Company NameWisby Group Limited
Company StatusDissolved
Company Number00970216
CategoryPrivate Limited Company
Incorporation Date14 January 1970(54 years, 3 months ago)
Dissolution Date20 April 2004 (20 years 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
Appointed04 March 1992(22 years, 1 month after company formation)
Appointment Duration12 years, 1 month (closed 20 April 2004)
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
Appointed04 March 1992(22 years, 1 month after company formation)
Appointment Duration12 years, 1 month (closed 20 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Astra Court
Hythe
Southampton
Hampshire
SO45 6DZ
Secretary NameMr Hugh Richard Duncan
NationalityBritish
StatusClosed
Appointed01 June 2000(30 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Leas Road
Warlingham
Surrey
CR6 9LL
Director NamePeter Stobbart
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(21 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 December 1997)
RoleChartered Builder
Country of ResidenceUnited Kingdom
Correspondence Address32 Chaldon Common Road
Caterham
Surrey
CR3 5DB
Secretary NameMr Jim Ison
NationalityBritish
StatusResigned
Appointed04 March 1992(22 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (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(22 years, 6 months 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(26 years, 5 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 Address76 Leas Road
Warlingham
Surrey
CR6 9LL
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWarlingham
WardWarlingham West
Built Up AreaGreater London

Financials

Year2014
Turnover£125,301
Net Worth-£406,901
Cash£64,552
Current Liabilities£549,719

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
9 December 2003Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2003 (3 pages)
18 November 2003Application for striking-off (1 page)
17 November 2003Return made up to 23/10/03; full list of members (7 pages)
27 May 2003Notice of completion of voluntary arrangement (5 pages)
17 March 2003Voluntary arrangement supervisor's abstract of receipts and payments to 27 February 2003 (3 pages)
22 May 2002Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
22 May 2002Voluntary arrangement supervisor's abstract of receipts and payments to 27 February 2002 (3 pages)
22 May 2002Voluntary arrangement supervisor's abstract of receipts and payments to 27 February 2001 (3 pages)
16 April 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
23 January 2002Return made up to 27/01/02; full list of members (6 pages)
12 September 2001Registered office changed on 12/09/01 from: 106 lower addiscombe road croydon surrey CR9 6HA (1 page)
4 September 2001Accounts for a small company made up to 31 July 2000 (8 pages)
21 February 2001Return made up to 27/01/01; full list of members (6 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000New secretary appointed (2 pages)
3 May 2000Accounts for a small company made up to 31 July 1999 (8 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 1999Accounts for a small company made up to 31 July 1998 (8 pages)
2 February 1999Return made up to 27/01/99; no change of members (4 pages)
19 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
19 February 1998Return made up to 27/01/98; no change of members (4 pages)
11 January 1998Director resigned (1 page)
23 May 1997Accounts for a small company made up to 31 July 1996 (9 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 (1 page)
16 May 1996Accounts for a small company made up to 31 July 1995 (9 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 (7 pages)