Company NameThe Wiggery Ltd
Company StatusDissolved
Company Number08488242
CategoryPrivate Limited Company
Incorporation Date15 April 2013(11 years ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Rachel Wolf
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2013(3 days after company formation)
Appointment Duration5 years, 7 months (closed 13 November 2018)
RoleHair Stylist
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 9, Enterprise House 3 Middleton Road
Manchester
M8 5DT
Director NameMr Shimshon Bamberger
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2013(1 month after company formation)
Appointment Duration5 years, 6 months (closed 13 November 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressRoom 9, Enterprise House 3 Middleton Road
Manchester
M8 5DT
Director NameMr Bernard Olsberg
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewbury House 401 Bury New Rd
Manchester
Lancashire
M7 2BT

Location

Registered AddressRoom 9, Enterprise House
3 Middleton Road
Manchester
M8 5DT
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 September

Filing History

13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
16 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
19 September 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
19 September 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
26 June 2017Previous accounting period shortened from 28 September 2016 to 27 September 2016 (1 page)
26 June 2017Previous accounting period shortened from 28 September 2016 to 27 September 2016 (1 page)
20 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
10 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
17 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
17 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
13 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 April 2015Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page)
2 April 2015Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page)
8 January 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
8 January 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
7 January 2015Previous accounting period extended from 29 April 2014 to 30 September 2014 (1 page)
7 January 2015Previous accounting period extended from 29 April 2014 to 30 September 2014 (1 page)
7 May 2014Registered office address changed from Newbury House 401 Bury New Rd Manchester Lancs M7 2BT United Kingdom on 7 May 2014 (1 page)
7 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Registered office address changed from Newbury House 401 Bury New Rd Manchester Lancs M7 2BT United Kingdom on 7 May 2014 (1 page)
7 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Registered office address changed from Newbury House 401 Bury New Rd Manchester Lancs M7 2BT United Kingdom on 7 May 2014 (1 page)
1 May 2014Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
1 May 2014Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
29 May 2013Appointment of Shimshon Bamberger as a director (3 pages)
29 May 2013Appointment of Shimshon Bamberger as a director (3 pages)
16 May 2013Appointment of Rachel Wolf as a director (3 pages)
16 May 2013Termination of appointment of Bernard Olsberg as a director (2 pages)
16 May 2013Appointment of Rachel Wolf as a director (3 pages)
16 May 2013Termination of appointment of Bernard Olsberg as a director (2 pages)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)