BIZWISE LIMITED
Overview
Company Name | BIZWISE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03884443 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BIZWISE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BIZWISE LIMITED located?
Registered Office Address | Woodcourt, Riverside Park Southwood Road Bromborough CH62 3QX Wirral United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BIZWISE LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2017 |
Next Accounts Due On | Mar 31, 2018 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for BIZWISE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham B15 1QT to Woodcourt, Riverside Park Southwood Road Bromborough Wirral CH62 3QX on Dec 02, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Nov 26, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Craig Fairey as a secretary on Jul 22, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Duncan Jubb as a secretary on Jul 22, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Nov 26, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Nov 26, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Nov 26, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS* on Nov 06, 2012 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Nov 26, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Christine Clarke on Jul 28, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Karl Chapman as a director | 1 pages | TM01 | ||||||||||
Appointment of Christine Clarke as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 26, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr Karl Edward Kevin Thomas Chapman on Oct 29, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Duncan Jubb on Oct 29, 2010 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 3 pages | AA | ||||||||||
Who are the officers of BIZWISE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FAIREY, Craig | Secretary | Southwood Road Bromborough CH62 3QX Wirral Woodcourt, Riverside Park United Kingdom | 199895240001 | |||||||
CLARKE, Christine | Director | Southwood Road Bromborough CH62 3QX Wirral Woodcourt, Riverside Park United Kingdom | United Kingdom | British | Director | 162037810001 | ||||
JUBB, Duncan | Secretary | Calthorpe Road Edgbaston B15 1QT Birmingham No. 8 United Kingdom | British | 127097700001 | ||||||
PYE, John Denly | Secretary | Westering Padley Road, Grindleford S32 2HR Hope Valley Derbyshire | British | Director | 67738210001 | |||||
SWEENEY, Jacqueline Lesley | Secretary | No 10 The Knowe CH64 1TA Willaston Cheshire | British | 86991440001 | ||||||
ARGUS NOMINEE SECRETARIES LIMITED | Nominee Secretary | Wharf Lodge 112 Mansfield Road DE1 3RA Derby | 900010830001 | |||||||
CHAPMAN, Karl Edward Kevin Thomas | Director | 39-40 Calthorpe Road Edgbaston B15 1TS Birmingham | England | British | Company Director | 30612110001 | ||||
PYE, John Denly | Director | Westering Padley Road, Grindleford S32 2HR Hope Valley Derbyshire | British | Director | 67738210001 | |||||
WIBBERLEY, Mark Gordon | Director | 20 Kipling Close PE9 2GT Stamford Lincolnshire | British | Director | 67738200001 | |||||
ARGUS NOMINEE DIRECTORS LIMITED | Nominee Director | Wharf Lodge 112 Mansfield Road DE1 3RA Derby | 900010820001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0