Company NameBickton Limited
Company StatusDissolved
Company Number03909718
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 3 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Garry Ewart Wynne
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Delamere Drive
Great Sutton
Ellesmere Port
Cheshire
CH66 3JP
Wales
Secretary NameTom Williams
NationalityBritish
StatusClosed
Appointed01 June 2005(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Dearnford Close
Eastham
Wirral
CH62 6EW
Wales
Secretary NameMrs Dawn Margaret Moore
NationalityBritish
StatusResigned
Appointed19 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cambrian Close
Little Sutton
Ellesmere Port
Cheshire
CH66 4YT
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Cross
Bromborough
Wirral
CH62 7HG
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Financials

Year2014
Turnover£187,060
Gross Profit£30,099
Net Worth£22,151
Current Liabilities£60,240

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2008Completion of winding up (1 page)
25 October 2006Order of court to wind up (1 page)
26 September 2005Total exemption full accounts made up to 31 January 2005 (13 pages)
23 June 2005New secretary appointed (2 pages)
23 June 2005Secretary resigned (1 page)
20 July 2004Total exemption full accounts made up to 31 January 2004 (14 pages)
14 April 2004Return made up to 19/01/04; full list of members (6 pages)
5 December 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
25 January 2003Return made up to 19/01/03; full list of members (6 pages)
18 September 2002Total exemption full accounts made up to 31 January 2002 (14 pages)
6 August 2002Particulars of mortgage/charge (3 pages)
19 March 2002Return made up to 19/01/02; full list of members (6 pages)
16 May 2001Full accounts made up to 31 January 2001 (12 pages)
10 May 2001Return made up to 19/01/01; full list of members (6 pages)
17 November 2000Registered office changed on 17/11/00 from: 50 delamere drive great sutton ellesmere port cheshire,CH66 3JP (1 page)
19 January 2000Incorporation (15 pages)
19 January 2000Secretary resigned (1 page)