Company NameBizwise Limited
Company StatusDissolved
Company Number03884443
CategoryPrivate Limited Company
Incorporation Date26 November 1999(24 years, 5 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Christine Clarke
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2011(11 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcourt, Riverside Park Southwood Road
Bromborough
Wirral
CH62 3QX
Wales
Secretary NameCraig Fairey
StatusClosed
Appointed22 July 2015(15 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 09 May 2017)
RoleCompany Director
Correspondence AddressWoodcourt, Riverside Park Southwood Road
Bromborough
Wirral
CH62 3QX
Wales
Director NameJohn Denly Pye
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWestering
Padley Road, Grindleford
Hope Valley
Derbyshire
S32 2HR
Director NameMark Gordon Wibberley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address20 Kipling Close
Stamford
Lincolnshire
PE9 2GT
Secretary NameJohn Denly Pye
NationalityBritish
StatusResigned
Appointed26 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWestering
Padley Road, Grindleford
Hope Valley
Derbyshire
S32 2HR
Director NameMr Karl Edward Kevin Thomas Chapman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(1 year, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39-40 Calthorpe Road
Edgbaston
Birmingham
B15 1TS
Secretary NameJacqueline Lesley Sweeney
NationalityBritish
StatusResigned
Appointed30 June 2001(1 year, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 January 2008)
RoleCompany Director
Correspondence AddressNo 10 The Knowe
Willaston
Cheshire
CH64 1TA
Wales
Secretary NameDuncan Jubb
NationalityBritish
StatusResigned
Appointed16 January 2008(8 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 22 July 2015)
RoleCompany Director
Correspondence AddressNo. 8 Calthorpe Road
Edgbaston
Birmingham
B15 1QT
Director NameArgus Nominee Directors Limited (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA
Secretary NameArgus Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA

Contact

Websiteadviserplus.com

Location

Registered AddressWoodcourt, Riverside Park Southwood Road
Bromborough
Wirral
CH62 3QX
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough

Shareholders

2 at £1Home Working LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Next Accounts Due31 March 2018 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
9 February 2017Application to strike the company off the register (3 pages)
2 December 2016Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham B15 1QT to Woodcourt, Riverside Park Southwood Road Bromborough Wirral CH62 3QX on 2 December 2016 (1 page)
12 October 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
19 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(3 pages)
3 August 2015Appointment of Craig Fairey as a secretary on 22 July 2015 (2 pages)
3 August 2015Termination of appointment of Duncan Jubb as a secretary on 22 July 2015 (1 page)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
28 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(3 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
17 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(3 pages)
13 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
13 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
6 November 2012Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS on 6 November 2012 (1 page)
6 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
6 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
6 January 2012Director's details changed for Christine Clarke on 28 July 2011 (2 pages)
4 August 2011Termination of appointment of Karl Chapman as a director (1 page)
4 August 2011Appointment of Christine Clarke as a director (2 pages)
1 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
1 December 2010Director's details changed for Mr Karl Edward Kevin Thomas Chapman on 29 October 2010 (2 pages)
1 December 2010Secretary's details changed for Duncan Jubb on 29 October 2010 (1 page)
17 November 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
14 January 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
10 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
27 January 2009Return made up to 26/11/08; full list of members (3 pages)
16 January 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
17 January 2008Return made up to 26/11/07; full list of members (2 pages)
16 January 2008New secretary appointed (1 page)
16 January 2008Secretary resigned (1 page)
9 November 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
26 January 2007Return made up to 26/11/06; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
20 July 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
7 December 2005Return made up to 26/11/05; full list of members (2 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
22 December 2004Return made up to 26/11/04; full list of members (6 pages)
10 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
9 January 2004Return made up to 26/11/03; full list of members (6 pages)
7 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
31 December 2002Registered office changed on 31/12/02 from: clement keys nettleton house calthorpe house edgbaston birmingham B15 1RL (1 page)
12 December 2002Return made up to 26/11/02; full list of members (6 pages)
26 November 2002Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page)
3 October 2002Total exemption full accounts made up to 30 November 2001 (14 pages)
8 May 2002Director resigned (1 page)
20 December 2001Return made up to 26/11/01; full list of members
  • 363(287) ‐ Registered office changed on 20/12/01
(6 pages)
28 August 2001New director appointed (3 pages)
21 August 2001Registered office changed on 21/08/01 from: 20 kipling close stamford lincolnshire PE9 2GT (1 page)
10 August 2001New secretary appointed (2 pages)
10 August 2001Secretary resigned;director resigned (1 page)
4 July 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
22 December 2000Return made up to 26/11/00; full list of members (6 pages)
5 January 2000Secretary resigned (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000New secretary appointed;new director appointed (2 pages)
5 January 2000Registered office changed on 05/01/00 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page)
5 January 2000Director resigned (1 page)
26 November 1999Incorporation (18 pages)