Company NameHicking (UK) Limited
Company StatusDissolved
Company Number03016646
CategoryPrivate Limited Company
Incorporation Date31 January 1995(29 years, 2 months ago)
Dissolution Date28 November 2006 (17 years, 4 months ago)
Previous NameHicking Limited

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles
SIC 2412Manufacture of dyes and pigments
SIC 20120Manufacture of dyes and pigments

Directors

Director NameMohamed Nabil Sawas
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1995(1 month, 1 week after company formation)
Appointment Duration11 years, 8 months (closed 28 November 2006)
RoleDirector Of Textile Company
Correspondence AddressDale Hill 80 Macclesfield Road
Prestbury
Macclesfield
Cheshire
SK10 4AG
Director NamePeter Arthur Williams
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2001(6 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 28 November 2006)
RoleManager
Correspondence AddressBirchcourt
Heol Yr Ynys
Bridgend
Mid Glamorgan
CF31 3LF
Wales
Secretary NamePeter Arthur Williams
NationalityBritish
StatusClosed
Appointed28 September 2001(6 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 28 November 2006)
RoleCompany Director
Correspondence AddressBirchcourt
Heol Yr Ynys
Bridgend
Mid Glamorgan
CF31 3LF
Wales
Secretary NameGlenn Patrick Devons
NationalityBritish
StatusResigned
Appointed13 March 1995(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 06 April 1998)
RoleCompany Director
Correspondence Address12 Orangewood Close
Gonerby Hill Foot
Grantham
Lincolnshire
NG31 8QW
Director NameMrs Patricia Louise Sawas
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(1 month, 4 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 2001)
RoleSecretary
Correspondence AddressDale Hill 80 Macclesfield Road
Prestbury
Macclesfield
Cheshire
SK10 4AG
Director NameGlenn Patrick Devons
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(3 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 August 1998)
RoleManager
Correspondence Address12 Orangewood Close
Gonerby Hill Foot
Grantham
Lincolnshire
NG31 8QW
Director NameBrian Malcolm Ward
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(3 years, 2 months after company formation)
Appointment Duration4 months (resigned 05 August 1998)
RoleSales Manager
Correspondence Address6 Sheringham Close
Arnold
Nottingham
Nottinghamshire
NG5 6PY
Director NamePeter Donald Anthony Wilson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(3 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 September 2001)
RoleAccountant
Correspondence Address216 Charlbury Road
Wollaton
Nottingham
Nottinghamshire
NG8 1NJ
Secretary NameMrs Patricia Louise Sawas
NationalityBritish
StatusResigned
Appointed06 April 1998(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 25 April 2000)
RoleCompany Director
Correspondence AddressDale Hill 80 Macclesfield Road
Prestbury
Macclesfield
Cheshire
SK10 4AG
Secretary NameJohn Michael Taylor
NationalityBritish
StatusResigned
Appointed25 April 2000(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 September 2001)
RoleCompany Director
Correspondence Address163 Lily Hill Street
Whitefield
Manchester
M45 7SP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed31 January 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed31 January 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address5th Floor Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
20 March 2006Receiver's abstract of receipts and payments (2 pages)
17 March 2006Receiver ceasing to act (1 page)
7 November 2005Receiver's abstract of receipts and payments (2 pages)
11 November 2004Receiver's abstract of receipts and payments (2 pages)
26 November 2003Receiver's abstract of receipts and payments (3 pages)
20 November 2002Receiver's abstract of receipts and payments (3 pages)
10 June 2002Administrative Receiver's report (25 pages)
10 June 2002Statement of Affairs in administrative receivership following report to creditors (5 pages)
15 November 2001Registered office changed on 15/11/01 from: platinum park lynstock way lostock bolton BL6 4SA (1 page)
6 November 2001Appointment of receiver/manager (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Secretary resigned (1 page)
29 October 2001New secretary appointed (2 pages)
18 October 2001Director resigned (1 page)
19 September 2001New director appointed (2 pages)
7 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
14 February 2001Return made up to 31/01/01; full list of members (7 pages)
20 November 2000Full accounts made up to 31 December 1999 (14 pages)
4 May 2000Particulars of mortgage/charge (9 pages)
2 May 2000Declaration of satisfaction of mortgage/charge (1 page)
27 April 2000New secretary appointed (2 pages)
27 April 2000Secretary resigned (1 page)
29 February 2000Return made up to 31/01/00; full list of members (7 pages)
13 October 1999Full accounts made up to 31 December 1998 (15 pages)
8 March 1999Return made up to 31/01/99; full list of members (6 pages)
24 December 1998Particulars of mortgage/charge (15 pages)
16 December 1998Declaration of satisfaction of mortgage/charge (1 page)
2 November 1998Full accounts made up to 31 December 1997 (16 pages)
20 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
21 April 1998New secretary appointed (2 pages)
21 April 1998Secretary resigned (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
3 March 1998Return made up to 31/01/98; no change of members (4 pages)
27 October 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
26 June 1997Registered office changed on 26/06/97 from: swordward house swordward LTD manchester road bolton BL3 2NZ (1 page)
25 June 1997Particulars of mortgage/charge (3 pages)
11 April 1997Declaration of satisfaction of mortgage/charge (1 page)
24 March 1997Return made up to 31/01/97; no change of members (4 pages)
1 November 1996Accounts for a medium company made up to 31 December 1995 (18 pages)
17 September 1996Particulars of mortgage/charge (7 pages)
4 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 July 1996Company name changed hicking LIMITED\certificate issued on 04/07/96 (2 pages)
18 March 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 February 1996Declaration of satisfaction of mortgage/charge (1 page)
23 October 1995Particulars of mortgage/charge (10 pages)
24 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 July 1995Ad 30/06/95--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
28 April 1995New director appointed (2 pages)
18 April 1995Particulars of mortgage/charge (4 pages)
4 April 1995Particulars of mortgage/charge (4 pages)
21 March 1995Memorandum and Articles of Association (12 pages)
21 March 1995Registered office changed on 21/03/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
21 March 1995Director resigned;new director appointed (2 pages)
21 March 1995£ nc 1000/1000000 13/03/95 (1 page)
21 March 1995Secretary resigned;new secretary appointed (2 pages)
21 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 March 1995Company name changed filtertrade LIMITED\certificate issued on 16/03/95 (4 pages)