Company NameWizzyideas Limited
DirectorJonathan Owen Aston
Company StatusActive
Company Number04001141
CategoryPrivate Limited Company
Incorporation Date24 May 2000(23 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Owen Aston
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressFlat 200 Silk House
Park Green
Macclesfield
SK11 7QJ
Director NameIan Watkins
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(same day as company formation)
RoleAccountant
Correspondence Address25 Dunstan Street
Bolton
Lancashire
BL2 6AT
Secretary NameAlan Hughes
NationalityBritish
StatusResigned
Appointed24 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Glaister Lane
Bolton
Lancashire
BL2 5BS
Director NameMr Jonathan Owen Aston
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(5 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 25 March 2009)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressFlat 200 Silk House
Park Green
Macclesfield
Cheshire
SK11 7QJ
Secretary NameHelen Marjorie Aston
NationalityBritish
StatusResigned
Appointed08 November 2000(5 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 10 March 2007)
RoleCompany Director
Correspondence Address55 Sandbach Road
Rode Heath
Stoke On Trent
Staffordshire
ST7 3RW
Secretary NameMr Gareth John Cross
NationalityBritish
StatusResigned
Appointed10 March 2007(6 years, 9 months after company formation)
Appointment Duration2 years (resigned 25 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTonge Green House
Lower Broadacre
Stalybridge
Cheshire
SK15 2UE
Director NameMr Gareth John Cross
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(8 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 27 June 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTonge Green House
Lower Broadacre
Stalybridge
Cheshire
SK15 2UE

Contact

Websitewww.lanonyx.co.uk
Email address[email protected]

Location

Registered Address19 Lever St Office 8
19 Lever Street
Manchester
M1 1AN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

