Company NameWizard Homes Limited
Company StatusDissolved
Company Number03810691
CategoryPrivate Limited Company
Incorporation Date21 July 1999(24 years, 9 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anwar Ahmed Kanj
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2000(8 months after company formation)
Appointment Duration3 years, 5 months (closed 26 August 2003)
RoleExporter
Country of ResidenceEngland
Correspondence AddressMymwood
Whitebarn Road
Alderley Edge
Cheshire
SK9 7AW
Secretary NameSamira Kanj
NationalityBritish
StatusClosed
Appointed05 July 2000(11 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 26 August 2003)
RoleCompany Director
Correspondence AddressMymwood
Whitebarn Road
Alderley Edge
Cheshire
SK9 7AW
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressBank House
260/8 Chapel Street
Salford
Lancashire
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£62,067
Current Liabilities£740,261

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
1 April 2003Application for striking-off (1 page)
18 July 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
17 July 2001Return made up to 21/07/01; full list of members (6 pages)
30 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000New secretary appointed (2 pages)
17 July 2000Ad 30/04/00--------- £ si 996@1=996 £ ic 4/1000 (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Ad 03/02/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 August 1999Particulars of mortgage/charge (3 pages)
28 July 1999Secretary resigned (1 page)
21 July 1999Incorporation (16 pages)