Company NameWisemerge Limited
Company StatusDissolved
Company Number03307124
CategoryPrivate Limited Company
Incorporation Date24 January 1997(27 years, 3 months ago)
Dissolution Date15 December 1998 (25 years, 4 months ago)
Previous Names3

Directors

Director NameAlan John Clarke
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1997(3 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 15 December 1998)
RoleCompany Director
Correspondence AddressThe Giants House
Newbourne
Woodbridge
Suffolk
IP12 4NY
Director NameArthur George Clarke
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1997(3 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 15 December 1998)
RoleRetired
Correspondence AddressWindyacres Newbourne Road
Waldringfield
Woodbridge
Suffolk
IP12 4PT
Secretary NameMaurice Albert Hobbs Hurrell
NationalityBritish
StatusClosed
Appointed21 May 1997(3 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 15 December 1998)
RoleCompany Director
Correspondence Address9 Connaught Gardens
Shoeburyness
Essex
SS3 9LS
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressKidsons Impey Barclay House
41 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

15 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
25 August 1998First Gazette notice for voluntary strike-off (1 page)
16 July 1998Application for striking-off (1 page)
24 February 1998Return made up to 24/01/98; full list of members
  • 363(287) ‐ Registered office changed on 24/02/98
(6 pages)
28 July 1997Company name changed cdc facilities management limite d\certificate issued on 29/07/97 (2 pages)
3 June 1997Director resigned (1 page)
3 June 1997Registered office changed on 03/06/97 from: 12 york place leeds LS1 2DS (1 page)
3 June 1997New director appointed (2 pages)
3 June 1997Secretary resigned (1 page)
3 June 1997New director appointed (2 pages)
3 June 1997New secretary appointed (2 pages)
15 May 1997Company name changed cdc garnant park LIMITED\certificate issued on 16/05/97 (2 pages)
28 April 1997Company name changed wisemerge LIMITED\certificate issued on 29/04/97 (2 pages)
24 January 1997Incorporation (15 pages)