Company NameWisepenny Distribution Limited
Company StatusDissolved
Company Number05730381
CategoryPrivate Limited Company
Incorporation Date5 March 2006(18 years ago)
Previous NameNO. 599 Leicester Limited

Directors

Director NameSven Marek Deregowski
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2006(1 month, 4 weeks after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence Address29 Alfriston Road
London
SW11 6NS
Director NameMr Paul Llewellyn Jenkins
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2006(1 month, 4 weeks after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 The Grove
Biggin Hill
Westerham
Kent
TN16 3TB
Director NameGeoffrey Simon George Macarthur
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2006(1 month, 4 weeks after company formation)
Appointment Duration17 years, 11 months
RoleComjpany Director
Country of ResidenceEngland
Correspondence AddressRush Cottage
Main Road Claybrooke Parva
Lutterworth
Leicestershire
LE17 5AE
Secretary NameHarvey Ingram Secretaries Limited (Corporation)
StatusCurrent
Appointed05 March 2006(same day as company formation)
Correspondence Address20 New Walk
Leicester
Leicestershire
LE1 6TX
Director NameHarvey Ingram Directors Limited (Corporation)
StatusResigned
Appointed05 March 2006(same day as company formation)
Correspondence Address20 New Walk
Leicester
Leicestershire
LE1 6TX

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

26 October 2007Dissolved (1 page)
26 July 2007Notice of move from Administration to Dissolution (28 pages)
14 February 2007Administrator's progress report (17 pages)
14 September 2006Statement of affairs (6 pages)
4 September 2006Statement of administrator's proposal (41 pages)
11 August 2006Registered office changed on 11/08/06 from: c/o harvey ingram LLP 20 new walk leicester leicestershire LE1 6TX (1 page)
7 August 2006Appointment of an administrator (1 page)
31 May 2006Registered office changed on 31/05/06 from: c/o harvry ingram LLP 1 victoria square birmingham west midlands B1 1BD (1 page)
24 May 2006New director appointed (2 pages)
19 May 2006Particulars of mortgage/charge (7 pages)
18 May 2006Memorandum and Articles of Association (7 pages)
17 May 2006Memorandum and Articles of Association (5 pages)
17 May 2006Director resigned (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006Resolutions
  • RES13 ‐ Purchase of assets 05/05/06
(1 page)
17 May 2006Registered office changed on 17/05/06 from: 20 new walk leicester leicestershire LE1 6TX (1 page)
17 May 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
17 May 2006New director appointed (3 pages)
12 May 2006Particulars of mortgage/charge (6 pages)