Company NameNorman Wisenden Limited
Company StatusDissolved
Company Number05373141
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)
Previous NameMatrixer Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameSusan Willett
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2005(1 month, 2 weeks after company formation)
Appointment Duration9 years, 2 months (closed 10 June 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Richmond Crescent
Mossley
Ashton-Under-Lyne
Lancashire
OL5 9LQ
Director NameRobert Bruce
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(1 month, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 August 2005)
RoleCo Director
Correspondence Address1 Stockport Road
Lydgate
Oldham
Lancashire
OL4 4JJ
Secretary NameSusan Willett
NationalityBritish
StatusResigned
Appointed12 April 2005(1 month, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 August 2005)
RoleCo Director
Correspondence Address1 Stockport Road
Lydgate
Oldham
Lancashire
OL4 4JJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameGRMS Ltd (Corporation)
StatusResigned
Appointed25 August 2005(6 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 April 2009)
Correspondence AddressPrince Of Wales House
18/19 Salmon Fields Business Village, Royton
Oldham
Lancashire
OL2 6HT

Contact

Websitenormanwisenden.co.uk
Telephone0161 4257909
Telephone regionManchester

Location

Registered AddressCopley Mill
Demesne Drive
Stalybridge
Cheshire
SK15 2QF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge South
Built Up AreaGreater Manchester

Shareholders

100 at £1Sue Willett
100.00%
Ordinary

Financials

Year2014
Net Worth-£154,630
Cash£58
Current Liabilities£155,847

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
13 February 2014Application to strike the company off the register (3 pages)
13 February 2014Application to strike the company off the register (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 100
(3 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 100
(3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 June 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 April 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
15 April 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
15 April 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
14 April 2010Director's details changed for Susan Willett on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Susan Willett on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Susan Willett on 1 October 2009 (2 pages)
19 August 2009Registered office changed on 19/08/2009 from 95 chew valley road greenfield oldham lancashire OL3 7JJ (1 page)
19 August 2009Registered office changed on 19/08/2009 from 95 chew valley road greenfield oldham lancashire OL3 7JJ (1 page)
20 April 2009Appointment terminated secretary grms LTD (1 page)
20 April 2009Appointment terminated secretary grms LTD (1 page)
24 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
24 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
10 March 2009Return made up to 23/02/09; full list of members (3 pages)
10 March 2009Return made up to 23/02/09; full list of members (3 pages)
19 September 2008Return made up to 23/02/08; full list of members (3 pages)
19 September 2008Return made up to 23/02/08; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
18 September 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2006 (8 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2006 (8 pages)
18 April 2007Return made up to 23/02/07; full list of members (2 pages)
18 April 2007Secretary's particulars changed (1 page)
18 April 2007Secretary's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Return made up to 23/02/07; full list of members (2 pages)
18 April 2007Director's particulars changed (1 page)
24 March 2006Return made up to 23/02/06; full list of members (2 pages)
24 March 2006Director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
24 March 2006Return made up to 23/02/06; full list of members (2 pages)
17 November 2005Company name changed matrixer LTD\certificate issued on 17/11/05 (2 pages)
17 November 2005Company name changed matrixer LTD\certificate issued on 17/11/05 (2 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005New secretary appointed (2 pages)
5 September 2005Secretary resigned (1 page)
5 September 2005New secretary appointed (2 pages)
5 September 2005Secretary resigned (1 page)
11 July 2005Registered office changed on 11/07/05 from: prince of wales house 2 bleasby street oldham OL4 2AJ (1 page)
11 July 2005Registered office changed on 11/07/05 from: prince of wales house 2 bleasby street oldham OL4 2AJ (1 page)
20 April 2005New secretary appointed;new director appointed (2 pages)
20 April 2005Ad 12/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
20 April 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
20 April 2005New secretary appointed;new director appointed (2 pages)
20 April 2005Ad 12/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 April 2005New director appointed (2 pages)
9 March 2005Director resigned (1 page)
9 March 2005Registered office changed on 09/03/05 from: 39A leicester road salford manchester M7 4AS (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005Registered office changed on 09/03/05 from: 39A leicester road salford manchester M7 4AS (1 page)
9 March 2005Secretary resigned (1 page)
23 February 2005Incorporation (12 pages)
23 February 2005Incorporation (12 pages)