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 October 2001Registered office changed on 23/10/01 from: 190 mile end road colchester essex CO4 5DY (1 page)
23 October 2001Registered office changed on 23/10/01 from: 190 mile end road colchester essex CO4 5DY (1 page)
13 August 2001Return made up to 24/07/01; full list of members (6 pages)
13 August 2001Return made up to 24/07/01; full list of members (6 pages)
9 August 2000Return made up to 24/07/00; full list of members (6 pages)
9 August 2000Return made up to 24/07/00; full list of members (6 pages)
27 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
27 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
16 August 1999Return made up to 24/07/99; full list of members (6 pages)
16 August 1999Return made up to 24/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/08/99
(6 pages)
21 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
21 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
23 October 1998Return made up to 24/07/98; full list of members (6 pages)
23 October 1998Return made up to 24/07/98; full list of members (6 pages)
10 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
10 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
26 May 1998Ad 31/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 May 1998Ad 31/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 February 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
6 February 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
28 July 1997Secretary resigned (1 page)
28 July 1997Secretary resigned (1 page)
24 July 1997Incorporation (14 pages)