Company NameWizzeweb Limited
Company StatusDissolved
Company Number04403973
CategoryPrivate Limited Company
Incorporation Date26 March 2002(22 years, 1 month ago)
Dissolution Date14 January 2021 (3 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Darren Bernard McCormick
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2002(2 months after company formation)
Appointment Duration18 years, 7 months (closed 14 January 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressC/O Clark Business Recovery Limited 26 York Place
Leeds
West Yorkshire
LS1 2EY
Secretary NameBernard McCormick
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleRetired
Correspondence Address16 Cheviot Place
Newton Aycliffe
County Durham
DL5 7EL
Secretary NameDarren Bernard McCormick
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBead House
Saint Cuthberts Way Newton Aycliffe
County Durham
DL5 6DX
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Contact

Websitewww.wizzjewels.com

Location

Registered AddressC/O Clark Business Recovery Limited
26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£24,994
Cash£4,352
Current Liabilities£4,321

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 January 2021Final Gazette dissolved following liquidation (1 page)
14 October 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
30 September 2019Registered 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 2019Statement of affairs (7 pages)
27 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-18
(1 page)
27 September 2019Appointment of a voluntary liquidator (3 pages)
11 June 2019Registered 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 2019Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
2 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
11 April 2018Compulsory strike-off action has been discontinued (1 page)
10 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
10 February 2018Compulsory strike-off action has been suspended (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
3 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 100
(3 pages)
23 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
23 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
22 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
14 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 November 2011Termination of appointment of Bernard Mccormick as a secretary (1 page)
10 November 2011Director's details changed for Mr Darren Bernard Mccormick on 10 November 2011 (2 pages)
10 November 2011Termination of appointment of Bernard Mccormick as a secretary (1 page)
10 November 2011Director's details changed for Mr Darren Bernard Mccormick on 10 November 2011 (2 pages)
10 November 2011Director's details changed for Mr Darren Bernard Mccormick on 10 November 2011 (2 pages)
10 November 2011Director's details changed for Mr Darren Bernard Mccormick on 10 November 2011 (2 pages)
29 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
29 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 August 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
19 August 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
29 June 2010Registered office address changed from Pandora House, Redworth Road Shildon Co Durham DH4 2LR on 29 June 2010 (1 page)
29 June 2010Registered office address changed from Pandora House, Redworth Road Shildon Co Durham DH4 2LR on 29 June 2010 (1 page)
7 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
8 June 2009Director's change of particulars / darren mccormick / 01/04/2009 (1 page)
8 June 2009Return made up to 26/03/09; full list of members (3 pages)
8 June 2009Director's change of particulars / darren mccormick / 01/04/2009 (1 page)
8 June 2009Return made up to 26/03/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
5 December 2008Return made up to 26/03/08; full list of members (3 pages)
5 December 2008Return made up to 26/03/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
31 August 2007Registered office changed on 31/08/07 from: wizzlegroup blue bridge centre horndale avenue newton aycliffe county durham DL5 6DX (1 page)
31 August 2007Registered office changed on 31/08/07 from: wizzlegroup blue bridge centre horndale avenue newton aycliffe county durham DL5 6DX (1 page)
22 June 2007Return made up to 26/03/07; full list of members (2 pages)
22 June 2007Return made up to 26/03/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 June 2006Return made up to 26/03/06; full list of members (2 pages)
15 June 2006Return made up to 26/03/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
24 February 2006Return made up to 26/03/05; full list of members (2 pages)
24 February 2006Return made up to 26/03/05; full list of members (2 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
12 July 2004Return made up to 26/03/04; full list of members (6 pages)
12 July 2004Return made up to 26/03/04; full list of members (6 pages)
18 June 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
18 June 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
17 May 2003Return made up to 26/03/03; full list of members
  • 363(287) ‐ Registered office changed on 17/05/03
(6 pages)
17 May 2003Return made up to 26/03/03; full list of members
  • 363(287) ‐ Registered office changed on 17/05/03
(6 pages)
7 April 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
7 April 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
29 June 2002Secretary resigned (1 page)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002Secretary resigned (1 page)
12 June 2002Registered office changed on 12/06/02 from: block 1 bede house saint cuthberts way newton aycliffe county durham DL5 6DX (2 pages)
12 June 2002Registered office changed on 12/06/02 from: block 1 bede house saint cuthberts way newton aycliffe county durham DL5 6DX (2 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002New secretary appointed (2 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
17 April 2002Registered office changed on 17/04/02 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
17 April 2002Registered office changed on 17/04/02 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
17 April 2002New secretary appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
26 March 2002Incorporation (9 pages)
26 March 2002Incorporation (9 pages)