Company NameWicker Finance Limited(The)
Company StatusDissolved
Company Number00383999
CategoryPrivate Limited Company
Incorporation Date22 November 1943(80 years, 4 months ago)
Dissolution Date9 October 2001 (22 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Simon Sherwood
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1992(48 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 09 October 2001)
RoleSales Executive
Correspondence Address130a Park Lane
Whitefield
Manchester
Lancashire
M45 7PX
Secretary NameMrs Susan Sherwood
NationalityBritish
StatusClosed
Appointed08 January 1992(48 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 09 October 2001)
RoleCompany Director
Correspondence Address55 Carr Bank Lane
Sheffield
South Yorkshire
S11 7FB
Director NameMrs Susan Sherwood
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(48 years, 1 month after company formation)
Appointment Duration6 years (resigned 29 January 1998)
RoleSecretary
Correspondence Address55 Carr Bank Lane
Sheffield
South Yorkshire
S11 7FB

Location

Registered Address69 Windsor Road
Prestwich
Manchester
Lancashire
M25 0DB
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£75,245
Current Liabilities£212

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
25 July 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2000Director's particulars changed (1 page)
25 July 2000Registered office changed on 25/07/00 from: c/o atkin macredie & co 23 westbourne road sheffield south yorkshire S10 2QQ (1 page)
28 January 1999Full accounts made up to 31 March 1998 (9 pages)
21 January 1999Return made up to 08/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1998Director resigned (1 page)
1 February 1998Full accounts made up to 31 March 1997 (9 pages)
23 January 1998Return made up to 08/01/98; no change of members (4 pages)
22 January 1997Full accounts made up to 31 March 1996 (8 pages)
13 January 1997Return made up to 08/01/97; no change of members (4 pages)
26 February 1996Full accounts made up to 31 March 1995 (7 pages)
20 February 1996Return made up to 08/01/96; full list of members (6 pages)