Company NameWiselow Commercial Interiors Limited
Company StatusDissolved
Company Number01389413
CategoryPrivate Limited Company
Incorporation Date15 September 1978(45 years, 7 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)
Previous NamePicatina Limited

Business Activity

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

Directors

Director NameMr Michael George Barlow
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2000(22 years, 1 month after company formation)
Appointment Duration19 years, 2 months (closed 31 December 2019)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence AddressLofts Lower Pennington Lane
Pennington
Lymington
Hampshire
SO41 8AL
Secretary NameMr Daniel Bradbury
StatusClosed
Appointed01 November 2017(39 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 31 December 2019)
RoleCompany Director
Correspondence Address1 Keetons Hill
Sheffield
S2 4NW
Director NameMr William Barlow
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(13 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 1998)
RoleDirector Of Companies
Correspondence AddressBroadstorth Old Hay Lane
Sheffield
South Yorkshire
S17 3AT
Director NameMr William Hurst
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(13 years, 10 months after company formation)
Appointment Duration5 years (resigned 24 July 1997)
RoleGeneral Manager
Correspondence Address56 Abbey View Road
Sheffield
South Yorkshire
S8 8RF
Director NameMr David John Leah
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(13 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 28 April 2005)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address4 Heath Common
Heath
Chesterfield
S44 5SR
Director NamePeter John Wiseman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(13 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 July 1994)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence AddressHolt House Ladygrove
Two Dales
Matlock
Derbyshire
DE4 2FG
Secretary NameMr John Robert Cartwright
NationalityBritish
StatusResigned
Appointed24 July 1992(13 years, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 17 July 2000)
RoleCompany Director
Correspondence Address35 Folds Crescent
Sheffield
South Yorkshire
S8 0EP
Director NameMr Anthony John Cutler
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(16 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 November 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address110 Harvey Clough Road
Sheffield
South Yorkshire
S8 8PG
Secretary NameDavid John Leah
NationalityBritish
StatusResigned
Appointed17 July 2000(21 years, 10 months after company formation)
Appointment Duration2 years (resigned 05 August 2002)
RoleCompany Director
Correspondence Address4 Kilburn Road
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8QA
Secretary NameJulie Ann Neale
NationalityBritish
StatusResigned
Appointed05 August 2002(23 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 May 2003)
RoleCompany Director
Correspondence AddressFlat 2
4 Priory Road
Sheffield
S7 1LW
Secretary NameJane Jackson
NationalityBritish
StatusResigned
Appointed21 May 2003(24 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 November 2017)
RoleCompany Director
Correspondence Address9 Norton Park Road
Sheffield
S8 8GQ

Contact

Telephone0114 2803000
Telephone regionSheffield

Location

Registered Address1 Keetons Hill
Sheffield
S2 4NW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

