Company NameNM Wizard Limited
Company StatusDissolved
Company Number04072796
CategoryPrivate Limited Company
Incorporation Date15 September 2000(23 years, 7 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIrene Yvonne Lindsay
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address41 Beechbrooke
Ryhope
Sunderland
Tyne & Wear
SR2 0NZ
Director NameDerek Alan Watson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2000(same day as company formation)
RoleManager
Correspondence Address41 Beechbrooke
Ryhope
Sunderland
SR2 0NZ
Secretary NameIrene Yvonne Lindsay
NationalityBritish
StatusClosed
Appointed15 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Beechbrooke
Ryhope
Sunderland
Tyne & Wear
SR2 0NZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 September 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 September 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address41 Beechbrooke
Ryhope
Sunderland
SR2 0NZ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardRyhope
Built Up AreaSunderland

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008Application for striking-off (1 page)
6 August 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
24 October 2007Return made up to 15/09/07; no change of members (7 pages)
14 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
30 October 2006Return made up to 15/09/06; full list of members (8 pages)
17 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
12 October 2005Return made up to 15/09/05; full list of members (7 pages)
28 April 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
7 October 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 2004Registered office changed on 24/06/04 from: 11 hardyards court south shields tyne & wear NE34 0XL (1 page)
4 May 2004Accounts for a dormant company made up to 29 September 2003 (2 pages)
9 September 2003Return made up to 15/09/03; full list of members (7 pages)
12 May 2003Accounts for a dormant company made up to 29 September 2002 (2 pages)
23 October 2002Return made up to 15/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2002Registered office changed on 20/02/02 from: 21 clifton rd roker sunderland SR6 9DN (1 page)
27 October 2001Return made up to 15/09/01; full list of members
  • 363(287) ‐ Registered office changed on 27/10/01
(6 pages)
19 October 2001Accounts for a dormant company made up to 25 September 2001 (2 pages)
20 December 2000New secretary appointed (2 pages)
20 December 2000Director resigned (1 page)
20 December 2000Registered office changed on 20/12/00 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)