Company NameWisden Online Limited
Company StatusDissolved
Company Number03946842
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years, 1 month ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)
Previous NameCharco 827 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Christopher David Lane
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2000(4 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (closed 24 February 2009)
RolePublisher Director
Country of ResidenceUnited Kingdom
Correspondence AddressPendle House
Gaston Lane, South Warnborough
Hook
Hampshire
RG29 1RH
Director NameMr Mark Harris Getty
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed05 March 2002(1 year, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 24 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Vicars Farmhouse
Wormsley, Stokenchurch
High Wycombe
Buckinghamshire
HP14 3YG
Secretary NameMr Patrick Ronald Vernon Maxwell
NationalityBritish
StatusClosed
Appointed28 March 2008(8 years after company formation)
Appointment Duration11 months (closed 24 February 2009)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAcacia House
Centre Avenue, Acton
London
W3 7JX
Director NameMr Anthony James Bouchier
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(4 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 21 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Warrington Crescent
London
W9 1ED
Director NameMr Malcolm James Ridley
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(4 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 21 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMoor Lodge
Horsham Road Holmwood
Dorking
Surrey
RH5 4NA
Director NameMr Peter St John Worth
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(4 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 21 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leaze
Crocker End
Nettlebed
Oxfordshire
RG9 5BJ
Secretary NameMr Anthony James Bouchier
NationalityBritish
StatusResigned
Appointed27 July 2000(4 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 21 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Warrington Crescent
London
W9 1ED
Secretary NameMr Peter St John Worth
NationalityBritish
StatusResigned
Appointed27 July 2000(4 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 21 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leaze
Crocker End
Nettlebed
Oxfordshire
RG9 5BJ
Director NameMr Robin Henry Richard Bevan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 12 March 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse Peaches Farm
Minchinhampton
Stroud
Gloucestershire
GL6 9BB
Wales
Secretary NameMr Robin Henry Richard Bevan
NationalityBritish
StatusResigned
Appointed17 April 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 12 March 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse Peaches Farm
Minchinhampton
Stroud
Gloucestershire
GL6 9BB
Wales
Director NameColin Ingleby Mackenzie
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 21 February 2003)
RoleChairman Cga
Correspondence Address2 Grove End Road
St Johns Wood
London
NW8 9LB
Director NameTimothy John De Lisle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(1 year, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 April 2002)
RoleEditor
Correspondence Address63 College Cross
London
N1 1PT
Secretary NameMr William James Guy England
NationalityBritish
StatusResigned
Appointed12 December 2001(1 year, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 March 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sundial
Horn Lane, East Hendred
Wantage
Oxfordshire
OX12 8LD
Director NameHalco Management Limited (Corporation)
Date of BirthMay 1990 (Born 34 years ago)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Location

Registered AddressSutton Place 6th Floor
6 Chesterfield Gardens
London
W1J 5BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

24 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2008First Gazette notice for voluntary strike-off (1 page)
19 September 2008Application for striking-off (1 page)
31 July 2008Accounts made up to 30 September 2007 (13 pages)
3 April 2008Secretary appointed mr patrick ronald vernon maxwell (1 page)
29 March 2008Return made up to 14/03/08; full list of members (11 pages)
28 March 2008Appointment terminated secretary william england (1 page)
21 July 2007Accounts made up to 30 September 2006 (13 pages)
11 May 2007Return made up to 14/03/07; full list of members (15 pages)
29 March 2007Auditor's resignation (1 page)
4 November 2006Accounts made up to 30 September 2005 (12 pages)
5 June 2006Return made up to 14/03/06; full list of members (15 pages)
1 November 2005Return made up to 14/03/03; full list of members; amend (21 pages)
3 October 2005Return made up to 14/03/05; full list of members (17 pages)
3 October 2005Director resigned (1 page)
3 October 2005Return made up to 14/03/04; full list of members; amend (17 pages)
28 September 2005Director resigned (1 page)
26 September 2005Registered office changed on 26/09/05 from: 8/10 new fetter lane london EC4A 1RS (1 page)
4 August 2005Accounts made up to 30 September 2004 (13 pages)
4 August 2004Accounts made up to 30 September 2003 (17 pages)
2 April 2004Return made up to 14/03/03; full list of members (22 pages)
2 April 2004Return made up to 14/03/04; full list of members (19 pages)
30 March 2004Secretary resigned;director resigned (1 page)
17 October 2003Secretary resigned;director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Secretary resigned;director resigned (1 page)
5 August 2003Accounts made up to 30 September 2002 (18 pages)
7 April 2003Director resigned (1 page)
24 September 2002Accounts for a small company made up to 30 September 2001 (7 pages)
25 April 2002New secretary appointed (1 page)
25 April 2002New director appointed (3 pages)
25 April 2002Return made up to 14/03/02; change of members (10 pages)
25 April 2002New director appointed (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002New secretary appointed (2 pages)
12 March 2002New director appointed (3 pages)
24 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 January 2002Memorandum and Articles of Association (23 pages)
16 January 2002Ad 30/11/01--------- £ si [email protected]=250 £ si 1000000@1=1000000 £ ic 1058/1001308 (2 pages)
16 January 2002£ nc 1080/1001365 30/11/01 (1 page)
4 November 2001Delivery ext'd 3 mth 30/09/01 (2 pages)
26 July 2001New director appointed (2 pages)
19 July 2001New secretary appointed;new director appointed (2 pages)
10 May 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
1 May 2001Ad 19/04/01--------- £ si [email protected]=45 £ ic 1013/1058 (2 pages)
25 April 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
25 April 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
15 February 2001Accounting reference date shortened from 31/03/01 to 30/06/00 (1 page)
9 February 2001Ad 18/10/00--------- £ si [email protected]=13 £ ic 1000/1013 (2 pages)
14 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(27 pages)
14 December 2000Nc inc already adjusted 24/10/00 (1 page)
14 December 2000Ad 24/10/00--------- £ si [email protected]=300 £ ic 700/1000 (2 pages)
5 December 2000Secretary resigned (1 page)
5 December 2000Director resigned (1 page)
29 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
29 November 2000Nc inc already adjusted 18/10/00 (1 page)
29 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 November 2000Ad 18/10/00--------- £ si 600@1=600 £ ic 100/700 (2 pages)
29 November 2000S-div 18/10/00 (1 page)
29 November 2000Notice of assignment of name or new name to shares (1 page)
28 November 2000New secretary appointed (3 pages)
30 October 2000Ad 27/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 October 2000New secretary appointed;new director appointed (3 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
18 August 2000Company name changed charco 827 LIMITED\certificate issued on 21/08/00 (2 pages)
14 March 2000Incorporation (21 pages)