Company NameWiseup Media Training Limited
Company StatusDissolved
Company Number04298897
CategoryPrivate Limited Company
Incorporation Date4 October 2001(22 years, 6 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMeg Elizabeth Carter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2001(same day as company formation)
RoleJournalist
Correspondence Address32 Redmore Road
Hammersmith
London
W6 0HZ
Director NameAlison Irene Fendley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2001(same day as company formation)
RolePublic Relations
Correspondence Address5 Hesketh Road
Sale
Cheshire
M33 5AA
Director NameHelen Angela Jones
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2001(same day as company formation)
RoleJournalist
Correspondence Address53 Aden Grove
London
N16 9NP
Secretary NameAndrew David Gardiner
NationalityBritish
StatusClosed
Appointed04 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Aden Grove
London
N16 9NP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address2 Whitehall Quay
Leeds
West Yorkshire
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
27 October 2003Application for striking-off (1 page)
8 April 2003Registered office changed on 08/04/03 from: c/o baker tilly carlton house, grammar school street, bradford BD1 4NS (1 page)
28 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
2 January 2002Ad 19/12/01--------- £ si 750@1=750 £ ic 2/752 (2 pages)
19 October 2001New secretary appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
12 October 2001Director resigned (1 page)
12 October 2001Secretary resigned (2 pages)
12 October 2001Registered office changed on 12/10/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
4 October 2001Incorporation (17 pages)