WIZARD PROCESSING ONLINE LTD

29 Werdhol Business Park 29 Werdhol Business Park, Consett, DH8 6TJ, County Durham, United Kingdom
StatusDISSOLVED
Company No.04486199
CategoryPrivate Limited Company
Incorporated15 Jul 2002
Age21 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution17 Jul 2012
Years11 years, 10 months, 15 days

SUMMARY

WIZARD PROCESSING ONLINE LTD is an dissolved private limited company with number 04486199. It was incorporated 21 years, 10 months, 17 days ago, on 15 July 2002 and it was dissolved 11 years, 10 months, 15 days ago, on 17 July 2012. The company address is 29 Werdhol Business Park 29 Werdhol Business Park, Consett, DH8 6TJ, County Durham, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jul 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Apr 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Mar 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Feb 2012

Action Date: 16 Feb 2012

Category: Address

Type: AD01

Old address: 31 Pleasant View Bridgehill Consett County Durham DH8 8QY United Kingdom

Change date: 2012-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul David Sudolski

Termination date: 2012-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natasha Marie Adele Profit

Termination date: 2012-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-01-01

Officer name: Clement Bird

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Lyn

Termination date: 2012-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon William Patrick Casey

Termination date: 2012-01-01

Documents

View document PDF

Appoint corporate director company with name date

Date: 16 Feb 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2012-01-01

Officer name: Emb Folds Ltd

Documents

View document PDF

Move registers to sail company

Date: 02 Nov 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 02 Nov 2011

Category: Address

Type: AD02

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Oct 2011

Action Date: 26 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bournewood Limited

Termination date: 2011-10-26

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Oct 2011

Action Date: 26 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2011-10-26

Officer name: Beech Secretaries Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2011

Action Date: 15 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2010

Action Date: 15 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-15

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 15 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-15

Officer name: Gordon William Patrick Casey

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 15 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul David Sudolski

Change date: 2010-07-15

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 15 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-15

Officer name: Carl Lyn

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2010

Action Date: 19 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Natasha Marie Adele Profit

Change date: 2010-03-19

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Jan 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

New date: 2010-06-30

Made up date: 2010-07-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Natasha Marie Adele Profit

Documents

View document PDF

Appoint corporate secretary company with name

Date: 08 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bournewood Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Dec 2009

Action Date: 08 Dec 2009

Category: Address

Type: AD01

Old address: 73 Harlow Crescent Oxley Park Milton Keynes Buckinghamshire MK4 4EP

Change date: 2009-12-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2009

Action Date: 15 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-15

Documents

View document PDF

Change person secretary company with change date

Date: 17 Nov 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Clement Bird

Change date: 2009-10-26

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-26

Officer name: Carl Lyn

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul David Sudolski

Change date: 2009-10-26

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gordon William Patrick Casey

Change date: 2009-10-29

Documents

View document PDF

Accounts with made up date

Date: 07 Jul 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary candice thomas

Documents

View document PDF

Accounts with made up date

Date: 22 Oct 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 16/04/07 from: c/o candice thomas, 9 hidcote, drive, westcroft, milton keynes, bucks MK4 4FU

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 01 Jan 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with made up date

Date: 28 Nov 2005

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 07 Jul 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 05/07/05 from: c/o candice thomas, the old, church, hill deverill, warminster, wiltshire BA12 7EF

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 20 Aug 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 24/03/04 from: c/o rozanne stuart, 1 whitehead close, earlsfield, london SW18 3BT

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 16/01/04 from: burbage house, 83-85 curtain road, london, EC2A 3BS

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 19/11/03

Documents

View document PDF

Incorporation company

Date: 15 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRFLICKS LIMITED

3 OWEN CLOSE,DENBIGHSHIRE,LL18 2LQ

Number:09536838
Status:ACTIVE
Category:Private Limited Company

CIVS VW LIMITED

17A FREEMANS PARC,CARDIFF,CF11 8EQ

Number:11099558
Status:ACTIVE
Category:Private Limited Company

ETHICAL AFRICA LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11779737
Status:ACTIVE
Category:Private Limited Company

MEDLAW ASSIST LTD

THE STABLES, CLEVEDON HALL,CLEVEDON,BS21 7SJ

Number:06689244
Status:ACTIVE
Category:Private Limited Company

NPI FIRE & SECURITY LTD

SUITE 3, STATION HOUSE NEW HALL HEY ROAD,ROSSENDALE,BB4 6AJ

Number:07461024
Status:ACTIVE
Category:Private Limited Company

PALATINE PRECISION LIMITED

MONTAGUE PLACE,CHATHAM,ME4 4QU

Number:00883226
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source