Company NameData2Wisdom Limited
Company StatusDissolved
Company Number04440195
CategoryPrivate Limited Company
Incorporation Date16 May 2002(21 years, 11 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameGerald Dermot Mason
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2002(same day as company formation)
RoleConsultant
Correspondence Address51 Grangeway
Handforth
Wilmslow
Cheshire
SK9 3HY
Secretary NameJoan Mason
NationalityBritish
StatusClosed
Appointed16 May 2002(same day as company formation)
RoleCo Secretary
Correspondence Address51 Grangeway
Handforth
Wilmslow
Cheshire
SK9 3HY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address51 Grangeway
Handforth
Wilmslow
Cheshire
SK9 3HY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£33,573
Cash£270
Current Liabilities£41,093

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009Application to strike the company off the register (3 pages)
1 December 2009Application to strike the company off the register (3 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 September 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
16 September 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
19 May 2009Return made up to 16/05/09; full list of members (3 pages)
19 May 2009Return made up to 16/05/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 August 2008Return made up to 16/05/08; full list of members (3 pages)
5 August 2008Return made up to 16/05/08; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 May 2007Return made up to 16/05/07; full list of members (2 pages)
22 May 2007Return made up to 16/05/07; full list of members (2 pages)
27 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
14 June 2006Secretary's particulars changed (1 page)
14 June 2006Return made up to 16/05/06; full list of members (2 pages)
14 June 2006Secretary's particulars changed (1 page)
14 June 2006Return made up to 16/05/06; full list of members (2 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
23 August 2005Registered office changed on 23/08/05 from: enterprise house 97 alderley road wilmslow cheshire SK9 1PT (1 page)
23 August 2005Registered office changed on 23/08/05 from: enterprise house 97 alderley road wilmslow cheshire SK9 1PT (1 page)
1 July 2005Return made up to 16/05/05; full list of members (2 pages)
1 July 2005Return made up to 16/05/05; full list of members (2 pages)
3 February 2005Accounts for a dormant company made up to 31 January 2004 (1 page)
3 February 2005Accounting reference date shortened from 31/05/04 to 31/01/04 (1 page)
3 February 2005Accounting reference date shortened from 31/05/04 to 31/01/04 (1 page)
3 February 2005Accounts made up to 31 January 2004 (1 page)
30 July 2004Return made up to 16/05/04; full list of members (6 pages)
30 July 2004Return made up to 16/05/04; full list of members (6 pages)
21 July 2004Registered office changed on 21/07/04 from: 51 grangeway handforth wilmslow cheshire SK9 3HY (1 page)
21 July 2004Registered office changed on 21/07/04 from: 51 grangeway handforth wilmslow cheshire SK9 3HY (1 page)
12 November 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
12 November 2003Accounts made up to 31 May 2003 (1 page)
1 July 2003Return made up to 16/05/03; full list of members (6 pages)
1 July 2003Return made up to 16/05/03; full list of members (6 pages)
24 May 2002Director resigned (2 pages)
24 May 2002New director appointed (2 pages)
24 May 2002Registered office changed on 24/05/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
24 May 2002New director appointed (2 pages)
24 May 2002New secretary appointed (2 pages)
24 May 2002Director resigned (2 pages)
24 May 2002New secretary appointed (2 pages)
24 May 2002Secretary resigned (2 pages)
24 May 2002Secretary resigned (2 pages)
24 May 2002Registered office changed on 24/05/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
16 May 2002Incorporation (11 pages)