Company NameWisard Associates Limited
Company StatusDissolved
Company Number04333331
CategoryPrivate Limited Company
Incorporation Date4 December 2001(22 years, 4 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)
Previous NameOpal Strategies Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameStefan Wisniewski
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2002(8 months, 3 weeks after company formation)
Appointment Duration15 years, 10 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreymount
67 Cowersley Lane
Cowersley
HD4 5UB
Secretary NameJill Wisniewski
NationalityBritish
StatusClosed
Appointed23 August 2002(8 months, 3 weeks after company formation)
Appointment Duration15 years, 10 months (closed 03 July 2018)
RoleCompany Director
Correspondence AddressGreymount
67 Cowersley Lane
Cowersley
HD4 5UB
Director NameHelen Claire Tarbatt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(same day as company formation)
RoleOffice Administrator
Correspondence Address18 Woodlands Drive
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9DB
Secretary NameLorraine Doyle
NationalityBritish
StatusResigned
Appointed04 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address58 Benomley Drive
Huddersfield
West Yorkshire
HD5 8LX
Director NameJill Wisniewski
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2002(1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 August 2002)
RoleCompany Director
Correspondence Address7 Ayres Drive
Cowlersley
Huddersfield
West Yorkshire
HD4 5TX
Secretary NameStephen Wisniewski
NationalityBritish
StatusResigned
Appointed04 January 2002(1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 August 2002)
RoleCompany Director
Correspondence Address7 Ayres Drive
Cowlersley
Huddersfield
West Yorkshire
HD4 5TX

Location

Registered Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

70 at £1Jill Wisniewski
70.00%
Ordinary
30 at £1S. Wisniewski
30.00%
Ordinary

Financials

Year2014
Net Worth£39,685
Cash£64,062
Current Liabilities£33,379

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
6 April 2018Application to strike the company off the register (3 pages)
5 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
25 January 2017Confirmation statement made on 4 December 2016 with updates (6 pages)
25 January 2017Confirmation statement made on 4 December 2016 with updates (6 pages)
20 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 December 2015Change of share class name or designation (2 pages)
30 December 2015Change of share class name or designation (2 pages)
8 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
8 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
10 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
10 December 2012Total exemption full accounts made up to 30 September 2012 (8 pages)
10 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
10 December 2012Total exemption full accounts made up to 30 September 2012 (8 pages)
10 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
8 January 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
12 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
17 January 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
10 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
18 January 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
4 December 2009Director's details changed for Stefan Wisniewski on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Stefan Wisniewski on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Stefan Wisniewski on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
5 January 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
5 January 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
5 December 2008Return made up to 04/12/08; full list of members (3 pages)
5 December 2008Return made up to 04/12/08; full list of members (3 pages)
8 January 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
8 January 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
7 December 2007Return made up to 04/12/07; full list of members (2 pages)
7 December 2007Return made up to 04/12/07; full list of members (2 pages)
26 January 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
26 January 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
21 January 2007Return made up to 04/12/06; full list of members (6 pages)
21 January 2007Return made up to 04/12/06; full list of members (6 pages)
11 April 2006Return made up to 04/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2006Return made up to 04/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 2005Total exemption full accounts made up to 30 September 2005 (7 pages)
15 December 2005Total exemption full accounts made up to 30 September 2005 (7 pages)
17 December 2004Total exemption full accounts made up to 30 September 2004 (7 pages)
17 December 2004Total exemption full accounts made up to 30 September 2004 (7 pages)
30 November 2004Return made up to 04/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 2004Return made up to 04/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 2003Total exemption full accounts made up to 30 September 2003 (8 pages)
2 December 2003Total exemption full accounts made up to 30 September 2003 (8 pages)
2 December 2003Return made up to 04/12/03; full list of members (6 pages)
2 December 2003Return made up to 04/12/03; full list of members (6 pages)
14 March 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
14 March 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
9 December 2002Return made up to 04/12/02; full list of members (6 pages)
9 December 2002Return made up to 04/12/02; full list of members (6 pages)
10 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002New secretary appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002New secretary appointed (2 pages)
10 September 2002Secretary resigned (1 page)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002Company name changed opal strategies LIMITED\certificate issued on 04/02/02 (2 pages)
4 February 2002Secretary resigned (1 page)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
4 February 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
4 February 2002Company name changed opal strategies LIMITED\certificate issued on 04/02/02 (2 pages)
4 February 2002New secretary appointed (2 pages)
4 February 2002Secretary resigned (1 page)
4 February 2002New secretary appointed (2 pages)
4 February 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
4 December 2001Incorporation (13 pages)
4 December 2001Incorporation (13 pages)