Company NameWizard Fire & Security Ltd
Company StatusDissolved
Company Number05517426
CategoryPrivate Limited Company
Incorporation Date25 July 2005(18 years, 9 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDarren Williams
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(1 week after company formation)
Appointment Duration4 years, 10 months (closed 22 June 2010)
RoleCompany Director
Correspondence Address18 Winifred Street
Warrington
Cheshire
WA2 7ER
Director NameDavid Mark Robert
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(1 week after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address6 Strontian Walk
Openshaw
Manchester
Lancashire
M11 2HH
Secretary NameDavid Mark Robert
NationalityBritish
StatusResigned
Appointed01 August 2005(1 week after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 September 2005)
RoleCompany Director
Correspondence Address6 Strontian Walk
Openshaw
Manchester
Lancashire
M11 2HH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameGRMS Ltd (Corporation)
StatusResigned
Appointed28 September 2005(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 November 2008)
Correspondence AddressPrince Of Wales House
18/19 Salmon Fields Business Village, Royton
Oldham
Lancashire
OL2 6HT

Location

Registered AddressUnit 1l Hawthorne Business Park
Hawthorne Street
Warrington
Cheshire
WA5 0BT
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth£9,602
Cash£4,815
Current Liabilities£11,517

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
21 August 2009Compulsory strike-off action has been discontinued (1 page)
21 August 2009Compulsory strike-off action has been discontinued (1 page)
20 August 2009Return made up to 25/07/09; full list of members (3 pages)
20 August 2009Return made up to 25/07/09; full list of members (3 pages)
19 January 2009Return made up to 25/07/08; full list of members (3 pages)
19 January 2009Return made up to 25/07/08; full list of members (3 pages)
16 January 2009Location of register of members (1 page)
16 January 2009Registered office changed on 16/01/2009 from c/o touchstone accountants LTD hawthorne business park hawthorne street warrington cheshire WA5 0BT (1 page)
16 January 2009Location of debenture register (1 page)
16 January 2009Location of register of members (1 page)
16 January 2009Registered office changed on 16/01/2009 from c/o touchstone accountants LTD hawthorne business park hawthorne street warrington cheshire WA5 0BT (1 page)
16 January 2009Location of debenture register (1 page)
28 November 2008Registered office changed on 28/11/2008 from prince of wales house 18-19 salmon fields business village royton oldham lancs OL2 6HT (1 page)
28 November 2008Appointment terminated secretary grms LTD (1 page)
28 November 2008Appointment Terminated Secretary grms LTD (1 page)
28 November 2008Registered office changed on 28/11/2008 from prince of wales house 18-19 salmon fields business village royton oldham lancs OL2 6HT (1 page)
27 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 August 2007Return made up to 25/07/07; full list of members (2 pages)
28 August 2007Return made up to 25/07/07; full list of members (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
3 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 September 2006Secretary's particulars changed (1 page)
18 September 2006Secretary's particulars changed (1 page)
18 September 2006Return made up to 25/07/06; full list of members (3 pages)
18 September 2006Return made up to 25/07/06; full list of members (3 pages)
11 May 2006Registered office changed on 11/05/06 from: prince of wales house 2 bleasby street oldham lancashire OL4 2AJ (1 page)
11 May 2006Registered office changed on 11/05/06 from: prince of wales house 2 bleasby street oldham lancashire OL4 2AJ (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005New secretary appointed (2 pages)
4 October 2005New secretary appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005Registered office changed on 18/08/05 from: prince of wales house 2 bleasby street oldham OL4 2AJ (1 page)
18 August 2005Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2005New secretary appointed;new director appointed (2 pages)
18 August 2005Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2005Registered office changed on 18/08/05 from: prince of wales house 2 bleasby street oldham OL4 2AJ (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005New secretary appointed;new director appointed (2 pages)
26 July 2005Secretary resigned (1 page)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
26 July 2005Secretary resigned (1 page)
25 July 2005Incorporation (9 pages)
25 July 2005Incorporation (9 pages)