Company NameSpecialwise Limited
DirectorsGoldie Bard and Jeffrey Brian Bard
Company StatusDissolved
Company Number01393233
CategoryPrivate Limited Company
Incorporation Date10 October 1978(45 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGoldie Bard
Date of BirthApril 1908 (Born 116 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1992(13 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address53 Queen Anne Street
London
W1M 9FA
Director NameMr Jeffrey Brian Bard
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1992(13 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
14 Eton Avenue
London
NW3 3EH
Secretary NameGoldie Bard
NationalityBritish
StatusCurrent
Appointed30 March 1992(13 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address53 Queen Anne Street
London
W1M 9FA

Location

Registered AddressKlaco House
28-30 St John's Square
London
EC1M 4BA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1993 (31 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

26 September 2001Dissolved (1 page)
26 June 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
26 April 2001Liquidators statement of receipts and payments (5 pages)
20 October 2000Liquidators statement of receipts and payments (5 pages)
18 April 2000Liquidators statement of receipts and payments (5 pages)
4 October 1999Liquidators statement of receipts and payments (5 pages)
7 May 1999Liquidators statement of receipts and payments (5 pages)
19 October 1998Liquidators statement of receipts and payments (5 pages)
22 April 1998Liquidators statement of receipts and payments (5 pages)
22 September 1997Liquidators statement of receipts and payments (5 pages)
23 April 1997Liquidators statement of receipts and payments (5 pages)
19 September 1996Liquidators statement of receipts and payments (5 pages)
22 September 1995Registered office changed on 22/09/95 from: hobson house 155 gower street london WC1E 6BJ (1 page)
20 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 September 1995Appointment of a voluntary liquidator (2 pages)
3 August 1995Return made up to 30/03/95; full list of members (14 pages)