Company NameWisedetail Limited
Company StatusDissolved
Company Number03589142
CategoryPrivate Limited Company
Incorporation Date29 June 1998(25 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMatthew John Payton
NationalityBritish
StatusCurrent
Appointed23 July 1998(3 weeks, 3 days after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address35 Snowdon Way
Brinsworth
Rotherham
South Yorkshire
S60 5JZ
Director NameMaureen Elizabeth Wadsworth
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(3 weeks, 3 days after company formation)
Appointment Duration2 weeks, 5 days (resigned 11 August 1998)
RoleCompany Director
Correspondence Address35 Snowdon Way
Brinsworth
Rotherham
South Yorkshire
S60 5JZ
Director NameRobert Sanderson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(1 month, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 16 July 1999)
RoleEngineer
Correspondence Address15 Addison Road
Firth Park
Sheffield
South Yorkshire
S5 6WE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Eagley House
Deakins Business Park
Bolton
Lancashire
BL7 9EP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

3 November 2006Dissolved (1 page)
3 August 2006Return of final meeting of creditors (1 page)
16 May 2005Registered office changed on 16/05/05 from: 7 chorley new road bolton lancashire BL1 4QR (1 page)
18 April 2005O/C - replacement of liquidator (4 pages)
18 April 2005Appointment of a liquidator (1 page)
18 April 2005S/S cert. Release of liquidator (1 page)
11 September 2000Registered office changed on 11/09/00 from: unit 9 35 catley road sheffield S9 5JF (1 page)
4 September 2000Appointment of a liquidator (1 page)
26 June 2000Order of court to wind up (2 pages)
20 June 2000Court order notice of winding up (2 pages)
20 September 1999Return made up to 29/06/99; full list of members (6 pages)
2 September 1999Director resigned (1 page)
11 February 1999Registered office changed on 11/02/99 from: 35 snowdon way brinsworth rotherham south yorkshire S60 5JZ (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
28 July 1998New secretary appointed (2 pages)
28 July 1998Registered office changed on 28/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998Secretary resigned (1 page)
29 June 1998Incorporation (13 pages)