Company NameWizard Contracting Limited
Company StatusDissolved
Company Number04064550
CategoryPrivate Limited Company
Incorporation Date4 September 2000(23 years, 8 months ago)
Dissolution Date26 July 2005 (18 years, 9 months ago)
Previous NameWizard Constructing Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameKevin Patrick Power
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed04 September 2000(same day as company formation)
RoleProposed Director
Correspondence AddressLa Chalet
Ewhurst Lane
Northiam
East Sussex
TN31 6PD
Secretary NameNicola Ann Woodman
NationalityBritish
StatusClosed
Appointed31 July 2003(2 years, 11 months after company formation)
Appointment Duration1 year, 12 months (closed 26 July 2005)
RoleCompany Director
Correspondence Address7 Beresford Close
Kilndown
Cranbrook
Kent
TN17 2SB
Director NameCarl Turner
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(same day as company formation)
RoleProposed Director
Correspondence Address16 Frenches Farm Drive
Heathfield
East Sussex
TN21 8BW
Secretary NameBarry Owen
NationalityBritish
StatusResigned
Appointed04 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Lawns
63 The Avenue
Gravesend
Kent
DA11 0LX
Secretary NameJane Petkovic
NationalityBritish
StatusResigned
Appointed04 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressPoppinghole Farm
Poppinghole Lane
Robertsbridge
East Sussex
TN32 5BN
Secretary NameShane Petkovic
NationalityBritish
StatusResigned
Appointed28 May 2002(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address8 High Street
Robertsbridge
East Sussex
TN32 5AA

Location

Registered AddressSt James's House 8 Overcliffe
Gravesend
Kent
DA11 0HJ
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
1 March 2005Application for striking-off (1 page)
9 February 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
4 October 2003Director resigned (1 page)
1 October 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2003New secretary appointed (2 pages)
15 September 2003Secretary resigned (1 page)
21 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
14 October 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
14 October 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002Secretary resigned (1 page)
11 December 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 2001Secretary's particulars changed (2 pages)
10 December 2001Director's particulars changed (1 page)
10 April 2001Ad 20/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 April 2001Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
15 November 2000Company name changed wizard constructing LIMITED\certificate issued on 16/11/00 (2 pages)
16 October 2000Secretary resigned (1 page)
22 September 2000New secretary appointed (2 pages)
4 September 2000Incorporation (20 pages)