Company NameTechno - Eddie Wicks Flooring-Tools Limited
Company StatusDissolved
Company Number03906350
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 3 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameEddie Wicks (Flooring Tools) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameEdward George Wicks
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2000(4 months, 1 week after company formation)
Appointment Duration8 years, 11 months (closed 12 May 2009)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address49 Queens Crescent
Upton By Chester
Chester
Cheshire
CH2 1RG
Wales
Secretary NameSusan Valerie Wicks
NationalityBritish
StatusClosed
Appointed22 May 2000(4 months, 1 week after company formation)
Appointment Duration8 years, 11 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address49 Queens Crescent
Upton
Chester
Cheshire
CH2 1RG
Wales
Director NameAchim Eller
Date of BirthJuly 1956 (Born 67 years ago)
NationalityGerman
StatusClosed
Appointed21 August 2002(2 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 12 May 2009)
RoleCompany Director
Correspondence AddressKalkumer Schloss Allee 33
Dusseldorf
D 40489
Foreign
Director NameCuppin Street Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence AddressC/O Hill Dickinson
Union Court 1 Cook Street
Liverpool
Merseyside
L2 4SJ
Secretary NameCuppin Street Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence AddressC/O Hill Dickinson
Union Court 1 Cook Street
Liverpool
Merseyside
L2 4SJ

Location

Registered Address24 Nicholas Street
Chester
Cheshire
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£94,538
Cash£23,194
Current Liabilities£270,350

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2008Application for striking-off (2 pages)
15 January 2008Return made up to 13/01/08; full list of members (2 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
23 January 2007Return made up to 13/01/07; full list of members (2 pages)
16 January 2007Registered office changed on 16/01/07 from: unit 9 saltney business centre saltney chester cheshire CH4 8SE (1 page)
17 July 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
16 January 2006Return made up to 13/01/06; full list of members (3 pages)
24 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
15 February 2005Return made up to 13/01/05; full list of members (7 pages)
17 January 2005Company name changed eddie wicks (flooring tools) lim ited\certificate issued on 17/01/05 (2 pages)
11 January 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
11 January 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
22 March 2004New director appointed (2 pages)
9 March 2004Return made up to 13/01/04; full list of members (6 pages)
9 March 2004S-div 21/08/02 (2 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
4 February 2003Return made up to 13/01/03; full list of members (6 pages)
28 October 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
22 January 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
7 November 2001Registered office changed on 07/11/01 from: 49 queens crescent upton chester cheshire CH2 1RG (1 page)
31 January 2001Return made up to 13/01/01; full list of members (6 pages)
13 September 2000Accounting reference date extended from 31/07/00 to 30/04/01 (1 page)
26 May 2000Company name changed fountain street formations (64) LIMITED\certificate issued on 30/05/00 (2 pages)
25 May 2000Ad 22/05/00--------- £ si 8@1=8 £ ic 2/10 (2 pages)
25 May 2000New secretary appointed (2 pages)
25 May 2000Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page)
25 May 2000Secretary resigned (1 page)
25 May 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 May 2000Registered office changed on 25/05/00 from: po box 297 34 cuppin street chester cheshire CH1 2BN (1 page)
13 January 2000Incorporation (25 pages)