Company NameRise Management Limited
Company StatusDissolved
Company Number03151316
CategoryPrivate Limited Company
Incorporation Date26 January 1996(28 years, 3 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameMetricissue Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Diane Yvonne Wagg
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1996(2 weeks, 3 days after company formation)
Appointment Duration25 years, 1 month (closed 16 March 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address75 Arlington Road
Teddington
TW11 2NN
Director NameDavid Wilkerson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(2 weeks, 3 days after company formation)
Appointment Duration24 years, 9 months (resigned 24 November 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11 Latchett Road
South Woodford
London
E18 1DL
Secretary NameMs Diane Yvonne Wagg
NationalityBritish
StatusResigned
Appointed12 February 1996(2 weeks, 3 days after company formation)
Appointment Duration17 years (resigned 01 March 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address75 Arlington Road
Teddington
TW11 2NN
Secretary NameDavid Wilkerson
NationalityBritish
StatusResigned
Appointed12 February 1996(2 weeks, 3 days after company formation)
Appointment Duration17 years (resigned 01 March 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11 Latchett Road
South Woodford
London
E18 1DL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 January 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5a Bear Lane
London
SE1 0UH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1David Wilkerson
50.00%
Ordinary
50 at £1Ms Diane Wagg
50.00%
Ordinary

Financials

Year2014
Net Worth£1,473
Cash£329
Current Liabilities£303

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

27 November 1997Delivered on: 9 December 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2020First Gazette notice for voluntary strike-off (1 page)
26 November 2020Application to strike the company off the register (1 page)
24 November 2020Termination of appointment of David Wilkerson as a director on 24 November 2020 (1 page)
11 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
2 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 January 2019Confirmation statement made on 29 January 2019 with updates (5 pages)
8 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 August 2018Registered office address changed from 5 Harley Place Harley Street London W1N 1HB to 5a Bear Lane London SE1 0UH on 8 August 2018 (1 page)
21 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
13 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
22 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
17 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
6 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 April 2013Termination of appointment of Diane Wagg as a secretary (1 page)
17 April 2013Termination of appointment of Diane Wagg as a secretary (1 page)
17 April 2013Termination of appointment of David Wilkerson as a secretary (1 page)
17 April 2013Termination of appointment of David Wilkerson as a secretary (1 page)
18 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
24 May 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
24 May 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
20 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
6 July 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
6 July 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
17 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
1 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
5 February 2010Director's details changed for Ms Diane Wagg on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Ms Diane Wagg on 1 January 2010 (2 pages)
5 February 2010Director's details changed for David Wilkerson on 1 January 2010 (2 pages)
5 February 2010Director's details changed for David Wilkerson on 1 January 2010 (2 pages)
5 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Ms Diane Wagg on 1 January 2010 (2 pages)
5 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for David Wilkerson on 1 January 2010 (2 pages)
31 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
31 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
26 January 2009Return made up to 22/01/09; full list of members (4 pages)
26 January 2009Return made up to 22/01/09; full list of members (4 pages)
3 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
3 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
29 January 2008Return made up to 22/01/08; full list of members (3 pages)
29 January 2008Return made up to 22/01/08; full list of members (3 pages)
6 September 2007Return made up to 22/01/07; full list of members (3 pages)
6 September 2007Return made up to 22/01/07; full list of members (3 pages)
6 September 2007Secretary's particulars changed;director's particulars changed (1 page)
6 September 2007Secretary's particulars changed;director's particulars changed (1 page)
4 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Secretary's particulars changed (1 page)
26 April 2007Secretary's particulars changed (1 page)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 March 2006Return made up to 22/01/06; full list of members (3 pages)
15 March 2006Return made up to 22/01/06; full list of members (3 pages)
17 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 March 2005Return made up to 22/01/05; full list of members (7 pages)
2 March 2005Return made up to 22/01/05; full list of members (7 pages)
7 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 January 2004Return made up to 22/01/04; full list of members (7 pages)
30 January 2004Return made up to 22/01/04; full list of members (7 pages)
11 August 2003Return made up to 26/01/03; full list of members (7 pages)
11 August 2003Return made up to 26/01/03; full list of members (7 pages)
12 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 January 2002Return made up to 26/01/02; full list of members (7 pages)
31 January 2002Return made up to 26/01/02; full list of members (7 pages)
4 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 January 2001Return made up to 26/01/01; full list of members (7 pages)
23 January 2001Return made up to 26/01/01; full list of members (7 pages)
30 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 February 2000Return made up to 26/01/00; full list of members (7 pages)
8 February 2000Return made up to 26/01/00; full list of members (7 pages)
2 July 1999Accounts made up to 31 March 1999 (8 pages)
2 July 1999Accounts made up to 31 March 1999 (8 pages)
26 January 1999Return made up to 26/01/99; no change of members (4 pages)
26 January 1999Return made up to 26/01/99; no change of members (4 pages)
16 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
16 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
22 April 1998Accounts made up to 31 March 1997 (8 pages)
22 April 1998Accounts made up to 31 March 1997 (8 pages)
27 February 1998Return made up to 26/01/98; change of members (4 pages)
27 February 1998Return made up to 26/01/98; change of members (4 pages)
9 December 1997Particulars of mortgage/charge (3 pages)
9 December 1997Particulars of mortgage/charge (3 pages)
23 January 1997Return made up to 26/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 1997Return made up to 26/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 1996Accounting reference date notified as 31/03 (1 page)
8 March 1996Ad 12/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 March 1996Accounting reference date notified as 31/03 (1 page)
8 March 1996Ad 12/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 February 1996Company name changed metricissue LIMITED\certificate issued on 01/03/96 (2 pages)
29 February 1996Company name changed metricissue LIMITED\certificate issued on 01/03/96 (2 pages)
25 February 1996Registered office changed on 25/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 February 1996New secretary appointed;director resigned;new director appointed (2 pages)
25 February 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
25 February 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
25 February 1996New secretary appointed;director resigned;new director appointed (2 pages)
25 February 1996Registered office changed on 25/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 January 1996Incorporation (9 pages)
26 January 1996Incorporation (9 pages)