WICKES RETAIL SERVICES LIMITED
BIRMINGHAM BACKGOING LIMITED

Hellopages » West Midlands » Birmingham » B3 2RT

Company number 03444518
Status Liquidation
Incorporation Date 3 October 1997
Company Type Private Limited Company
Address MAZARS LLP, 45 CHURCH STREET, BIRMINGHAM, B3 2RT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Liquidators' statement of receipts and payments to 20 December 2016; Director's details changed for Miss Deborah Grimason on 13 October 2016; Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton Northamptonshire NN5 7UG to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 6 January 2016. The most likely internet sites of WICKES RETAIL SERVICES LIMITED are www.wickesretailservices.co.uk, and www.wickes-retail-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wickes Retail Services Limited is a Private Limited Company. The company registration number is 03444518. Wickes Retail Services Limited has been working since 03 October 1997. The present status of the company is Liquidation. The registered address of Wickes Retail Services Limited is Mazars Llp 45 Church Street Birmingham B3 2rt. . GRIMASON, Deborah is a Director of the company. TP DIRECTORS LTD is a Director of the company. Secretary PIKE, Andrew Stephen has been resigned. Secretary RIMMER, Barbara has been resigned. Secretary STOKES-SMITH, Keith Reginald has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BHOTE, Sanaya Homi has been resigned. Director BIRD, Richard Sidney has been resigned. Director BUFFIN, Anthony David has been resigned. Director CARTER, John Peter has been resigned. Director HAMPDEN SMITH, Paul Nigel has been resigned. Director HOSKINS, William John has been resigned. Director PENNY, Michael William Harrison has been resigned. Director STOKES-SMITH, Keith Reginald has been resigned. Director TILNEY, Richard Neil has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
GRIMASON, Deborah
Appointed Date: 10 September 2015
62 years old

Director
TP DIRECTORS LTD
Appointed Date: 19 September 2014

Resigned Directors

Secretary
PIKE, Andrew Stephen
Resigned: 23 September 2014
Appointed Date: 11 February 2005

Secretary
RIMMER, Barbara
Resigned: 11 February 2005
Appointed Date: 29 June 2001

Secretary
STOKES-SMITH, Keith Reginald
Resigned: 29 June 2001
Appointed Date: 14 October 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 October 1997
Appointed Date: 03 October 1997

Director
BHOTE, Sanaya Homi
Resigned: 15 June 2003
Appointed Date: 18 October 2000
63 years old

Director
BIRD, Richard Sidney
Resigned: 27 July 2006
Appointed Date: 29 June 2001
75 years old

Director
BUFFIN, Anthony David
Resigned: 10 September 2015
Appointed Date: 08 April 2013
53 years old

Director
CARTER, John Peter
Resigned: 10 September 2015
Appointed Date: 27 July 2006
64 years old

Director
HAMPDEN SMITH, Paul Nigel
Resigned: 28 February 2013
Appointed Date: 27 April 2006
64 years old

Director
HOSKINS, William John
Resigned: 08 January 2001
Appointed Date: 14 October 1997
72 years old

Director
PENNY, Michael William Harrison
Resigned: 28 April 2006
Appointed Date: 15 June 2003
71 years old

Director
STOKES-SMITH, Keith Reginald
Resigned: 29 June 2001
Appointed Date: 14 October 1997
75 years old

Director
TILNEY, Richard Neil
Resigned: 29 May 1998
Appointed Date: 14 October 1997
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 October 1997
Appointed Date: 03 October 1997

WICKES RETAIL SERVICES LIMITED Events

28 Feb 2017
Liquidators' statement of receipts and payments to 20 December 2016
28 Feb 2017
Director's details changed for Miss Deborah Grimason on 13 October 2016
06 Jan 2016
Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton Northamptonshire NN5 7UG to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 6 January 2016
05 Jan 2016
Declaration of solvency
05 Jan 2016
Appointment of a voluntary liquidator
...
... and 80 more events
23 Oct 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

23 Oct 1997
Registered office changed on 23/10/97 from: 1 mitchell lane bristol BS1 6BU
23 Oct 1997
Accounting reference date extended from 31/10/98 to 31/12/98
23 Oct 1997
£ nc 1000/5000 16/10/97
03 Oct 1997
Incorporation