Company NameWizzo Design & Draughting Services Limited
Company StatusDissolved
Company Number02857152
CategoryPrivate Limited Company
Incorporation Date28 September 1993(30 years, 7 months ago)
Dissolution Date3 January 2006 (18 years, 4 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 David Adams
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1993(same day as company formation)
RoleDraughtsman
Correspondence Address23 Conway Gardens
Barrow
Cumbria
LA14 3NZ
Director NameChristine Anne Adams
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1995(1 year, 9 months after company formation)
Appointment Duration10 years, 6 months (closed 03 January 2006)
RoleSecretary
Correspondence Address23 Conway Gardens
Walney
Barrow In Furness
Cumbria
LA14 3NZ
Secretary NameChristine Anne Adams
NationalityBritish
StatusClosed
Appointed26 June 1995(1 year, 9 months after company formation)
Appointment Duration10 years, 6 months (closed 03 January 2006)
RoleCompany Director
Correspondence Address23 Conway Gardens
Walney
Barrow In Furness
Cumbria
LA14 3NZ
Director NameMrs Carol Florence Adams
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleSecretary
Correspondence Address12 Monks Avenue
West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9RT
Secretary NameMrs Carol Florence Adams
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleSecretary
Correspondence Address12 Monks Avenue
West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9RT
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed28 September 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed28 September 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 2000(6 years, 12 months after company formation)
Appointment Duration3 days (resigned 25 September 2000)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressSuite 150 1 Silk House
Park Green
Macclesfield
Cheshire
SK11 7QJ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth-£1,467
Cash£372
Current Liabilities£1,989

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
12 August 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
12 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 August 2005Application for striking-off (1 page)
16 March 2005Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
14 October 2004Return made up to 22/09/04; full list of members (7 pages)
3 April 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
3 October 2003Return made up to 22/09/03; full list of members (7 pages)
16 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
28 September 2001Return made up to 28/09/01; full list of members (6 pages)
10 April 2001Registered office changed on 10/04/01 from: 1A samuel street macclesfield cheshire SK11 6UW (1 page)
3 April 2001Accounts for a small company made up to 31 October 2000 (4 pages)
6 October 2000Return made up to 28/09/00; full list of members (5 pages)
4 October 2000Secretary resigned (1 page)
28 September 2000New secretary appointed (2 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
4 December 1999Accounts for a small company made up to 31 October 1998 (7 pages)
23 September 1999Return made up to 28/09/99; full list of members (5 pages)
3 November 1998Return made up to 28/09/98; full list of members (5 pages)
12 October 1998Secretary's particulars changed;director's particulars changed (1 page)
12 October 1998Director's particulars changed (2 pages)
9 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
20 October 1997Return made up to 28/09/97; full list of members (6 pages)
13 March 1997Amended accounts made up to 31 October 1996 (7 pages)
26 January 1997Accounts for a small company made up to 31 October 1996 (7 pages)
13 October 1996Return made up to 28/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 March 1996Accounts for a small company made up to 31 October 1995 (7 pages)
11 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 October 1995Return made up to 28/09/95; full list of members (6 pages)
6 July 1995Secretary resigned;director resigned (2 pages)
6 July 1995New secretary appointed;new director appointed (2 pages)