Company NameGlobal Wizard Limited
Company StatusDissolved
Company Number03817847
CategoryPrivate Limited Company
Incorporation Date2 August 1999(24 years, 9 months ago)
Dissolution Date4 December 2001 (22 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameIan Richard Wood
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1999(2 days after company formation)
Appointment Duration2 years, 4 months (closed 04 December 2001)
RoleCompany Director
Correspondence Address15 Broadgate
Huddersfield
West Yorkshire
HD5 8HR
Secretary NameLisa Ann Robinson
NationalityBritish
StatusClosed
Appointed05 November 1999(3 months after company formation)
Appointment Duration2 years, 1 month (closed 04 December 2001)
RoleCompany Director
Correspondence Address15 Broadgate
Huddersfield
West Yorkshire
HD5 8HR
Director NameLisa Ann Robinson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(7 months after company formation)
Appointment Duration1 year, 9 months (closed 04 December 2001)
RoleCompany Director
Correspondence Address15 Broadgate
Huddersfield
West Yorkshire
HD5 8HR
Director NameRussell Sinclair Duce
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(2 days after company formation)
Appointment Duration3 months (resigned 05 November 1999)
RoleCompany Director
Correspondence Address2 Folly Cottages
Cowlersley Lane
Huddersfield
West Yorkshire
HD4 5UU
Secretary NameIan Richard Wood
NationalityBritish
StatusResigned
Appointed04 August 1999(2 days after company formation)
Appointment Duration3 months (resigned 05 November 1999)
RoleCompany Director
Correspondence Address15 Broadgate
Huddersfield
West Yorkshire
HD5 8HR
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressHall End Chambers
Crown Street
Halifax
West Yorkshire
HX1 1JB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£18,454
Current Liabilities£19,855

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2001First Gazette notice for voluntary strike-off (1 page)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
2 July 2001Application for striking-off (1 page)
4 September 2000Return made up to 02/08/00; full list of members (6 pages)
16 March 2000New director appointed (2 pages)
31 August 1999Registered office changed on 31/08/99 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page)
11 August 1999New secretary appointed;new director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999Ad 04/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 August 1999Secretary resigned (1 page)
9 August 1999Registered office changed on 09/08/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
9 August 1999Director resigned (1 page)
2 August 1999Incorporation (13 pages)