24 February 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
27 July 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
5 January 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
8 September 2022Compulsory strike-off action has been discontinued (1 page)
7 September 2022Registered office address changed from Office 9 19 Lever Street Manchester M1 1AN England to 19 Lever St Office 8 19 Lever Street Manchester Manchester M1 1AN on 7 September 2022 (1 page)
7 September 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
9 August 2022First Gazette notice for compulsory strike-off (1 page)
11 January 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
9 October 2021Compulsory strike-off action has been discontinued (1 page)
8 October 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
3 April 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
27 June 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
27 June 2020Notification of Jonathan Aston as a person with significant control on 27 June 2020 (2 pages)
27 June 2020Cessation of Gareth John Cross as a person with significant control on 27 June 2020 (1 page)
27 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 June 2020Termination of appointment of Gareth John Cross as a director on 27 June 2020 (1 page)
27 June 2020Appointment of Mr Jonathan Owen Aston as a director on 27 June 2020 (2 pages)
2 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
2 August 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
29 September 2018Compulsory strike-off action has been discontinued (1 page)
28 September 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
28 September 2018Registered office address changed from Tonge Green House Lower Broadacre Stalybridge Cheshire SK15 2UE to Office 9 19 Lever Street Manchester M1 1AN on 28 September 2018 (1 page)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
7 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
7 July 2017Notification of Gareth Cross as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
7 July 2017Notification of Gareth Cross as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Gareth Cross as a person with significant control on 7 July 2017 (2 pages)
24 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 October 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-10-21
  • GBP 2
(6 pages)
21 October 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-10-21
  • GBP 2
(6 pages)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(3 pages)
10 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(3 pages)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
30 September 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(3 pages)
30 September 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(3 pages)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 September 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(3 pages)
25 September 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(3 pages)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
24 November 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
24 November 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
25 September 2012Compulsory strike-off action has been discontinued (1 page)
25 September 2012Compulsory strike-off action has been discontinued (1 page)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
8 September 2010Annual return made up to 24 May 2010 with a full list of shareholders (3 pages)
8 September 2010Annual return made up to 24 May 2010 with a full list of shareholders (3 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 July 2009Location of register of members (1 page)
20 July 2009Registered office changed on 20/07/2009 from tonge green house lower broadacre stalybridge cheshire SK15 2UE united kingdom (1 page)
20 July 2009Registered office changed on 20/07/2009 from tonge green house lower broadacre stalybridge cheshire SK15 2UE united kingdom (1 page)
20 July 2009Return made up to 24/05/09; full list of members (3 pages)
20 July 2009Location of debenture register (1 page)
20 July 2009Location of debenture register (1 page)
20 July 2009Return made up to 24/05/09; full list of members (3 pages)
20 July 2009Location of register of members (1 page)
8 April 2009Registered office changed on 08/04/2009 from office 9 , 111 piccadilly manchester M1 2HX uk (1 page)
8 April 2009Registered office changed on 08/04/2009 from office 9 , 111 piccadilly manchester M1 2HX uk (1 page)
26 March 2009Director appointed mr gareth john cross (1 page)
26 March 2009Director appointed mr gareth john cross (1 page)
26 March 2009Appointment terminated director jonathan aston (1 page)
26 March 2009Appointment terminated secretary gareth cross (1 page)
26 March 2009Appointment terminated secretary gareth cross (1 page)
26 March 2009Appointment terminated director jonathan aston (1 page)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 June 2008Director's change of particulars / jonathon aston / 19/06/2008 (2 pages)
19 June 2008Return made up to 24/05/08; full list of members (3 pages)
19 June 2008Registered office changed on 19/06/2008 from 55 sandbach road rodeheath stoke on trent staffordshire ST7 3RW (1 page)
19 June 2008Location of register of members (1 page)
19 June 2008Location of register of members (1 page)
19 June 2008Director's change of particulars / jonathon aston / 19/06/2008 (2 pages)
19 June 2008Registered office changed on 19/06/2008 from 55 sandbach road rodeheath stoke on trent staffordshire ST7 3RW (1 page)
19 June 2008Registered office changed on 19/06/2008 from office 9 111 piccadilly manchester M1 2HX united kingdom (1 page)
19 June 2008Registered office changed on 19/06/2008 from office 9 111 piccadilly manchester M1 2HX united kingdom (1 page)
19 June 2008Return made up to 24/05/08; full list of members (3 pages)
19 June 2008Location of debenture register (1 page)
19 June 2008Location of debenture register (1 page)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
3 July 2007New secretary appointed (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007New secretary appointed (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007Return made up to 24/05/07; full list of members (2 pages)
3 July 2007Return made up to 24/05/07; full list of members (2 pages)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 July 2006Return made up to 24/05/06; full list of members (6 pages)
4 July 2006Return made up to 24/05/06; full list of members (6 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
2 August 2005Return made up to 24/05/05; full list of members (6 pages)
2 August 2005Return made up to 24/05/05; full list of members (6 pages)
8 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
8 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
30 June 2004Return made up to 24/05/04; full list of members (6 pages)
30 June 2004Return made up to 24/05/04; full list of members (6 pages)
20 June 2003Return made up to 24/05/03; full list of members (6 pages)
20 June 2003Return made up to 24/05/03; full list of members (6 pages)
20 March 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
20 March 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
1 July 2002Return made up to 24/05/02; full list of members (6 pages)
1 July 2002Return made up to 24/05/02; full list of members (6 pages)
3 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
3 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
10 July 2001Return made up to 24/05/01; full list of members (6 pages)
10 July 2001Return made up to 24/05/01; full list of members (6 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000Registered office changed on 23/11/00 from: 11A memorial road walkden, worsley manchester lancashire M28 3AQ (1 page)
23 November 2000Registered office changed on 23/11/00 from: 11A memorial road walkden, worsley manchester lancashire M28 3AQ (1 page)
23 November 2000New secretary appointed (2 pages)
23 November 2000New secretary appointed (2 pages)
7 August 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
7 August 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Secretary resigned (1 page)
24 May 2000Incorporation (17 pages)
24 May 2000Incorporation (17 pages)