Company NameWisefox. Co. UK Limited
Company StatusDissolved
Company Number02358990
CategoryPrivate Limited Company
Incorporation Date10 March 1989(35 years, 1 month ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)
Previous NamePro-Image Public Relations Limited

Business Activity

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

Directors

Director NamePaul Alexander Bennett
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1991(2 years, 2 months after company formation)
Appointment Duration12 years, 8 months (closed 10 February 2004)
RoleGraphic Designer
Correspondence AddressConifers
Moor End Lane Stibbard
Fakenham
Norfolk
NR21 0EJ
Director NameMatthew Dennis Harris
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2000(11 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 10 February 2004)
RoleDesigner
Correspondence Address1b Bradleigh Avenue
Grays
Essex
RM17 5XD
Secretary NameMatthew Dennis Harris
NationalityBritish
StatusClosed
Appointed10 April 2001(12 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 10 February 2004)
RoleCompany Director
Correspondence Address1b Bradleigh Avenue
Grays
Essex
RM17 5XD
Director NameJoseph Bennett
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(2 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 September 1998)
RoleRetired Export Manager
Correspondence Address136 Hall Lane
Upminster
Essex
RM14 1AL
Director NameSimon James Bennett
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 March 1995)
RoleEx Civil Servant
Correspondence Address26 Oakley Close
London Road
Grays
Essex
RM16 1AN
Secretary NameJoseph Bennett
NationalityBritish
StatusResigned
Appointed27 May 1991(2 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 September 1998)
RoleCompany Director
Correspondence Address136 Hall Lane
Upminster
Essex
RM14 1AL
Secretary NameMargaret Ethel Bennett
NationalityBritish
StatusResigned
Appointed24 September 1998(9 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 April 2001)
RoleCompany Director
Correspondence Address37 Byron Mansions
Corbets Tey Road
Upminster
Essex
RM14 2AU

Location

Registered AddressExcel House
1 Hornminster Glen
Hornchurch
Essex
RM11 3XL
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London

Financials

Year2014
Cash£524
Current Liabilities£7,096

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
16 September 2003Application for striking-off (1 page)
24 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
20 June 2003Return made up to 27/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
6 June 2002Return made up to 27/05/02; full list of members (7 pages)
27 December 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
12 June 2001Return made up to 27/05/01; full list of members (6 pages)
18 April 2001Secretary resigned (2 pages)
18 April 2001New secretary appointed (2 pages)
15 June 2000Return made up to 27/05/00; full list of members (6 pages)
6 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
6 March 2000Company name changed pro-image public relations limit ed\certificate issued on 07/03/00 (2 pages)
12 October 1999Return made up to 27/05/99; full list of members (6 pages)
12 October 1999Director's particulars changed (1 page)
12 October 1999Secretary resigned;director resigned (1 page)
12 October 1999New secretary appointed (2 pages)
11 October 1999Accounts for a small company made up to 30 September 1998 (5 pages)
24 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
12 June 1998Return made up to 27/05/98; no change of members (4 pages)
14 August 1997Registered office changed on 14/08/97 from: excel house 1 hornminster glen hornchurch essex RM11 3XL (1 page)
14 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
14 August 1997Return made up to 27/05/97; no change of members
  • 363(287) ‐ Registered office changed on 14/08/97
(4 pages)
5 August 1996Registered office changed on 05/08/96 from: avon house 172 avon road cranham upminster essex RM14 1RQ (1 page)
30 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
7 June 1996Return made up to 27/05/96; full list of members (6 pages)
31 May 1995Return made up to 27/05/95; no change of members (4 pages)
13 April 1995Accounts for a small company made up to 30 September 1994 (5 pages)
13 April 1995Director resigned (2 pages)