Company NameThe Wizard Corporation UK Limited
Company StatusDissolved
Company Number02716279
CategoryPrivate Limited Company
Incorporation Date20 May 1992(31 years, 11 months ago)
Dissolution Date29 August 2000 (23 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Stephen Burnside
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1992(same day as company formation)
RoleSecretary
Correspondence AddressBumble House
Downington
Lechlade
Gloucestershire
GL7 3DL
Wales
Secretary NameMichael Stephen Burnside
NationalityBritish
StatusClosed
Appointed20 May 1992(same day as company formation)
RoleSecretary
Correspondence AddressBumble House
Downington
Lechlade
Gloucestershire
GL7 3DL
Wales
Secretary NameTracey Ann Lloyd
NationalityBritish
StatusClosed
Appointed05 February 1999(6 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 29 August 2000)
RoleCompany Director
Correspondence AddressBumble House
Downington
Lechlade
Gloucestershire
GL7 3DL
Wales
Director NameAnn Burnside
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressHampton Lodge
Hampton
High Worth
Wiltshire
SN6 7RL
Director NameJane Holloway
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(1 year, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 February 1999)
RoleCompany Director
Correspondence Address42 Deansfield
Cricklade
Wiltshire
SN6 6BP
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed20 May 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed20 May 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address34 Fawkon Walk
Hoddesdon
Herts
EN11 8TJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

29 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2000First Gazette notice for voluntary strike-off (1 page)
29 March 2000Application for striking-off (1 page)
5 July 1999Director resigned (1 page)
5 July 1999New secretary appointed (2 pages)
5 July 1999Return made up to 20/05/99; no change of members (4 pages)
17 March 1999Full accounts made up to 31 May 1998 (7 pages)
28 May 1998Return made up to 20/05/98; full list of members (6 pages)
12 March 1998Full accounts made up to 31 May 1997 (8 pages)
24 September 1997Return made up to 20/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 April 1997Full accounts made up to 31 May 1996 (7 pages)
30 July 1996Return made up to 20/05/96; no change of members (4 pages)
26 March 1996Full accounts made up to 31 May 1995 (7 pages)
27 July 1995Return made up to 20/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 March 1995Full accounts made up to 31 May 1994 (8 pages)