Company NameWisdom Academy Limited
Company StatusDissolved
Company Number03811439
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 9 months ago)
Dissolution Date28 September 2004 (19 years, 6 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameHenry Lewis Gray
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Oakwood Gardens
Lancaster
Lancashire
LA1 4PF
Director NameJames Thurstan Dawson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2002(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 28 September 2004)
RoleHigher Education Manager
Correspondence AddressFron Awel
Y Fron Nefyn
Pwllheli
Gwynedd
LL53 6HU
Wales
Secretary NameJames Thurstan Dawson
NationalityBritish
StatusClosed
Appointed06 October 2002(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 28 September 2004)
RoleHigher Education Manager
Correspondence AddressFron Awel
Y Fron Nefyn
Pwllheli
Gwynedd
LL53 6HU
Wales
Director NameElizabeth Deans Longley
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(4 years, 2 months after company formation)
Appointment Duration12 months (closed 28 September 2004)
RoleCompany Director
Correspondence Address11 Northwold House
Dorset Road
Altrincham
Cheshire
WA14 4QN
Director NameAlistair John Tranter
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(4 years, 2 months after company formation)
Appointment Duration12 months (closed 28 September 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address97a Hoole Road
Hoole
Chester
CH2 3NW
Wales
Director NameAlexander Michael Gadsby
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLower Dapple Heath Farm
Dapple Heath
Rugeley
Staffordshire
WS15 3PG
Director NameDr Kenneth Stuart Marshall
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address15 Deans Close
Bishopthorpe
York
YO23 2QZ
Secretary NameKeith Charles Chandler
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSquirrel Lodge Burton Manor College
Burton
Neston
Cheshire
CH64 5SJ
Wales
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
24 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
18 March 2003Return made up to 22/07/02; full list of members
  • 363(287) ‐ Registered office changed on 18/03/03
(7 pages)
18 March 2003New secretary appointed;new director appointed (2 pages)
10 December 2002New secretary appointed;new director appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002Secretary resigned (1 page)
1 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
8 February 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
12 October 2001Return made up to 22/07/01; full list of members (7 pages)
12 January 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
12 September 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
11 September 2000Return made up to 22/07/00; full list of members (7 pages)
28 July 1999Secretary resigned (1 page)
22 July 1999Incorporation (18 pages)