Company NameWicks Middlesbrough Limited
Company StatusDissolved
Company Number06324959
CategoryPrivate Limited Company
Incorporation Date26 July 2007(16 years, 9 months ago)
Dissolution Date19 August 2023 (8 months, 1 week ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Gary Wicks
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address222 Acklam Road
Middlesbrough
Cleveland
TS5 4PT
Secretary NameChipchase Manners Nominees Limited (Corporation)
StatusClosed
Appointed09 July 2008(11 months, 2 weeks after company formation)
Appointment Duration15 years, 1 month (closed 19 August 2023)
Correspondence Address384 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HA
Secretary NameSafe Accountancy Services Limited (Corporation)
StatusResigned
Appointed26 July 2007(same day as company formation)
Correspondence AddressRoyal Middlehaven House
21 Gossford Street
Middlesbrough
Cleveland
TS2 1BB

Location

Registered Address222 Acklam Road
Middlesbrough
Cleveland
TS5 4PT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardAyresome
Built Up AreaTeesside

Shareholders

1 at £1Gary Wicks
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,857
Current Liabilities£15,755

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

9 February 2021Micro company accounts made up to 31 March 2020 (6 pages)
27 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
26 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
17 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
15 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(3 pages)
14 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(3 pages)
14 August 2013Director's details changed for Gary Wicks on 1 September 2012 (2 pages)
14 August 2013Director's details changed for Gary Wicks on 1 September 2012 (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 September 2012Registered office address changed from 47 Mulgrave Road Linthorpe Middlesbrough TS5 6PR on 7 September 2012 (1 page)
7 September 2012Registered office address changed from 47 Mulgrave Road Linthorpe Middlesbrough TS5 6PR on 7 September 2012 (1 page)
7 September 2012Registered office address changed from 47 Mulgrave Road Linthorpe Middlesbrough TS5 6PR on 7 September 2012 (1 page)
15 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 August 2010Secretary's details changed for Chipchase Manners Nominees Limited on 26 July 2010 (1 page)
6 August 2010Director's details changed for Gary Wicks on 26 July 2010 (2 pages)
6 August 2010Secretary's details changed for Chipchase Manners Nominees Limited on 26 July 2010 (1 page)
6 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Gary Wicks on 26 July 2010 (2 pages)
27 January 2010Amended accounts made up to 31 March 2009 (5 pages)
27 January 2010Amended accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 August 2009Return made up to 26/07/09; full list of members (3 pages)
6 August 2009Return made up to 26/07/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 August 2008Return made up to 26/07/08; full list of members (3 pages)
26 August 2008Return made up to 26/07/08; full list of members (3 pages)
9 July 2008Secretary appointed chipchase manners nominees LIMITED (1 page)
9 July 2008Secretary appointed chipchase manners nominees LIMITED (1 page)
8 July 2008Appointment terminated secretary safe accountancy services LIMITED (1 page)
8 July 2008Appointment terminated secretary safe accountancy services LIMITED (1 page)
22 April 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
22 April 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
18 September 2007Secretary's particulars changed (1 page)
18 September 2007Secretary's particulars changed (1 page)
26 July 2007Incorporation (14 pages)
26 July 2007Incorporation (14 pages)