Company NameWickland Westcott & Partners Limited
Company StatusDissolved
Company Number02268421
CategoryPrivate Limited Company
Incorporation Date16 June 1988(35 years, 10 months ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMr Angus Macleod
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1991(3 years, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 04 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaves Farm Eaves Lane
Woodplumpton
Preston
Lancashire
PR4 0BH
Director NameMr Ian Gordon Richardson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1991(3 years, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 04 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManesty 115 Manchester Road
Wilmslow
Cheshire
SK9 2JH
Director NameTerence Everard Caro
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(3 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address227 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3EP
Director NamePeter Joseph McNair
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(3 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressGreenside House
22 Prestwick Close Tytherington
Macclesfield
Cheshire
SK10 2TH
Director NameFrederick Michael Westcott
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(3 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 December 1997)
RoleCompany Director
Correspondence AddressShortlands 39a Heyes Lane
Alderley Edge
Cheshire
SK9 7LA
Secretary NameFrederick Michael Westcott
NationalityBritish
StatusResigned
Appointed09 October 1991(3 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 December 1997)
RoleCompany Director
Correspondence AddressShortlands 39a Heyes Lane
Alderley Edge
Cheshire
SK9 7LA

Location

Registered AddressCommercial Union House
Albert Square
Manchester
M2 6LP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
29 September 1999Receiver ceasing to act (1 page)
29 September 1999Receiver's abstract of receipts and payments (2 pages)
15 July 1999Receiver's abstract of receipts and payments (2 pages)
23 June 1998Receiver's abstract of receipts and payments (2 pages)
16 December 1997Secretary resigned;director resigned (1 page)
6 August 1997Administrative Receiver's report (12 pages)
6 August 1997Statement of affairs (27 pages)
8 July 1997Registered office changed on 08/07/97 from: emerson court alderley road wilmslow cheshire SK9 1NX (1 page)
13 June 1997Appointment of receiver/manager (1 page)
12 December 1996Return made up to 09/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 November 1995Return made up to 09/10/95; no change of members (8 pages)
1 November 1995Full accounts made up to 31 December 1994 (16 pages)