Company NameAlfred Wiseman & Co.,Limited
Company StatusDissolved
Company Number00272181
CategoryPrivate Limited Company
Incorporation Date16 January 1933(91 years, 3 months ago)
Dissolution Date20 May 2003 (20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnthony Robert Blagbrough
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1999(66 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 20 May 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Shaw Road
Stockport
Cheshire
SK4 4AL
Director NameAlan Marsh
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1999(66 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 20 May 2003)
RoleCompany Director
Correspondence AddressRyelands 149 Prestbury Road
Macclesfield
Cheshire
SK10 3DF
Secretary NameAnthony Robert Blagbrough
NationalityBritish
StatusClosed
Appointed09 August 1999(66 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 20 May 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Shaw Road
Stockport
Cheshire
SK4 4AL
Director NameMr Maurice William Chadwick
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(59 years, 6 months after company formation)
Appointment Duration7 years (resigned 09 August 1999)
RoleChartered Accountant
Correspondence AddressCross Trees
Dean Row
Wilmslow
Cheshire
SK9 2DB
Director NameJames Milne Mackinnon
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(59 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 April 1999)
RoleManager
Correspondence AddressWayside
Ladybridge Lane
Bolton
Lancashire
BL1 5DE
Director NameDr Harvey John Perkins
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(59 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 08 June 2000)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressGatehouse 2 New Road
Manningtree
Essex
CO11 2AE
Secretary NameMr Maurice William Chadwick
NationalityBritish
StatusResigned
Appointed29 July 1992(59 years, 6 months after company formation)
Appointment Duration7 years (resigned 09 August 1999)
RoleCompany Director
Correspondence AddressCross Trees
Dean Row
Wilmslow
Cheshire
SK9 2DB

Location

Registered AddressBramhall Moor Lane
Hazel Grove
Stockport
Cheshire
SK7 5AH
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2003First Gazette notice for voluntary strike-off (1 page)
23 December 2002Application for striking-off (1 page)
18 October 2002Full accounts made up to 31 December 2001 (8 pages)
10 January 2002£ ic 135000/1 27/11/01 £ sr 134999@1=134999 (2 pages)
23 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
17 October 2001Declaration of shares redemption:auditor's report (3 pages)
17 October 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2001Return made up to 29/07/01; full list of members (6 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
31 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/12/00
(1 page)
11 December 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
14 August 2000Return made up to 29/07/00; full list of members (6 pages)
24 July 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Registered office changed on 27/06/00 from: vulcan works newton le willows merseyside WA12 8RU (1 page)
28 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Return made up to 29/07/99; full list of members (6 pages)
19 August 1999Secretary resigned;director resigned (2 pages)
19 August 1999New secretary appointed;new director appointed (2 pages)
4 May 1999Director resigned (1 page)
2 September 1998Return made up to 29/07/98; no change of members (4 pages)
31 May 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
21 July 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
21 July 1997Return made up to 29/07/97; no change of members (4 pages)
12 August 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
12 August 1996Return made up to 29/07/96; full list of members (6 pages)
16 August 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
16 August 1995Return made up to 29/07/95; no change of members (4 pages)