Company NameWizards Way Limited
DirectorMartin Croxen
Company StatusDissolved
Company Number04505159
CategoryPrivate Limited Company
Incorporation Date7 August 2002(21 years, 8 months ago)

Directors

Director NameMr Martin Croxen
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2002(3 weeks, 5 days after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Court
Hillway Guiseley
Leeds
West Yorkshire
LS20 8HU
Secretary NameMichael Lars Armstrong
NationalityBritish
StatusCurrent
Appointed02 September 2002(3 weeks, 5 days after company formation)
Appointment Duration21 years, 8 months
RoleSurveyor
Correspondence AddressGateshill
Ripley Road
Knaresborough
North Yorkshire
HG5 9HA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

27 November 2003Return of final meeting in a members' voluntary winding up (3 pages)
7 November 2003Liquidators statement of receipts and payments (5 pages)
12 November 2002Registered office changed on 12/11/02 from: sterling house, capitol boulevard, capitol park leeds west yorkshire LS27 0TS (1 page)
5 November 2002Appointment of a voluntary liquidator (1 page)
4 November 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 November 2002Declaration of solvency (3 pages)
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 October 2002Statement of affairs (12 pages)
23 October 2002Ad 09/09/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 September 2002New director appointed (1 page)
3 September 2002Registered office changed on 03/09/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 September 2002Director resigned (1 page)
3 September 2002New secretary appointed (1 page)
3 September 2002Secretary resigned (1 page)
7 August 2002Incorporation (16 pages)