Company NameWycon (U.K.) Limited
Company StatusDissolved
Company Number00879555
CategoryPrivate Limited Company
Incorporation Date18 May 1966(57 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Secretary NameMrs Barbara Ann Hughson
NationalityBritish
StatusCurrent
Appointed05 December 1991(25 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address32 Knutsford Road
Wilmslow
Cheshire
SK9 6JB
Director NameMr Graham Conchie
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1992(26 years after company formation)
Appointment Duration31 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 Laxford Grove
Bolton
Lancashire
BL3 4PW
Director NameMr Mark Graham Conchie
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1992(26 years after company formation)
Appointment Duration31 years, 10 months
RoleEngineer
Correspondence Address6 Laxford Grove
Bolton
Lancashire
BL3 4PW
Director NamePeter Stuart Conchie
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1992(26 years after company formation)
Appointment Duration31 years, 10 months
RoleEngineer
Correspondence Address31 Irlam Road
Urmston
Manchester
Lancashire
M41 6JR
Director NameReginald Joseph Simpson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(25 years, 6 months after company formation)
Appointment Duration6 months (resigned 03 June 1992)
RoleManager
Correspondence Address6 Cloverfield
Norton
Runcorn Cross
Cheshire
WA7 6SN

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£117,622
Current Liabilities£357,414

Accounts

Latest Accounts30 June 1991 (32 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

22 August 2003Dissolved (1 page)
22 May 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
9 December 2002Liquidators statement of receipts and payments (7 pages)
30 May 2002Liquidators statement of receipts and payments (7 pages)
29 November 2001Liquidators statement of receipts and payments (5 pages)
23 May 2001Liquidators statement of receipts and payments (5 pages)
23 November 2000Liquidators statement of receipts and payments (5 pages)
19 May 2000Liquidators statement of receipts and payments (5 pages)
26 November 1999Liquidators statement of receipts and payments (5 pages)
24 May 1999Liquidators statement of receipts and payments (5 pages)
15 December 1998Liquidators statement of receipts and payments (5 pages)
29 May 1998Liquidators statement of receipts and payments (5 pages)
26 November 1997Liquidators statement of receipts and payments (5 pages)
30 May 1997Liquidators statement of receipts and payments (5 pages)
11 October 1996Receiver ceasing to act (1 page)
11 October 1996Receiver's abstract of receipts and payments (2 pages)
9 September 1996Receiver's abstract of receipts and payments (2 pages)
28 May 1996Liquidators statement of receipts and payments (5 pages)
6 December 1995Liquidators statement of receipts and payments (10 pages)
8 September 1995Receiver's abstract of receipts and payments (4 pages)
5 June 1995Death of receiver form 3.7 (2 pages)
24 May 1995Liquidators statement of receipts and payments (10 pages)