About

Registered Number: 04333331
Date of Incorporation: 04/12/2001 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2018 (5 years and 9 months ago)
Registered Address: 35 Westgate, Huddersfield, West Yorkshire, HD1 1PA

 

Established in 2001, Wisard Associates Ltd have registered office in West Yorkshire, it's status is listed as "Dissolved". The current directors of this organisation are listed as Wisniewski, Stefan, Wisniewski, Stephen, Wisniewski, Jill at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WISNIEWSKI, Stefan 23 August 2002 - 1
WISNIEWSKI, Jill 04 January 2002 23 August 2002 1
Secretary Name Appointed Resigned Total Appointments
WISNIEWSKI, Stephen 04 January 2002 23 August 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 April 2018
DS01 - Striking off application by a company 06 April 2018
CS01 - N/A 05 December 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 20 January 2017
AA - Annual Accounts 11 January 2016
SH08 - Notice of name or other designation of class of shares 30 December 2015
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 09 December 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 10 December 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 21 January 2007
363s - Annual Return 11 April 2006
AA - Annual Accounts 15 December 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 30 November 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 02 December 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 09 December 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
CERTNM - Change of name certificate 04 February 2002
225 - Change of Accounting Reference Date 04 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
NEWINC - New incorporation documents 04 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.