Company NameWygiwyg Limited
Company StatusDissolved
Company Number01891030
CategoryPrivate Limited Company
Incorporation Date1 March 1985(39 years, 2 months ago)
Dissolution Date20 April 2004 (20 years ago)
Previous NamePeople Skills (U.K.) Limited

Business Activity

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

Directors

Director NamePeter Ralph Pattenden
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1985(6 days after company formation)
Appointment Duration19 years, 1 month (closed 20 April 2004)
RoleCompany Director
Correspondence AddressHambleden Farm
Lickfold
Petworth
West Sussex
GU28 9DU
Director NameAnn Nina Buzzotta
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed24 September 1992(7 years, 6 months after company formation)
Appointment Duration11 years, 7 months (closed 20 April 2004)
RoleCompany Director
Correspondence AddressHambleden Farm
Lickfold
Petworth
West Sussex
GU28 9DU
Director NameCaroline Vroom
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1998(12 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 20 April 2004)
RoleCompany Director
Correspondence AddressLa Chenaie
Chalonnes Sous Le Lude
49490
France
Secretary NameAnn Nina Buzzotta
NationalityAmerican
StatusClosed
Appointed16 July 1999(14 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 20 April 2004)
RoleCompany Director
Correspondence AddressHambleden Farm
Lickfold
Petworth
West Sussex
GU28 9DU
Director NameIan Michael Buckley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1989(4 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 04 September 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFox Cottage
Headfoldswood
Loxwood
West Sussex
RH14 0SY
Director NameDr Victor Ralph Buzzotta
Date of BirthMarch 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 1992(7 years, 3 months after company formation)
Appointment Duration7 years (resigned 30 June 1999)
RoleChairman-Psychological Associa
Correspondence Address9466 Bonhomme Woods
63132 St Louis
Missouri
United States
Director NameDr Robert Eugene Lefton
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 1992(7 years, 3 months after company formation)
Appointment Duration7 years (resigned 30 June 1999)
RolePresident
Correspondence Address61 Ladue Estates Dr
St Louis
Mo 63144
Foreign
Director NamePeter Robert James Sayer
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(7 years, 3 months after company formation)
Appointment Duration11 months (resigned 10 May 1993)
RoleSales Director
Correspondence AddressRipswood
Wembury Park New Chapel
Lingfield
Surrey
RH7 6HH
Director NameMr Gary Paul Winter
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(7 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 March 1998)
RoleCompany Director
Correspondence Address38 Kingsway
Gillingham
Kent
ME7 3BD
Director NameGeoffrey Alan Withrington
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(7 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 November 1993)
RoleEngineer
Correspondence AddressMartins Thakeham
Pulborough
West Sussex
RH20 3EP
Secretary NameMr Gary Paul Winter
NationalityBritish
StatusResigned
Appointed11 June 1992(7 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address38 Kingsway
Gillingham
Kent
ME7 3BD
Director NamePhilip Henry John Ingham
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(11 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 July 1999)
RoleChief Operating Officer
Correspondence AddressLudgates Annexe
Nutbourne Road Nutbourne
Pulborough
West Sussex
RH20 2HD
Secretary NameAnn Nina Buzzotta
NationalityBritish
StatusResigned
Appointed31 May 1996(11 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 February 1998)
RoleCompany Director
Correspondence AddressFogdens Barn
The Street
Bury
West Sussex
RH20 1PA
Secretary NamePhilip Henry John Ingham
NationalityBritish
StatusResigned
Appointed05 February 1998(12 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 October 1999)
RoleCompany Director
Correspondence AddressLudgates Annexe
Nutbourne Road Nutbourne
Pulborough
West Sussex
RH20 2HD

Location

Registered AddressQueensborough House
2 Claremont Road
Surbiton
Surrey
KT6 4QU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Financials

Year2014
Turnover£18,521
Net Worth-£105,312
Current Liabilities£36,626

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

6 January 2004First Gazette notice for compulsory strike-off (1 page)
19 March 2003Ad 20/01/03--------- £ si 100000@1=100000 £ ic 14910/114910 (2 pages)
25 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2003Nc inc already adjusted 20/01/03 (1 page)
4 October 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
29 August 2002Total exemption full accounts made up to 30 September 2000 (15 pages)
20 September 2001Director resigned (1 page)
18 September 2001Return made up to 11/06/01; full list of members (8 pages)
18 September 2001Director resigned (1 page)
18 September 2001Secretary resigned (1 page)
21 June 2001Accounts for a small company made up to 30 September 1999 (11 pages)
9 November 2000Return made up to 11/06/00; full list of members (8 pages)
23 October 2000Registered office changed on 23/10/00 from: no.1 Riding house street, london. W1A 3AS (1 page)
11 May 2000Accounts for a small company made up to 30 September 1998 (11 pages)
4 May 2000Company name changed people skills (U.K.) LIMITED\certificate issued on 04/05/00 (2 pages)
7 April 2000Declaration of satisfaction of mortgage/charge (1 page)
31 March 2000Declaration of satisfaction of mortgage/charge (1 page)
31 March 2000Declaration of satisfaction of mortgage/charge (1 page)
31 March 2000Declaration of satisfaction of mortgage/charge (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
29 October 1999Director's particulars changed (1 page)
27 October 1999New secretary appointed (2 pages)
27 October 1999Director resigned (1 page)
9 September 1999Director's particulars changed (1 page)
5 July 1999Director's particulars changed (1 page)
5 July 1999Director's particulars changed (1 page)
5 July 1999Return made up to 11/06/99; full list of members (10 pages)
5 July 1999Director's particulars changed (1 page)
5 July 1999Secretary's particulars changed;director's particulars changed (1 page)
28 August 1998Director's particulars changed (1 page)
28 August 1998Return made up to 11/06/98; full list of members (10 pages)
28 August 1998Director's particulars changed (1 page)
8 April 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
26 March 1998Director resigned (1 page)
12 March 1998New director appointed (2 pages)
26 February 1998Secretary resigned (1 page)
26 February 1998New secretary appointed (2 pages)
12 February 1998Particulars of mortgage/charge (4 pages)
23 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
17 June 1997Return made up to 11/06/97; full list of members (10 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
24 June 1996Secretary resigned (1 page)
24 June 1996Return made up to 11/06/96; full list of members (9 pages)
24 June 1996New secretary appointed (2 pages)
24 June 1996New director appointed (2 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (11 pages)
23 March 1995Director resigned (2 pages)