Company NameDirectwhiz Limited
DirectorsJohn Anthony James Temple and Frank Charles Woodrow
Company StatusDissolved
Company Number03831824
CategoryPrivate Limited Company
Incorporation Date26 August 1999(24 years, 8 months ago)

Directors

Director NameJohn Anthony James Temple
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1999(1 month after company formation)
Appointment Duration24 years, 7 months
RoleDesigner
Correspondence Address27 Norwich Road
Thelveton
Diss
Norfolk
IP21 4NG
Director NameFrank Charles Woodrow
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1999(1 month after company formation)
Appointment Duration24 years, 7 months
RoleManufacturer
Correspondence Address1 Red House
Carleton Forehoe
Norwich
Norfolk
NR9 4AL
Secretary NameFrank Charles Woodrow
NationalityBritish
StatusCurrent
Appointed28 September 1999(1 month after company formation)
Appointment Duration24 years, 7 months
RoleManufacturer
Correspondence Address1 Red House
Carleton Forehoe
Norwich
Norfolk
NR9 4AL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address180 High Street
Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

6 December 2001Dissolved (1 page)
6 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
6 September 2001Liquidators statement of receipts and payments (5 pages)
20 July 2001Liquidators statement of receipts and payments (5 pages)
21 July 2000Statement of affairs (7 pages)
21 July 2000Appointment of a voluntary liquidator (1 page)
21 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 2000Registered office changed on 07/07/00 from: 47 butt road colchester essex CO3 3BZ (1 page)
1 February 2000Particulars of mortgage/charge (7 pages)
7 October 1999Secretary resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999New secretary appointed;new director appointed (2 pages)
7 October 1999Registered office changed on 07/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
7 October 1999Secretary resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999Director resigned (1 page)
26 August 1999Incorporation (13 pages)