Company NameWizard Innovations Limited
Company StatusDissolved
Company Number06973490
CategoryPrivate Limited Company
Incorporation Date27 July 2009(14 years, 9 months ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Peter Jackson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Whitfield Crescent
Newhey
Rochdale
OL16 4NA
Director NameMr Mark Peter Luby
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(same day as company formation)
RoleMD
Country of ResidenceEngland
Correspondence AddressBlaze Hill Farm Wilmslow Road
Prestbury
Cheshire
SK10 4LG
Secretary NameMr Mark Peter Luby
NationalityEnglish
StatusClosed
Appointed27 July 2009(same day as company formation)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressBlaze Hill Farm Wilmslow Road
Prestbury
Cheshire
SK10 4LG

Location

Registered AddressUnit 3 Westpoint Enterprise Park Clarence Avenue
Trafford Park
Manchester
M17 1QS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
25 November 2010Secretary's details changed for Mr Mark Peter Luby on 27 July 2010 (2 pages)
25 November 2010Director's details changed for Mr Mark Peter Luby on 27 July 2010 (2 pages)
25 November 2010Director's details changed for Mr Mark Peter Luby on 27 July 2010 (2 pages)
25 November 2010Secretary's details changed for Mr Mark Peter Luby on 27 July 2010 (2 pages)
25 November 2010Director's details changed for Michael Peter Jackson on 27 July 2010 (2 pages)
25 November 2010Director's details changed for Michael Peter Jackson on 27 July 2010 (2 pages)
25 November 2010Annual return made up to 27 July 2010 with a full list of shareholders
Statement of capital on 2010-11-25
  • GBP 100
(5 pages)
25 November 2010Annual return made up to 27 July 2010 with a full list of shareholders
Statement of capital on 2010-11-25
  • GBP 100
(5 pages)
18 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(4 pages)
18 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(4 pages)
18 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(4 pages)
12 November 2009Registered office address changed from 1 Whitfield Crescent Newhey Rochdale Lancs OL16 4NA United Kingdom on 12 November 2009 (2 pages)
12 November 2009Registered office address changed from 1 Whitfield Crescent Newhey Rochdale Lancs OL16 4NA United Kingdom on 12 November 2009 (2 pages)
2 August 2009Ad 27/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
2 August 2009Director and secretary appointed mark peter luby (2 pages)
2 August 2009Director and secretary appointed mark peter luby (2 pages)
2 August 2009Ad 27/07/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
27 July 2009Incorporation (12 pages)
27 July 2009Incorporation (12 pages)