WIZZCO 4 LIMITED

Register to unlock more data on OkredoRegister

WIZZCO 4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02825952

Incorporation date

09/06/1993

Size

Full

Classification

-

Contacts

Registered address

Registered address

125 Colmore Row, Birmingham B3 3SDCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1993)
dot icon06/09/2011
Final Gazette dissolved following liquidation
dot icon06/06/2011
Return of final meeting in a members' voluntary winding up
dot icon26/10/2010
Registered office address changed from Central House, Leeds Road Rothwell Leeds West Yorkshire LS26 0JE on 2010-10-27
dot icon25/10/2010
Declaration of solvency
dot icon25/10/2010
Appointment of a voluntary liquidator
dot icon25/10/2010
Resolutions
dot icon24/08/2010
Certificate of change of name
dot icon24/08/2010
Change of name notice
dot icon14/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon14/06/2010
Register(s) moved to registered inspection location
dot icon13/06/2010
Register inspection address has been changed
dot icon10/11/2009
Full accounts made up to 2008-12-31
dot icon08/10/2009
Director's details changed for Terry Koebbe on 2009-10-09
dot icon08/10/2009
Director's details changed for R Allen Grace on 2009-10-09
dot icon08/10/2009
Secretary's details changed for Mr Michael Buxton on 2009-10-09
dot icon22/06/2009
Return made up to 10/06/09; full list of members
dot icon22/06/2009
Secretary's Change of Particulars / michael buxton / 23/06/2009 / HouseName/Number was: , now: 8; Street was: 98 tom lane, now: stumperlowe hall road; Region was: , now: south yorkshire; Post Code was: S10 3PF, now: S10 3QR
dot icon26/01/2009
Ad 12/01/09 gbp si 7401128@1=7401128 gbp ic 649125/8050253
dot icon26/01/2009
Nc inc already adjusted 12/01/09
dot icon26/01/2009
Resolutions
dot icon20/10/2008
Full accounts made up to 2007-12-31
dot icon23/06/2008
Return made up to 10/06/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon02/07/2007
Return made up to 10/06/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon15/06/2006
Return made up to 10/06/06; full list of members
dot icon13/06/2006
Registered office changed on 14/06/06 from: central house, leeds road rothwell leeds west yorkshire LS260JE
dot icon13/06/2006
Registered office changed on 14/06/06 from: dunton park, kingsbury road curdworth warwickshire B76 9EB
dot icon22/02/2006
Full accounts made up to 2004-12-31
dot icon22/12/2005
Return made up to 10/06/05; full list of members
dot icon22/12/2005
Director resigned
dot icon07/06/2005
Full accounts made up to 2003-12-31
dot icon10/05/2005
Secretary resigned
dot icon10/05/2005
New secretary appointed
dot icon14/07/2004
Return made up to 10/06/04; full list of members
dot icon14/07/2004
Registered office changed on 15/07/04
dot icon14/07/2004
Secretary resigned;director resigned
dot icon13/07/2004
Registered office changed on 14/07/04 from: grosvenor house central park hollinswood road telford shropshire TF2 9TW
dot icon11/07/2004
Director resigned
dot icon18/05/2004
New director appointed
dot icon16/05/2004
New director appointed
dot icon16/05/2004
New secretary appointed;new director appointed
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon17/06/2003
Return made up to 10/06/03; full list of members
dot icon10/02/2003
Full accounts made up to 2001-12-31
dot icon28/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon26/07/2002
Full accounts made up to 2000-12-31
dot icon13/06/2002
Return made up to 10/06/02; full list of members
dot icon10/09/2001
Delivery ext'd 3 mth 31/12/00
dot icon26/07/2001
Full accounts made up to 1999-12-31
dot icon21/06/2001
Return made up to 10/06/01; full list of members
dot icon21/06/2000
Return made up to 10/06/00; full list of members
dot icon08/06/2000
New secretary appointed;new director appointed
dot icon08/06/2000
New director appointed
dot icon01/06/2000
Director resigned
dot icon01/06/2000
Director resigned
dot icon01/06/2000
Secretary resigned;director resigned
dot icon29/11/1999
New secretary appointed;new director appointed
dot icon28/11/1999
