Company NameWizard Technology (UK) Ltd
Company StatusDissolved
Company Number03659596
CategoryPrivate Limited Company
Incorporation Date30 October 1998(25 years, 5 months ago)
Dissolution Date13 August 2008 (15 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Kellett
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1998(4 days after company formation)
Appointment Duration9 years, 9 months (closed 13 August 2008)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence Address1 Garth Close
Ruislip
Middlesex
HA4 9PT
Secretary NameMiss Cheryl Downs
NationalityBritish
StatusClosed
Appointed03 November 1998(4 days after company formation)
Appointment Duration9 years, 9 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Garth Close
Ruislip
Middlesex
HA4 9PT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressTomlinsons
St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£230
Cash£1,666
Current Liabilities£19,429

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

13 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
23 January 2008Liquidators statement of receipts and payments (5 pages)
31 August 2007Liquidators statement of receipts and payments (5 pages)
25 January 2007Liquidators statement of receipts and payments (5 pages)
22 August 2006Liquidators statement of receipts and payments (5 pages)
17 February 2006Liquidators statement of receipts and payments (5 pages)
24 August 2005Liquidators statement of receipts and payments (5 pages)
22 February 2005Liquidators statement of receipts and payments (5 pages)
13 February 2004Statement of affairs (5 pages)
28 January 2004Appointment of a voluntary liquidator (1 page)
28 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 December 2003Registered office changed on 24/12/03 from: ist floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
24 February 2003Director's particulars changed (1 page)
24 February 2003Secretary's particulars changed (1 page)
14 January 2003Return made up to 30/10/02; full list of members (5 pages)
23 December 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
3 November 2001Return made up to 30/10/01; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
9 January 2001Return made up to 30/10/00; full list of members (6 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
3 December 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 1998Registered office changed on 20/11/98 from: 1ST floor charlotte house 18 charlotte street manchester M1 4EX (1 page)
20 November 1998New secretary appointed (2 pages)
20 November 1998Ad 03/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998Secretary resigned (1 page)
30 October 1998Incorporation (12 pages)