Company NameWizad-Design Limited
Company StatusDissolved
Company Number01639792
CategoryPrivate Limited Company
Incorporation Date1 June 1982(41 years, 11 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Brenda Mullen
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(8 years, 7 months after company formation)
Appointment Duration22 years, 2 months (closed 19 March 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Sycamore Grove
Broughton
Chester
Cheshire
CH4 0PZ
Wales
Director NameMr Francis Terence Mullen
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(8 years, 7 months after company formation)
Appointment Duration22 years, 2 months (closed 19 March 2013)
RoleGraphic Artist
Country of ResidenceUnited Kingdom
Correspondence Address4 Sycamore Grove
Broughton
Chester
Cheshire
CH4 0PZ
Wales
Secretary NameMrs Brenda Mullen
NationalityBritish
StatusClosed
Appointed31 December 1990(8 years, 7 months after company formation)
Appointment Duration22 years, 2 months (closed 19 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sycamore Grove
Broughton
Chester
Cheshire
CH4 0PZ
Wales

Location

Registered AddressMilitary House
24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

51 at £1Mr Francis Terence Mullen
51.00%
Ordinary
49 at £1Mrs Brenda Mullen
49.00%
Ordinary

Financials

Year2014
Net Worth£3,443
Cash£14,309
Current Liabilities£11,728

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
21 November 2012Application to strike the company off the register (2 pages)
21 November 2012Application to strike the company off the register (2 pages)
5 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
23 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 December 2011Annual return made up to 13 December 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 100
(5 pages)
21 December 2011Annual return made up to 13 December 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 100
(5 pages)
18 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
4 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr Francis Terence Mullen on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Francis Terence Mullen on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mrs Brenda Mullen on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mrs Brenda Mullen on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Francis Terence Mullen on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mrs Brenda Mullen on 4 January 2010 (2 pages)
15 July 2009Registered office changed on 15/07/2009 from 5 st johns court vicars lane chester cheshire CH1 1QE (1 page)
15 July 2009Registered office changed on 15/07/2009 from 5 st johns court vicars lane chester cheshire CH1 1QE (1 page)
10 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
10 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 December 2008Return made up to 13/12/08; full list of members (4 pages)
31 December 2008Return made up to 13/12/08; full list of members (4 pages)
23 May 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
23 May 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
1 March 2008Return made up to 13/12/07; full list of members (4 pages)
1 March 2008Return made up to 13/12/07; full list of members (4 pages)
29 February 2008Location of register of members (1 page)
29 February 2008Registered office changed on 29/02/2008 from 5 st johns court vicars lane chester cheshire CH1 1QP (1 page)
29 February 2008Location of debenture register (1 page)
29 February 2008Location of debenture register (1 page)
29 February 2008Registered office changed on 29/02/2008 from 5 st johns court vicars lane chester cheshire CH1 1QP (1 page)
29 February 2008Location of register of members (1 page)
28 March 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
28 March 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
12 January 2007Return made up to 13/12/06; full list of members (7 pages)
12 January 2007Return made up to 13/12/06; full list of members (7 pages)
6 March 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
6 March 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
7 December 2005Return made up to 13/12/05; full list of members (7 pages)
7 December 2005Return made up to 13/12/05; full list of members (7 pages)
1 September 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
1 September 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
17 January 2005Return made up to 13/12/04; full list of members (7 pages)
17 January 2005Return made up to 13/12/04; full list of members (7 pages)
26 July 2004Registered office changed on 26/07/04 from: 12 nicholas street chester cheshire CH1 2NX (1 page)
26 July 2004Registered office changed on 26/07/04 from: 12 nicholas street chester cheshire CH1 2NX (1 page)
18 May 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
18 May 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
16 January 2004Return made up to 13/12/03; full list of members (7 pages)
16 January 2004Return made up to 13/12/03; full list of members (7 pages)
21 May 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
21 May 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
3 January 2003Return made up to 13/12/02; full list of members (7 pages)
3 January 2003Return made up to 13/12/02; full list of members (7 pages)
22 July 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
22 July 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
9 April 2002Memorandum and Articles of Association (11 pages)
9 April 2002Memorandum and Articles of Association (11 pages)
27 March 2002Company name changed marketing advantages LIMITED\certificate issued on 27/03/02 (2 pages)
27 March 2002Company name changed marketing advantages LIMITED\certificate issued on 27/03/02 (2 pages)
10 January 2002Return made up to 13/12/01; full list of members (6 pages)
10 January 2002Return made up to 13/12/01; full list of members (6 pages)
26 April 2001Full accounts made up to 30 September 2000 (12 pages)
26 April 2001Full accounts made up to 30 September 2000 (12 pages)
8 January 2001Return made up to 13/12/00; full list of members (6 pages)
8 January 2001Return made up to 13/12/00; full list of members (6 pages)
10 May 2000Full accounts made up to 30 September 1999 (12 pages)
10 May 2000Full accounts made up to 30 September 1999 (12 pages)
29 December 1999Return made up to 13/12/99; full list of members (6 pages)
29 December 1999Return made up to 13/12/99; full list of members (6 pages)
25 February 1999Full accounts made up to 30 September 1998 (13 pages)
25 February 1999Full accounts made up to 30 September 1998 (13 pages)
6 January 1999Return made up to 13/12/98; full list of members (6 pages)
6 January 1999Return made up to 13/12/98; full list of members (6 pages)
31 May 1998Full accounts made up to 30 September 1997 (13 pages)
31 May 1998Full accounts made up to 30 September 1997 (13 pages)
13 January 1998Return made up to 13/12/97; no change of members (4 pages)
13 January 1998Return made up to 13/12/97; no change of members (4 pages)
1 August 1997Full accounts made up to 30 September 1996 (13 pages)
1 August 1997Full accounts made up to 30 September 1996 (13 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
4 August 1996Full accounts made up to 30 September 1995 (12 pages)
4 August 1996Full accounts made up to 30 September 1995 (12 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)