Company NameWiseman Goldberg Associates Limited
Company StatusDissolved
Company Number01038749
CategoryPrivate Limited Company
Incorporation Date18 January 1972(52 years, 3 months ago)
Dissolution Date27 February 1996 (28 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Lewis Wiseman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1992(20 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 27 February 1996)
RoleCompany Director
Correspondence AddressHunters Cottage
Firs Walk Tewin Wood
Welwyn
Hertfordshire
Al6
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1993(21 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 27 February 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Barn Upper Wield
Arlesford
Hampshire
SO24 9RT
Secretary NameMiss Maxine Frances Drabble
NationalityBritish
StatusClosed
Appointed31 May 1994(22 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 27 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Croxted Road
Dulwich
London
SE21 8NR
Director NameAlison Berends
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(20 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 1994)
RoleCompany Director
Correspondence Address25 Redgrave Road
Putney
London
SW15 1PX
Director NameMs Julia Brown
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(20 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 November 1992)
RoleCompany Director
Correspondence Address14 Prospect Road
St Albans
Hertfordshire
AL1 2AX
Director NameStephen Anthony Monnington
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(20 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 October 1993)
RoleFinancial Director
Correspondence Address98 Ravenscourt Road
London
W6 0UG
Secretary NameMiss Heather Angela Land
NationalityBritish
StatusResigned
Appointed14 June 1992(20 years, 5 months after company formation)
Appointment Duration1 week, 3 days (resigned 24 June 1992)
RoleCompany Director
Correspondence Address13 Alexandra Road
Chiswick
London
W4 1AX
Secretary NameStephen Anthony Monnington
NationalityBritish
StatusResigned
Appointed24 June 1992(20 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 August 1993)
RoleCompany Director
Correspondence Address98 Ravenscourt Road
London
W6 0UG
Secretary NameMaxine Frances Drabbie
NationalityBritish
StatusResigned
Appointed21 September 1992(20 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 June 1993)
RoleCompany Director
Correspondence Address71 Oakhurst Grove
East Dulwich
London
SE22 9AH
Director NameMr Christopher Rhodes Crowcroft
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(22 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 October 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 The Drove
Horton Heath
Eastleigh
Hampshire
SO50 7NW

Location

Registered AddressBlenheim House
630 Chiswick High Road
Chiswick
London
W4 5BG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 February 1996Final Gazette dissolved via voluntary strike-off (1 page)
31 October 1995First Gazette notice for voluntary strike-off (2 pages)
6 October 1995Director resigned (4 pages)
20 September 1995Application for striking-off (1 page)
31 May 1995Return made up to 31/05/95; full list of members (14 pages)