Company NameWisancrest Limited
Company StatusDissolved
Company Number02736218
CategoryPrivate Limited Company
Incorporation Date31 July 1992(31 years, 9 months ago)
Dissolution Date3 July 2001 (22 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Carl Stephen Turpin
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1996(3 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 03 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollywood
Warren Drive
Kingswood
Surrey
KT20 6PX
Secretary NameMr Carl Stephen Turpin
NationalityBritish
StatusClosed
Appointed03 June 1996(3 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 03 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollywood
Warren Drive
Kingswood
Surrey
KT20 6PX
Director NameJohn Norman Griggs
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1998(5 years, 11 months after company formation)
Appointment Duration2 years, 12 months (closed 03 July 2001)
RoleSurveyor
Correspondence Address23 Waterside Court
Carshalton
Surrey
SM5 2JT
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed31 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr James Oliver Pearce
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(1 week after company formation)
Appointment Duration3 years (resigned 08 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSachells
Gote Lane Ringmer
Lewes
East Sussex
BN8 5HX
Director NameMr Roy Frederick Pearce
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 April 1993)
RoleCompany Director
Correspondence Address47 Sadlers Way
Ringmer
Lewes
East Sussex
BN8 5HG
Secretary NameMr Trevor Roy Thomas Pearce
NationalityBritish
StatusResigned
Appointed07 August 1992(1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 April 1993)
RoleAccounts Controller
Correspondence Address25 Mill Road
Lewes
East Sussex
BN7 2RU
Director NameJoanna Pearce
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(9 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 August 1995)
RoleCompany Director
Correspondence AddressSachells
Gote Lane
Ringmer
East Sussex
BN8 5HX
Secretary NameJoanna Pearce
NationalityBritish
StatusResigned
Appointed30 April 1993(9 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 August 1995)
RoleCompany Director
Correspondence AddressSachells
Gote Lane
Ringmer
East Sussex
BN8 5HX
Director NameTony Howard Porter
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 08 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpeldhurst
Brittains Lane
Sevenoaks
Kent
TN13 2NG
Secretary NameMr Nigel Robin Perryman
NationalityBritish
StatusResigned
Appointed08 August 1995(3 years after company formation)
Appointment Duration10 months (resigned 03 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address182 Brox Road
Ottershaw
Chertsey
Surrey
KT16 0LQ

Location

Registered Address86 Lind Road
Sutton
Surrey
SM1 4PL
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
12 June 2000Accounts for a dormant company made up to 31 December 1998 (1 page)
26 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 May 2000Return made up to 31/07/99; full list of members (8 pages)
19 April 2000Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
17 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
15 September 1998Return made up to 31/07/98; full list of members (7 pages)
8 December 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
1 September 1997Return made up to 31/07/97; full list of members (7 pages)
19 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
18 September 1996Return made up to 31/07/96; full list of members (6 pages)
5 July 1996New secretary appointed;new director appointed (2 pages)
5 July 1996Registered office changed on 05/07/96 from: lind house 86 lind road sutton surrey SM1 4PL (1 page)
14 June 1996Registered office changed on 14/06/96 from: garden hall house wellesley road sutton surrey SM2 5BW (1 page)
14 June 1996Secretary resigned (1 page)
11 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
6 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 September 1995New director appointed (2 pages)
1 September 1995New secretary appointed (2 pages)
1 September 1995Secretary resigned;director resigned (2 pages)
1 September 1995Director resigned (2 pages)
10 August 1995Return made up to 31/07/95; full list of members
  • 363(287) ‐ Registered office changed on 10/08/95
  • 363(288) ‐ Director's particulars changed
(6 pages)