Secretary resigned;director resigned
dot icon28/11/1999
Director resigned
dot icon25/10/1999
Return made up to 10/06/99; no change of members
dot icon13/10/1999
Auditor's resignation
dot icon11/10/1999
Certificate of change of name
dot icon20/07/1999
Secretary's particulars changed;director's particulars changed
dot icon06/07/1999
Accounting reference date extended from 30/06/99 to 31/12/99
dot icon29/03/1999
Full accounts made up to 1998-06-30
dot icon07/01/1999
New director appointed
dot icon07/01/1999
New secretary appointed
dot icon25/11/1998
Resolutions
dot icon25/11/1998
Resolutions
dot icon25/11/1998
Resolutions
dot icon25/11/1998
Resolutions
dot icon25/11/1998
Resolutions
dot icon26/10/1998
Director's particulars changed
dot icon26/10/1998
Secretary resigned;director resigned
dot icon13/10/1998
Return made up to 10/06/98; change of members
dot icon13/10/1998
Director's particulars changed
dot icon25/06/1998
Certificate of change of name
dot icon04/05/1998
Full accounts made up to 1997-06-30
dot icon29/04/1998
Ad 09/04/98--------- £ si 45000@1=45000 £ ic 604125/649125
dot icon29/04/1998
Nc inc already adjusted 06/04/98
dot icon26/04/1998
Resolutions
dot icon26/04/1998
Resolutions
dot icon26/04/1998
Resolutions
dot icon26/04/1998
Resolutions
dot icon13/04/1998
Resolutions
dot icon13/04/1998
Resolutions
dot icon13/04/1998
Resolutions
dot icon26/11/1997
Return made up to 10/06/97; full list of members
dot icon26/11/1997
New secretary appointed
dot icon06/11/1997
New director appointed
dot icon07/06/1997
New director appointed
dot icon07/06/1997
Registered office changed on 08/06/97 from: 10 barley mow passage chiswick london W4 4PH
dot icon08/05/1997
Director resigned
dot icon10/12/1996
Declaration of satisfaction of mortgage/charge
dot icon03/11/1996
Full accounts made up to 1996-06-30
dot icon03/11/1996
Full accounts made up to 1995-06-30
dot icon23/09/1996
Ad 20/08/96--------- £ si 603125@1=603125 £ ic 1000/604125
dot icon20/08/1996
Resolutions
dot icon20/08/1996
£ nc 1000/626000 02/08/96
dot icon25/07/1996
Certificate of change of name
dot icon13/07/1996
Secretary resigned
dot icon13/07/1996
New director appointed
dot icon13/07/1996
Return made up to 10/06/96; full list of members
dot icon13/07/1996
Return made up to 10/06/95; no change of members
dot icon30/04/1996
Delivery ext'd 3 mth 30/06/95
dot icon27/02/1995
Accounts for a small company made up to 1994-06-30
dot icon20/02/1995
Resolutions
dot icon19/02/1995
Certificate of change of name
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/09/1994
Return made up to 10/06/94; full list of members
dot icon23/05/1994
Particulars of mortgage/charge
dot icon22/03/1994
Accounting reference date notified as 30/11
dot icon05/10/1993
Registered office changed on 06/10/93 from: 48 squirrel rise marlow bottom bucks SL7 3PN
dot icon25/07/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon25/07/1993
New director appointed
dot icon25/07/1993
Director resigned;new director appointed
dot icon25/07/1993
Registered office changed on 26/07/93 from: aci house torrington park north finchley london N12 9SZ
dot icon09/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Nominee Director
10/06/1993 - 10/06/1993
7055
Conway, Robert
Nominee Secretary
10/06/1993 - 10/06/1993
483
Buxton, Michael
Secretary
20/04/2005 - Present
24
Cornforth, Athelstane Quintin David
Secretary
01/03/2004 - 20/04/2005
4
Gogna, Surbjit
Secretary
18/10/1999 - 26/05/2000
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WIZZCO 4 LIMITED

WIZZCO 4 LIMITED is an(a) Dissolved company incorporated on 09/06/1993 with the registered office located at 125 Colmore Row, Birmingham B3 3SD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WIZZCO 4 LIMITED?

toggle

WIZZCO 4 LIMITED is currently Dissolved. It was registered on 09/06/1993 and dissolved on 06/09/2011.

Where is WIZZCO 4 LIMITED located?

toggle

WIZZCO 4 LIMITED is registered at 125 Colmore Row, Birmingham B3 3SD.

What is the latest filing for WIZZCO 4 LIMITED?

toggle

The latest filing was on 06/09/2011: Final Gazette dissolved following liquidation.