Company NameWizard Glazing Limited
Company StatusDissolved
Company Number06221129
CategoryPrivate Limited Company
Incorporation Date20 April 2007(17 years ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Secretary NameBero Panesar
NationalityBritish
StatusClosed
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Baring Avenue
Bradford
West Yorkshire
BD3 7ET
Director NameMr Satvinder Singh Panesar
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(1 year after company formation)
Appointment Duration4 years, 11 months (closed 23 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Baring Avenue
Bradford
W Yorks
BD3 7ET
Director NameJeetinder Panesar
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Baring Avenue
Bradford
West Yorkshire
BD3 7ET

Location

Registered Address72-74 Garnett Street
Bradford
West Yorkshire
BD3 9HB
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2012Compulsory strike-off action has been suspended (1 page)
14 June 2012Compulsory strike-off action has been suspended (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
8 August 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 August 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 June 2011Annual return made up to 20 April 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 2
(15 pages)
16 June 2011Annual return made up to 20 April 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 2
(15 pages)
20 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (14 pages)
20 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (14 pages)
20 February 2010Total exemption small company accounts made up to 30 April 2009 (1 page)
20 February 2010Total exemption small company accounts made up to 30 April 2009 (1 page)
12 June 2009Return made up to 20/04/09; full list of members (5 pages)
12 June 2009Return made up to 20/04/09; full list of members (5 pages)
8 July 2008Total exemption small company accounts made up to 30 April 2008 (1 page)
8 July 2008Total exemption small company accounts made up to 30 April 2008 (1 page)
1 July 2008Appointment terminated director jeetinder panesar (1 page)
1 July 2008Appointment Terminated Director jeetinder panesar (1 page)
17 June 2008Return made up to 20/04/08; full list of members (6 pages)
17 June 2008Return made up to 20/04/08; full list of members (6 pages)
13 May 2008Director appointed satvinder singh panesar (2 pages)
13 May 2008Director appointed satvinder singh panesar (2 pages)
20 April 2007Incorporation (12 pages)
20 April 2007Incorporation (12 pages)