Company NameWIW Limited
Company StatusDissolved
Company Number03744481
CategoryPrivate Limited Company
Incorporation Date31 March 1999(25 years, 1 month ago)
Dissolution Date24 July 2007 (16 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Ian Stuart Kay
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Lark Mews
The Nook, Greenfield
Oldham
Lancashire
OL3 7HZ
Director NameArthur Henry Ward
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address110 Newpool Road
Knypersley
Stoke On Trent
Staffordshire
ST8 6NS
Director NameMr Peter Anthony Ward
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address53 Knutsford Road
Alderley Edge
Cheshire
SK9 7SH
Secretary NameMr Peter Anthony Ward
NationalityBritish
StatusClosed
Appointed21 March 2005(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 24 July 2007)
RoleCompany Director
Correspondence Address53 Knutsford Road
Alderley Edge
Cheshire
SK9 7SH
Secretary NameJean Margaret Ward
NationalityBritish
StatusResigned
Appointed31 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address38 Powicke Drive
Romiley
Stockport
Cheshire
SK6 3EG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Lark Mews, The Nook
Greenfield
Oldham
OL3 7HZ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£13,540
Cash£40,297
Current Liabilities£184,547

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2007First Gazette notice for compulsory strike-off (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
28 July 2005Registered office changed on 28/07/05 from: 53 knutsford road alderley edge cheshire SK9 7SH (1 page)
17 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(3 pages)
13 May 2005New secretary appointed (1 page)
19 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
31 March 2005Registered office changed on 31/03/05 from: 10-12 jordangate macclesfield cheshire SK10 1EE (1 page)
26 May 2004Return made up to 31/03/04; full list of members (7 pages)
19 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
28 April 2003Return made up to 31/03/03; full list of members (7 pages)
24 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
17 April 2002Return made up to 31/03/02; full list of members (7 pages)
5 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
13 April 2001Return made up to 31/03/01; full list of members (7 pages)
1 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
28 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
14 September 1999Registered office changed on 14/09/99 from: 34 stockport road romiley stockport cheshire SK6 3AF (1 page)
11 June 1999Ad 06/04/99--------- £ si 298@1=298 £ ic 2/300 (2 pages)
6 April 1999Secretary resigned (1 page)