Company NameL.Wiseman & Sons Limited
Company StatusDissolved
Company Number04456112
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 10 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 43342Glazing

Directors

Director NameJohn Richard Wiseman
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2002(same day as company formation)
RolePainter & Decorator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Acorn Business Park
Woodseats Close
Sheffield
Soth Yorkshire
S8 0TB
Director NameMr William Henry Wiseman
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2002(same day as company formation)
RolePainter & Decorator
Country of ResidenceEngland
Correspondence AddressUnit 8 Acorn Business Park
Woodseats Close
Sheffield
Soth Yorkshire
S8 0TB
Secretary NameMr Michael John Ellin
NationalityBritish
StatusClosed
Appointed28 June 2005(3 years after company formation)
Appointment Duration11 years, 12 months (closed 20 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Acorn Business Park
Woodseats Close
Sheffield
Soth Yorkshire
S8 0TB
Secretary NameMichael Straker
NationalityBritish
StatusResigned
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHolme Barn
Main Road Hathersage
Hope Valley
S32 1BB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 8 Acorn Business Park
Woodseats Close
Sheffield
Soth Yorkshire
S8 0TB
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield

Shareholders

50 at £1John Richard Wiseman
50.00%
Ordinary
50 at £1William Henry Wiseman
50.00%
Ordinary

Financials

Year2014
Net Worth£88
Cash£53,695
Current Liabilities£46,579

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
23 March 2017Application to strike the company off the register (3 pages)
23 March 2017Application to strike the company off the register (3 pages)
31 October 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
16 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
16 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
16 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-16
  • GBP 100
(6 pages)
16 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-16
  • GBP 100
(6 pages)
13 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
13 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 July 2010Director's details changed for John Richard Wiseman on 31 May 2010 (2 pages)
24 July 2010Director's details changed for William Henry Wiseman on 31 May 2010 (2 pages)
24 July 2010Director's details changed for William Henry Wiseman on 31 May 2010 (2 pages)
24 July 2010Secretary's details changed for Mr Michael John Ellin on 31 May 2010 (1 page)
24 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (3 pages)
24 July 2010Secretary's details changed for Mr Michael John Ellin on 31 May 2010 (1 page)
24 July 2010Director's details changed for John Richard Wiseman on 31 May 2010 (2 pages)
24 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (3 pages)
24 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (3 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 June 2009Return made up to 06/06/09; full list of members (4 pages)
16 June 2009Return made up to 06/06/09; full list of members (4 pages)
1 August 2008Return made up to 06/06/08; full list of members (4 pages)
1 August 2008Return made up to 06/06/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 July 2007Return made up to 06/06/07; full list of members (2 pages)
5 July 2007Return made up to 06/06/07; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 June 2006Return made up to 06/06/06; full list of members (2 pages)
30 June 2006Return made up to 06/06/06; full list of members (2 pages)
2 August 2005Return made up to 06/06/05; full list of members (3 pages)
2 August 2005Return made up to 06/06/05; full list of members (3 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
28 June 2005New secretary appointed (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005New secretary appointed (1 page)
21 June 2004Return made up to 06/06/04; full list of members (7 pages)
21 June 2004Return made up to 06/06/04; full list of members (7 pages)
7 April 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
7 April 2004Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
7 April 2004Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
7 April 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
19 August 2003Return made up to 06/06/03; full list of members (7 pages)
19 August 2003Return made up to 06/06/03; full list of members (7 pages)
5 September 2002Registered office changed on 05/09/02 from: 501 glossop road sheffield S10 2QE (1 page)
5 September 2002Registered office changed on 05/09/02 from: 501 glossop road sheffield S10 2QE (1 page)
9 August 2002Ad 06/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2002Ad 06/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Secretary resigned (1 page)
6 June 2002Incorporation (17 pages)
6 June 2002Incorporation (17 pages)