Company NameVickers Maintenance Contracts Limited
Company StatusDissolved
Company Number06333817
CategoryPrivate Limited Company
Incorporation Date6 August 2007(16 years, 8 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameScott McNicol
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Braidwood Avenue
Knutsford
Cheshire
WA16 8EY
Secretary NameMr Steven Paul Ray
NationalityBritish
StatusClosed
Appointed15 November 2007(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 16 March 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address29 Mereheath Park
Knutsford
Cheshire
WA16 6AT
Secretary NameDiane McNicol
NationalityBritish
StatusResigned
Appointed06 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHully House
Sugar Pit Lane
Knutsford
Cheshire
WA16 0NT

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts6 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End06 February

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
10 August 2009Amended accounts made up to 6 February 2009 (5 pages)
10 August 2009Amended accounts made up to 6 February 2009 (5 pages)
10 August 2009Amended accounts made up to 6 February 2009 (5 pages)
5 June 2009Total exemption small company accounts made up to 6 February 2009 (5 pages)
5 June 2009Total exemption small company accounts made up to 6 February 2009 (5 pages)
5 June 2009Total exemption small company accounts made up to 6 February 2009 (5 pages)
3 June 2009Accounting reference date extended from 31/08/2008 to 06/02/2009 (1 page)
3 June 2009Accounting reference date extended from 31/08/2008 to 06/02/2009 (1 page)
6 August 2008Return made up to 06/08/08; full list of members (3 pages)
6 August 2008Return made up to 06/08/08; full list of members (3 pages)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
15 November 2007New secretary appointed (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007New secretary appointed (1 page)
6 August 2007Incorporation (12 pages)
6 August 2007Incorporation (12 pages)