Company NameWisdom36 Ltd
Company StatusDissolved
Company Number06764578
CategoryPrivate Limited Company
Incorporation Date3 December 2008(15 years, 3 months ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Alex Crawford
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2010(1 year, 6 months after company formation)
Appointment Duration5 years, 12 months (closed 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Main Road
Chelmsford
Essex
CM1 7AQ
Director NameMr James Anthony Russell Grant
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Tern Close
Kelvedon
Essex
CO5 9NQ
Director NameMrs Julia Anne Lorraine Gibson-Cranch
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2008(3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 28 January 2013)
RoleNurse
Correspondence Address24 Pump Mead Close
Southminster
Essex
CM0 7AE
Director NameMr James Gibson-Cranch
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 November 2014)
RoleDharma Teacher
Country of ResidenceEngland
Correspondence Address24 Pump Mead Close
Southminster
Essex
CM0 7AE
Director NameMr Sean Caroll
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(2 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Chapel Road
Tiptree
Essex
CO5 0RA

Contact

Websitewww.wisdom36.com

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

34 at £1Alex Crawford
34.00%
Ordinary
33 at £1James Gibson-cranch
33.00%
Ordinary
33 at £1Sean Caroll
33.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
2 March 2016Application to strike the company off the register (3 pages)
2 March 2016Application to strike the company off the register (3 pages)
7 December 2015Termination of appointment of Sean Caroll as a director on 7 December 2015 (1 page)
7 December 2015Termination of appointment of Sean Caroll as a director on 7 December 2015 (1 page)
5 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
3 December 2014Termination of appointment of James Gibson-Cranch as a director on 20 November 2014 (1 page)
3 December 2014Termination of appointment of James Gibson-Cranch as a director on 20 November 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(6 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(6 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Termination of appointment of Julia Gibson-Cranch as a director (1 page)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Termination of appointment of Julia Gibson-Cranch as a director (1 page)
17 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
15 January 2013Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB United Kingdom on 15 January 2013 (1 page)
15 January 2013Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB United Kingdom on 15 January 2013 (1 page)
21 September 2012Previous accounting period extended from 31 December 2011 to 30 April 2012 (1 page)
21 September 2012Previous accounting period extended from 31 December 2011 to 30 April 2012 (1 page)
2 July 2012Director's details changed for Mr Alex Crawford on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Mr Alex Crawford on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Mr Alex Crawford on 2 July 2012 (2 pages)
29 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
29 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
29 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
22 December 2011Director's details changed for Mr Alex Crawford on 22 December 2011 (2 pages)
22 December 2011Director's details changed for Mr Alex Crawford on 22 December 2011 (2 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 September 2011Appointment of Mr James Gibson-Cranch as a director (2 pages)
26 September 2011Appointment of Mr James Gibson-Cranch as a director (2 pages)
26 September 2011Appointment of Mr Sean Caroll as a director (2 pages)
26 September 2011Appointment of Mr Sean Caroll as a director (2 pages)
8 August 2011Director's details changed for Mrs Julia Anne Lorraine Gibson-Cranch on 8 August 2011 (2 pages)
8 August 2011Director's details changed for Mrs Julia Anne Lorraine Gibson-Cranch on 8 August 2011 (2 pages)
8 August 2011Director's details changed for Mrs Julia Anne Lorraine Gibson-Cranch on 8 August 2011 (2 pages)
29 March 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
28 March 2011Director's details changed for Alex Crawford on 28 March 2011 (2 pages)
28 March 2011Director's details changed for Alex Crawford on 28 March 2011 (2 pages)
28 March 2011Registered office address changed from High Garrett Mill Lane Little Baddow Essex CM3 4SD England on 28 March 2011 (1 page)
28 March 2011Registered office address changed from High Garrett Mill Lane Little Baddow Essex CM3 4SD England on 28 March 2011 (1 page)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 July 2010Appointment of Alex Crawford as a director (2 pages)
29 July 2010Appointment of Alex Crawford as a director (2 pages)
8 January 2010Termination of appointment of James Grant as a director (1 page)
8 January 2010Director's details changed for Mrs Julia Hawkes on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Mrs Julia Hawkes on 8 January 2010 (2 pages)
8 January 2010Termination of appointment of James Grant as a director (1 page)
8 January 2010Director's details changed for Mrs Julia Hawkes on 8 January 2010 (2 pages)
7 December 2009Termination of appointment of James Grant as a director (1 page)
7 December 2009Termination of appointment of James Grant as a director (1 page)
2 December 2009Director's details changed for Mrs Julia Hawkes on 29 September 2009 (1 page)
2 December 2009Director's details changed for Mrs Julia Hawkes on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Mrs Julia Hawkes on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Mrs Julia Hawkes on 29 September 2009 (1 page)
2 December 2009Registered office address changed from the Custom House 112B High Street Maldon Essex CM9 5ET on 2 December 2009 (1 page)
2 December 2009Director's details changed for Mrs Julia Hawkes on 1 October 2009 (2 pages)
2 December 2009Registered office address changed from the Custom House 112B High Street Maldon Essex CM9 5ET on 2 December 2009 (1 page)
2 December 2009Registered office address changed from the Custom House 112B High Street Maldon Essex CM9 5ET on 2 December 2009 (1 page)
5 January 2009Registered office changed on 05/01/2009 from 2 tern close kelvedon essex CO5 9NQ united kingdom (1 page)
5 January 2009Registered office changed on 05/01/2009 from 2 tern close kelvedon essex CO5 9NQ united kingdom (1 page)
24 December 2008Director appointed mrs julia hawkes (1 page)
24 December 2008Director appointed mrs julia hawkes (1 page)
3 December 2008Incorporation (13 pages)
3 December 2008Incorporation (13 pages)