Company NameWisecracks Limited
Company StatusDissolved
Company Number03868312
CategoryPrivate Limited Company
Incorporation Date29 October 1999(24 years, 6 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameIan Thomas Irving
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1999(same day as company formation)
RoleEntertainer
Correspondence Address7 Stanley Terrace
Billericay
Essex
CM12 9LP
Secretary NameLeslie Irving
NationalityBritish
StatusClosed
Appointed06 April 2009(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 20 July 2010)
RoleLicencee
Correspondence Address4 Torquay Drive
Leigh On Sea
Essex
SA9 1SE
Wales
Secretary NameJoanne Denise Irving
NationalityBritish
StatusResigned
Appointed29 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address254 Daws Heath Road
Benfleet
Essex
SS7 2TP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address37 Fraser Close
Chelmsford
Essex
CM2 0TD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,466
Cash£8,387
Current Liabilities£12,578

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
5 August 2009Secretary appointed leslie irving (1 page)
5 August 2009Secretary appointed leslie irving (1 page)
25 July 2009Appointment terminated secretary joanne irving (1 page)
25 July 2009Appointment Terminated Secretary joanne irving (1 page)
17 July 2009Director's change of particulars / ian irving / 30/06/2009 (1 page)
17 July 2009Director's Change of Particulars / ian irving / 30/06/2009 / HouseName/Number was: , now: 7; Street was: 254 daws heath road, now: stanley terrace; Post Town was: benfleet, now: billericay; Post Code was: SS7 2TP, now: CM12 9LP (1 page)
8 July 2009Registered office changed on 08/07/2009 from 32 victor gardens hawkwell hockley essex SS5 4DS united kingdom (1 page)
8 July 2009Registered office changed on 08/07/2009 from 32 victor gardens hawkwell hockley essex SS5 4DS united kingdom (1 page)
7 July 2009Compulsory strike-off action has been discontinued (1 page)
7 July 2009Compulsory strike-off action has been discontinued (1 page)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
4 February 2009Registered office changed on 04/02/2009 from 83 high street rayleigh essex SS6 7EJ (1 page)
4 February 2009Registered office changed on 04/02/2009 from 83 high street rayleigh essex SS6 7EJ (1 page)
27 October 2008Return made up to 20/10/08; full list of members (3 pages)
27 October 2008Return made up to 20/10/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 November 2007Return made up to 20/10/07; full list of members (2 pages)
21 November 2007Return made up to 20/10/07; full list of members (2 pages)
1 November 2006Return made up to 20/10/06; full list of members (2 pages)
1 November 2006Return made up to 20/10/06; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 November 2005Return made up to 20/10/05; full list of members (2 pages)
21 November 2005Return made up to 20/10/05; full list of members (2 pages)
11 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 February 2005Return made up to 20/10/04; full list of members (6 pages)
8 February 2005Return made up to 20/10/04; full list of members (6 pages)
13 November 2003Return made up to 20/10/03; full list of members (6 pages)
13 November 2003Return made up to 20/10/03; full list of members (6 pages)
12 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 July 2003Ad 01/07/02--------- £ si 1@1 (2 pages)
23 July 2003Ad 01/07/02--------- £ si 1@1 (2 pages)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 October 2002Return made up to 20/10/02; full list of members (6 pages)
18 October 2002Return made up to 20/10/02; full list of members (6 pages)
29 October 2001Return made up to 20/10/01; full list of members (6 pages)
29 October 2001Return made up to 20/10/01; full list of members (6 pages)
30 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 November 2000Return made up to 29/10/00; full list of members (6 pages)
22 November 2000Return made up to 29/10/00; full list of members (6 pages)
16 February 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
16 February 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
10 November 1999New secretary appointed (2 pages)
10 November 1999Secretary resigned (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999Registered office changed on 10/11/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
10 November 1999New secretary appointed (2 pages)
10 November 1999Director resigned (1 page)
10 November 1999Registered office changed on 10/11/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999Secretary resigned (1 page)
10 November 1999Director resigned (1 page)
29 October 1999Incorporation (14 pages)
29 October 1999Incorporation (14 pages)