31 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2019First Gazette notice for compulsory strike-off (1 page)
1 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
7 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
9 November 2017Termination of appointment of Jane Jackson as a secretary on 1 November 2017 (1 page)
9 November 2017Termination of appointment of Jane Jackson as a secretary on 1 November 2017 (1 page)
9 November 2017Appointment of Mr Daniel Bradbury as a secretary on 1 November 2017 (2 pages)
9 November 2017Appointment of Mr Daniel Bradbury as a secretary on 1 November 2017 (2 pages)
2 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
25 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 37,500
(4 pages)
3 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 37,500
(4 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 August 2014Director's details changed for Mr Michael George Barlow on 1 July 2014 (2 pages)
15 August 2014Director's details changed for Mr Michael George Barlow on 1 July 2014 (2 pages)
15 August 2014Director's details changed for Mr Michael George Barlow on 1 July 2014 (2 pages)
15 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 37,500
(4 pages)
15 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 37,500
(4 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 37,500
(4 pages)
12 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 37,500
(4 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 July 2010Director's details changed for Mr Michael Barlow on 24 July 2010 (2 pages)
27 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Mr Michael Barlow on 24 July 2010 (2 pages)
27 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 January 2010Registered office address changed from 136 London Road Sheffield South Yorkshire S2 4NX on 19 January 2010 (1 page)
19 January 2010Registered office address changed from 136 London Road Sheffield South Yorkshire S2 4NX on 19 January 2010 (1 page)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 July 2009Return made up to 24/07/09; full list of members (3 pages)
24 July 2009Return made up to 24/07/09; full list of members (3 pages)
19 February 2009Auditor's resignation (1 page)
19 February 2009Auditor's resignation (1 page)
12 February 2009Auditor's resignation (1 page)
12 February 2009Auditor's resignation (1 page)
24 July 2008Director's change of particulars / michael barlow / 30/06/2008 (2 pages)
24 July 2008Return made up to 24/07/08; full list of members (3 pages)
24 July 2008Director's change of particulars / michael barlow / 30/06/2008 (2 pages)
24 July 2008Return made up to 24/07/08; full list of members (3 pages)
9 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
9 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
18 October 2007Full accounts made up to 31 December 2006 (11 pages)
18 October 2007Full accounts made up to 31 December 2006 (11 pages)
17 August 2007Return made up to 24/07/07; full list of members (2 pages)
17 August 2007Return made up to 24/07/07; full list of members (2 pages)
24 October 2006Full accounts made up to 31 December 2005 (11 pages)
24 October 2006Full accounts made up to 31 December 2005 (11 pages)
24 July 2006Return made up to 24/07/06; full list of members (2 pages)
24 July 2006Return made up to 24/07/06; full list of members (2 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 August 2005Return made up to 24/07/05; full list of members (6 pages)
18 August 2005Return made up to 24/07/05; full list of members (6 pages)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
31 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
31 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 August 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2003Accounts for a medium company made up to 31 December 2002 (10 pages)
15 October 2003Accounts for a medium company made up to 31 December 2002 (10 pages)
1 August 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2003New secretary appointed (2 pages)
3 June 2003Secretary resigned (1 page)
3 June 2003Secretary resigned (1 page)
3 June 2003New secretary appointed (2 pages)
18 August 2002Accounts for a medium company made up to 31 December 2001 (13 pages)
18 August 2002Accounts for a medium company made up to 31 December 2001 (13 pages)
13 August 2002Return made up to 24/07/02; full list of members (7 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002New secretary appointed (2 pages)
13 August 2002New secretary appointed (2 pages)
13 August 2002Return made up to 24/07/02; full list of members (7 pages)
30 October 2001Accounts for a medium company made up to 31 December 2000 (14 pages)
30 October 2001Accounts for a medium company made up to 31 December 2000 (14 pages)
7 August 2001Return made up to 24/07/01; full list of members (6 pages)
7 August 2001Return made up to 24/07/01; full list of members (6 pages)
28 December 2000Director resigned (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000Director resigned (1 page)
17 August 2000Registered office changed on 17/08/00 from: unit 5B callywhite lane industrial estate dronfield sheffield S18 2NS (1 page)
17 August 2000Registered office changed on 17/08/00 from: unit 5B callywhite lane industrial estate dronfield sheffield S18 2NS (1 page)
8 August 2000Accounts for a medium company made up to 31 December 1999 (11 pages)
8 August 2000Accounts for a medium company made up to 31 December 1999 (11 pages)
8 August 2000Return made up to 24/07/00; full list of members
  • 363(287) ‐ Registered office changed on 08/08/00
(6 pages)
8 August 2000Return made up to 24/07/00; full list of members
  • 363(287) ‐ Registered office changed on 08/08/00
(6 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
11 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 July 1999Return made up to 24/07/99; change of members (6 pages)
26 July 1999Return made up to 24/07/99; change of members (6 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 July 1998Return made up to 24/07/98; no change of members (4 pages)
20 July 1998Return made up to 24/07/98; no change of members (4 pages)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
19 August 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
19 August 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
6 August 1997Return made up to 24/07/97; full list of members (6 pages)
6 August 1997Return made up to 24/07/97; full list of members (6 pages)
9 July 1997Accounts for a small company made up to 31 January 1997 (6 pages)
9 July 1997Accounts for a small company made up to 31 January 1997 (6 pages)
23 September 1996Accounts for a small company made up to 31 January 1996 (6 pages)
23 September 1996Accounts for a small company made up to 31 January 1996 (6 pages)
16 July 1996Return made up to 24/07/96; no change of members (4 pages)
16 July 1996Return made up to 24/07/96; no change of members (4 pages)
7 August 1995Accounts for a small company made up to 31 January 1995 (7 pages)
7 August 1995Accounts for a small company made up to 31 January 1995 (7 pages)