Leeds
West Yorkshire
LS1 2EY
Secretary Name | Bernard McCormick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 16 Cheviot Place Newton Aycliffe County Durham DL5 7EL |
Secretary Name | Darren Bernard McCormick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Bead House Saint Cuthberts Way Newton Aycliffe County Durham DL5 6DX |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Website | www.wizzjewels.com |
---|
Registered Address | C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £24,994 |
Cash | £4,352 |
Current Liabilities | £4,321 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 October 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
30 September 2019 | Registered office address changed from 5 Victoria Avenue Bishop Auckland DL14 7JH England to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 30 September 2019 (2 pages) |
27 September 2019 | Statement of affairs (7 pages) |
27 September 2019 | Resolutions
|
27 September 2019 | Appointment of a voluntary liquidator (3 pages) |
11 June 2019 | Registered office address changed from Pandora House Redworth Road Shildon County Durham DL4 2JT to 5 Victoria Avenue Bishop Auckland DL14 7JH on 11 June 2019 (1 page) |
11 June 2019 | Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
2 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
11 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
10 February 2018 | Compulsory strike-off action has been suspended (1 page) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
23 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
10 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
23 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
22 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
14 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 November 2011 | Termination of appointment of Bernard Mccormick as a secretary (1 page) |
10 November 2011 | Director's details changed for Mr Darren Bernard Mccormick on 10 November 2011 (2 pages) |
10 November 2011 | Termination of appointment of Bernard Mccormick as a secretary (1 page) |
10 November 2011 | Director's details changed for Mr Darren Bernard Mccormick on 10 November 2011 (2 pages) |
10 November 2011 | Director's details changed for Mr Darren Bernard Mccormick on 10 November 2011 (2 pages) |
10 November 2011 | Director's details changed for Mr Darren Bernard Mccormick on 10 November 2011 (2 pages) |
29 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 August 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
19 August 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
29 June 2010 | Registered office address changed from Pandora House, Redworth Road Shildon Co Durham DH4 2LR on 29 June 2010 (1 page) |
29 June 2010 | Registered office address changed from Pandora House, Redworth Road Shildon Co Durham DH4 2LR on 29 June 2010 (1 page) |
7 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
8 June 2009 | Director's change of particulars / darren mccormick / 01/04/2009 (1 page) |
8 June 2009 | Return made up to 26/03/09; full list of members (3 pages) |
8 June 2009 | Director's change of particulars / darren mccormick / 01/04/2009 (1 page) |
8 June 2009 | Return made up to 26/03/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
5 December 2008 | Return made up to 26/03/08; full list of members (3 pages) |
5 December 2008 | Return made up to 26/03/08; full list of members (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: wizzlegroup blue bridge centre horndale avenue newton aycliffe county durham DL5 6DX (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: wizzlegroup blue bridge centre horndale avenue newton aycliffe county durham DL5 6DX (1 page) |
22 June 2007 | Return made up to 26/03/07; full list of members (2 pages) |
22 June 2007 | Return made up to 26/03/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
15 June 2006 | Return made up to 26/03/06; full list of members (2 pages) |
15 June 2006 | Return made up to 26/03/06; full list of members (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
24 February 2006 | Return made up to 26/03/05; full list of members (2 pages) |
24 February 2006 | Return made up to 26/03/05; full list of members (2 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
12 July 2004 | Return made up to 26/03/04; full list of members (6 pages) |
12 July 2004 | Return made up to 26/03/04; full list of members (6 pages) |
18 June 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
18 June 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
17 May 2003 | Return made up to 26/03/03; full list of members
|
17 May 2003 | Return made up to 26/03/03; full list of members
|
7 April 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
7 April 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
29 June 2002 | Secretary resigned (1 page) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: block 1 bede house saint cuthberts way newton aycliffe county durham DL5 6DX (2 pages) |
12 June 2002 | Registered office changed on 12/06/02 from: block 1 bede house saint cuthberts way newton aycliffe county durham DL5 6DX (2 pages) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | New secretary appointed (2 pages) |
26 March 2002 | Incorporation (9 pages) |
26 March 2002 | Incorporation (9 pages) |