Company NameWisby Group Services Limited
Company StatusDissolved
Company Number00856009
CategoryPrivate Limited Company
Incorporation Date4 August 1965(58 years, 9 months ago)
Dissolution Date11 July 2023 (9 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Hugh Richard Duncan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1992(26 years, 6 months after company formation)
Appointment Duration31 years, 4 months (closed 11 July 2023)
RoleChartered Builder
Country of ResidenceUnited Kingdom
Correspondence Address76 Leas Road
Warlingham
Surrey
CR6 9LL
Director NameMr Rex Alastair Wisby
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1992(26 years, 6 months after company formation)
Appointment Duration31 years, 4 months (closed 11 July 2023)
RoleMaster Builder
Country of ResidenceEngland
Correspondence Address28 Astra Court
Hythe
Southampton
Hampshire
SO45 6DZ
Secretary NameMr Hugh Richard Duncan
NationalityBritish
StatusClosed
Appointed01 June 2000(34 years, 10 months after company formation)
Appointment Duration23 years, 1 month (closed 11 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Leas Road
Warlingham
Surrey
CR6 9LL
Secretary NameMr Jim Ison
NationalityBritish
StatusResigned
Appointed19 February 1992(26 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 1992)
RoleCompany Director
Correspondence Address10 Nelson Close
Biggin Hill
Westerham
Kent
TN16 3LS
Secretary NameMr Hugh Richard Duncan
NationalityBritish
StatusResigned
Appointed31 July 1992(27 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Leas Road
Warlingham
Surrey
CR6 9LL
Secretary NameMr Graham John Bright
NationalityBritish
StatusResigned
Appointed01 July 1996(30 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Florida Road
Thornton Heath
Croydon
Surrey
CR7 8EY

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Accounts

Latest Accounts30 July 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

11 July 2023Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2023First Gazette notice for compulsory strike-off (1 page)
14 October 2020Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2010Return of final meeting in a members' voluntary winding up (3 pages)
9 July 2009Registered office changed on 09/07/2009 from 76 leas road warlingham surrey CR6 9LL (1 page)
7 July 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 July 2009Appointment of a voluntary liquidator (1 page)
7 July 2009Declaration of solvency (3 pages)
28 March 2009Accounts for a dormant company made up to 30 July 2008 (7 pages)
5 November 2008Return made up to 23/10/08; full list of members (4 pages)
1 April 2008Accounts for a dormant company made up to 30 July 2007 (7 pages)
12 November 2007Return made up to 23/10/07; full list of members (2 pages)
29 April 2007Accounts for a dormant company made up to 30 July 2006 (7 pages)
7 November 2006Return made up to 23/10/06; full list of members (2 pages)
12 April 2006Accounts for a dormant company made up to 30 July 2005 (5 pages)
24 October 2005Return made up to 23/10/05; full list of members (2 pages)
5 May 2005Accounts for a dormant company made up to 30 July 2004 (5 pages)
3 November 2004Return made up to 23/10/04; full list of members (7 pages)
15 April 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
17 November 2003Return made up to 23/10/03; full list of members (7 pages)
3 May 2003Accounts for a small company made up to 31 July 2002 (5 pages)
9 December 2002Return made up to 08/11/02; full list of members (7 pages)
23 January 2002Return made up to 27/01/02; full list of members (6 pages)
22 January 2002Accounts for a small company made up to 31 July 2001 (5 pages)
12 September 2001Registered office changed on 12/09/01 from: 106 lower addiscombe road croydon surrey CR9 6HA (1 page)
21 February 2001Return made up to 27/01/01; full list of members (6 pages)
12 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000Secretary resigned (1 page)
3 May 2000Full accounts made up to 31 July 1999 (9 pages)
28 February 2000Return made up to 27/01/00; full list of members (6 pages)
26 July 1999Director's particulars changed (1 page)
25 February 1999Full accounts made up to 31 July 1998 (9 pages)
2 February 1999Return made up to 27/01/99; no change of members (4 pages)
19 May 1998Full accounts made up to 31 July 1997 (9 pages)
19 February 1998Return made up to 27/01/98; no change of members (4 pages)
23 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
25 February 1997Return made up to 27/01/97; full list of members (6 pages)
6 July 1996New secretary appointed (1 page)
6 July 1996Secretary resigned (2 pages)
16 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
23 February 1996Return made up to 27/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)