Company NameWicklow Garden Products Limited
Company StatusDissolved
Company Number02705070
CategoryPrivate Limited Company
Incorporation Date8 April 1992(32 years ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameFergus Michael Joyce
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed23 April 1992(2 weeks, 1 day after company formation)
Appointment Duration13 years, 3 months (closed 02 August 2005)
RoleCompany Director
Correspondence AddressCottage No 5 Gelston Castle Estate
Gelston
Castle Douglas
Kirkcudbrightshire
DG7 1QQ
Scotland
Director NameValerie Mary Joyce
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed23 April 1992(2 weeks, 1 day after company formation)
Appointment Duration13 years, 3 months (closed 02 August 2005)
RoleManaging Director
Correspondence AddressCottage No 6 Gelston Castle Estate
Gelston
Castle Douglas
Kirkcudbrightshire
DG7 1QQ
Scotland
Secretary NameFergus Michael Joyce
NationalityIrish
StatusClosed
Appointed23 April 1992(2 weeks, 1 day after company formation)
Appointment Duration13 years, 3 months (closed 02 August 2005)
RoleCompany Director
Correspondence AddressCottage No 5 Gelston Castle Estate
Gelston
Castle Douglas
Kirkcudbrightshire
DG7 1QQ
Scotland
Director NameNigel Barrett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(3 weeks, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Princess Close
Mossley
Ashton Under Lyne
Lancs
OL5 9PH
Director NameRonald Allan Croft
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(3 weeks, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Petworth Road
Ainsdale
Southport
Merseyside
PR8 2QL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3-4 Statham Court
Statham Street
Macclesfield
Cheshire
SK11 6XN
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£41,996
Cash£100
Current Liabilities£748,788

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

2 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
26 November 2001Restoration by order of the court (2 pages)
13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
25 September 1998Particulars of mortgage/charge (3 pages)
23 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
25 February 1998Registered office changed on 25/02/98 from: bessemer street nr smithfield market openshaw manchester M11 2NW (1 page)
25 April 1997Return made up to 22/03/97; no change of members (4 pages)
5 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
1 April 1996Return made up to 22/03/96; full list of members (6 pages)
29 November 1995Accounts for a small company made up to 30 September 1995 (7 pages)
2 November 1995Accounts for a small company made up to 30 September 1994 (7 pages)
25 April 1995Return made up to 08/04/95; no change of members
  • 363(287) ‐ Registered office changed on 25/04/95
(6 pages)