About

Registered Number: 06369149
Date of Incorporation: 12/09/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2016 (7 years and 7 months ago)
Registered Address: 19 The Point, Rockingham Road, Market Harborough, Leicestershire, LE16 7QU

 

Founded in 2007, Wickmere No.2 Ltd are based in Market Harborough, Leicestershire. There are 3 directors listed for Wickmere No.2 Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOULE, Tom Simon Lee 26 April 2010 - 1
Secretary Name Appointed Resigned Total Appointments
DARGIE, Jonathan William 30 October 2012 - 1
HOLLINSHEAD, Belaea 26 April 2010 27 April 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 14 June 2016
DS01 - Striking off application by a company 01 June 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 29 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 December 2014
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 03 October 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 October 2014
AA - Annual Accounts 13 December 2013
MR04 - N/A 08 November 2013
AR01 - Annual Return 29 October 2013
CERTNM - Change of name certificate 19 February 2013
CONNOT - N/A 19 February 2013
AA - Annual Accounts 29 January 2013
TM01 - Termination of appointment of director 05 December 2012
AR01 - Annual Return 30 October 2012
TM02 - Termination of appointment of secretary 30 October 2012
AP03 - Appointment of secretary 30 October 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 15 September 2011
AD01 - Change of registered office address 15 September 2011
CH01 - Change of particulars for director 14 September 2011
TM01 - Termination of appointment of director 31 May 2011
TM01 - Termination of appointment of director 27 May 2011
AA - Annual Accounts 01 March 2011
MG01 - Particulars of a mortgage or charge 01 March 2011
CERTNM - Change of name certificate 24 February 2011
AR01 - Annual Return 01 October 2010
AP03 - Appointment of secretary 19 May 2010
AD01 - Change of registered office address 19 May 2010
RESOLUTIONS - N/A 05 May 2010
SH01 - Return of Allotment of shares 05 May 2010
AA01 - Change of accounting reference date 30 April 2010
AP01 - Appointment of director 30 April 2010
AP01 - Appointment of director 30 April 2010
AR01 - Annual Return 29 April 2010
RESOLUTIONS - N/A 20 April 2010
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 April 2010
SH01 - Return of Allotment of shares 20 April 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 21 April 2009
287 - Change in situation or address of Registered Office 27 March 2009
363a - Annual Return 27 October 2008
353 - Register of members 27 October 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
NEWINC - New incorporation documents 12 September 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 24 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.