Company NameWhizkey Limited
Company StatusDissolved
Company Number03999572
CategoryPrivate Limited Company
Incorporation Date23 May 2000(23 years, 11 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Nicholas Steven Booth
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2000(same day as company formation)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressGreencotes
Warden
Hexham
Northumberland
NE46 4SS
Director NameMr Richard Anthony Kay
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2000(same day as company formation)
RoleChartered Forester
Country of ResidenceUnited Kingdom
Correspondence Address4 Doonhill Way
Newton Stewart
Wigtownshire
DG8 6JF
Scotland
Director NameMs Joan Margaret Miller
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed23 May 2000(same day as company formation)
RoleInformation Officer
Country of ResidenceEngland
Correspondence AddressHigh Cross
White Horse Road,East Bergholt
Colchester
Essex
CO7 6TR
Director NameDr Michael Robert Miller
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2000(same day as company formation)
RoleTelecommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Fields Main Road
Chelmondiston
Ipswich
IP9 1DX
Director NameMr Robert James Miller
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2000(same day as company formation)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address38 Friern Road
East Dulwich
London
SE22 0AX
Secretary NameMr Richard Anthony Kay
NationalityBritish
StatusClosed
Appointed23 May 2000(same day as company formation)
RoleChartered Forester
Country of ResidenceUnited Kingdom
Correspondence Address4 Doonhill Way
Newton Stewart
Wigtownshire
DG8 6JF
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHigh Cross White Horse Road
East Bergholt
Colchester
CO7 6TR
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishEast Bergholt
WardDodnash
Built Up AreaEast Bergholt

Financials

Year2014
Net Worth-£23,485
Current Liabilities£23,485

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
2 April 2012Application to strike the company off the register (3 pages)
2 April 2012Application to strike the company off the register (3 pages)
28 March 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
28 March 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
5 August 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 7
(10 pages)
5 August 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 7
(10 pages)
7 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
7 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
28 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (8 pages)
28 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (8 pages)
22 June 2010Director's details changed for Doctor Nicholas Steven Booth on 23 May 2010 (2 pages)
22 June 2010Director's details changed for Richard Anthony Kay on 23 May 2010 (2 pages)
22 June 2010Director's details changed for Joan Margaret Miller on 23 May 2010 (2 pages)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Director's details changed for Robert James Miller on 23 May 2010 (2 pages)
22 June 2010Director's details changed for Dr Michael Robert Miller on 23 May 2010 (2 pages)
22 June 2010Director's details changed for Dr Michael Robert Miller on 23 May 2010 (2 pages)
22 June 2010Director's details changed for Robert James Miller on 23 May 2010 (2 pages)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Director's details changed for Doctor Nicholas Steven Booth on 23 May 2010 (2 pages)
22 June 2010Director's details changed for Joan Margaret Miller on 23 May 2010 (2 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Director's details changed for Richard Anthony Kay on 23 May 2010 (2 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
22 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
23 June 2009Return made up to 23/05/09; full list of members (6 pages)
23 June 2009Return made up to 23/05/09; full list of members (6 pages)
27 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
27 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
20 June 2008Return made up to 23/05/08; full list of members (6 pages)
20 June 2008Return made up to 23/05/08; full list of members (6 pages)
19 June 2008Location of debenture register (1 page)
19 June 2008Location of register of members (1 page)
19 June 2008Registered office changed on 19/06/2008 from pkf 16 the havens ransomes europark ipswich suffolk IP3 9SJ (1 page)
19 June 2008Location of register of members (1 page)
19 June 2008Director and secretary's change of particulars / richard kay / 09/05/2008 (1 page)
19 June 2008Location of debenture register (1 page)
19 June 2008Director and Secretary's Change of Particulars / richard kay / 09/05/2008 / HouseName/Number was: , now: 4; Street was: kerkira old edinburgh road, now: doonhill way; Area was: minnigaff, now: ; Post Code was: DG8 6PL, now: DG8 6JF; Country was: , now: united kingdom (1 page)
19 June 2008Registered office changed on 19/06/2008 from pkf 16 the havens ransomes europark ipswich suffolk IP3 9SJ (1 page)
10 March 2008Accounts for a dormant company made up to 31 May 2007 (8 pages)
10 March 2008Accounts made up to 31 May 2007 (8 pages)
11 June 2007Return made up to 23/05/07; full list of members (4 pages)
11 June 2007Return made up to 23/05/07; full list of members (4 pages)
27 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
27 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
9 June 2006Return made up to 23/05/06; full list of members (4 pages)
9 June 2006Director's particulars changed (1 page)
9 June 2006Return made up to 23/05/06; full list of members (4 pages)
9 June 2006Director's particulars changed (1 page)
10 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
10 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
29 June 2005Return made up to 23/05/05; full list of members (10 pages)
29 June 2005Return made up to 23/05/05; full list of members (10 pages)
22 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
22 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
28 May 2004Return made up to 23/05/04; full list of members (10 pages)
28 May 2004Return made up to 23/05/04; full list of members (10 pages)
22 April 2004Registered office changed on 22/04/04 from: kerr house 19/23 fore street ipswich suffolk IP4 1JW (1 page)
22 April 2004Registered office changed on 22/04/04 from: kerr house 19/23 fore street ipswich suffolk IP4 1JW (1 page)
28 February 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
28 February 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
29 May 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 May 2003Return made up to 23/05/03; full list of members (10 pages)
10 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
10 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
28 May 2002Return made up to 23/05/02; full list of members (10 pages)
28 May 2002Return made up to 23/05/02; full list of members (10 pages)
19 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
19 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
5 March 2002Director's particulars changed (1 page)
5 March 2002Director's particulars changed (1 page)
5 June 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2001Return made up to 23/05/01; full list of members (8 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New secretary appointed;new director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000Ad 25/07/00--------- £ si 6@1=6 £ ic 1/7 (4 pages)
25 August 2000New director appointed (2 pages)
25 August 2000Secretary resigned (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New secretary appointed;new director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000Director resigned (2 pages)
25 August 2000Secretary resigned (2 pages)
25 August 2000Ad 25/07/00--------- £ si 6@1=6 £ ic 1/7 (4 pages)
25 August 2000Director resigned (2 pages)
23 May 2000Incorporation (18 pages)
23 May 2000Incorporation (18 pages)