Company NameWizzard Team Limited
Company StatusDissolved
Company Number01520614
CategoryPrivate Limited Company
Incorporation Date6 October 1980(43 years, 6 months ago)
Dissolution Date9 January 2007 (17 years, 2 months ago)
Previous NameWoodham Joinery Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameAndrew Neil Pearman
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2002(21 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 09 January 2007)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address50 Noak Hill Road
Billericay
Essex
CM12 9UG
Director NamePaul David Turner
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2002(21 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 09 January 2007)
RoleJoiner
Correspondence Address7 Glencrofts
Hockley
Essex
SS5 4GN
Secretary NameAndrew Neil Pearman
NationalityBritish
StatusClosed
Appointed15 August 2002(21 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 09 January 2007)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address50 Noak Hill Road
Billericay
Essex
CM12 9UG
Director NameMrs Marjorie Patricia Nicholls
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed09 May 1992(11 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 15 August 2002)
RoleSecretary
Correspondence AddressMount Farm House
Thorpe Morieux
Bury St Edmunds
Suffolk
IP30 0NQ
Director NameMr Walter John Nicholls
Date of BirthJuly 1932 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed09 May 1992(11 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 15 August 2002)
RoleJoiner
Correspondence AddressMount Farmhouse
Thorpe Morieux
Bury St Edmunds
Suffolk
OP30 0NQ
Secretary NameMrs Marjorie Patricia Nicholls
NationalityEnglish
StatusResigned
Appointed09 May 1992(11 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 15 August 2002)
RoleCompany Director
Correspondence AddressMount Farm House
Thorpe Morieux
Bury St Edmunds
Suffolk
IP30 0NQ

Location

Registered Address765 London Road
Westcliff On Sea
Essex
SS0 9SU
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
8 August 2006Application for striking-off (1 page)
7 August 2006Return made up to 09/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
15 December 2005Company name changed woodham joinery LIMITED\certificate issued on 15/12/05 (2 pages)
26 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
12 May 2005Return made up to 09/05/05; full list of members (7 pages)
12 July 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
1 June 2004Return made up to 09/05/04; full list of members (7 pages)
9 June 2003Return made up to 09/05/03; full list of members
  • 363(287) ‐ Registered office changed on 09/06/03
(7 pages)
26 April 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
15 April 2003Registered office changed on 15/04/03 from: 35 east street colchester essex CO1 2TP (1 page)
12 November 2002New secretary appointed;new director appointed (2 pages)
12 November 2002New director appointed (2 pages)
27 October 2002Secretary resigned;director resigned (1 page)
27 October 2002Secretary resigned;director resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Secretary resigned;director resigned (1 page)
16 May 2002Return made up to 09/05/02; full list of members (7 pages)
5 March 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
26 June 2001Accounts for a small company made up to 31 October 2000 (7 pages)
16 June 2001Return made up to 09/05/01; full list of members (6 pages)
19 May 2000Return made up to 09/05/00; full list of members (6 pages)
24 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
3 June 1999Return made up to 09/05/99; full list of members (6 pages)
9 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
14 May 1998Return made up to 09/05/98; no change of members (4 pages)
6 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
21 July 1997Return made up to 09/05/97; no change of members (4 pages)
13 February 1997Accounts for a small company made up to 31 October 1996 (8 pages)
3 July 1996Accounts for a small company made up to 31 October 1995 (8 pages)
21 May 1996Return made up to 09/05/96; full list of members (6 pages)
16 May 1995Return made up to 09/05/95; no change of members (4 pages)
13 March 1995Accounts for a small company made up to 31 October 1994 (8 pages)