FIFTYFIVE WYZED LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B63 2PQ

Company number 03553632
Status Active
Incorporation Date 27 April 1998
Company Type Private Limited Company
Address 60 LYDE GREEN, HALESOWEN, WEST MIDLANDS, B63 2PQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 1,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of FIFTYFIVE WYZED LIMITED are www.fiftyfivewyzed.co.uk, and www.fiftyfive-wyzed.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Fiftyfive Wyzed Limited is a Private Limited Company. The company registration number is 03553632. Fiftyfive Wyzed Limited has been working since 27 April 1998. The present status of the company is Active. The registered address of Fiftyfive Wyzed Limited is 60 Lyde Green Halesowen West Midlands B63 2pq. The company`s financial liabilities are £12.25k. It is £0.76k against last year. The cash in hand is £22.66k. It is £-20.61k against last year. And the total assets are £25.02k, which is £-20.93k against last year. WALKER, Norman Harold is a Secretary of the company. WALKER, Adam Stephen is a Director of the company. Secretary WALKER, Judith has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director WALKER, Judith has been resigned. The company operates in "Other letting and operating of own or leased real estate".


fiftyfive wyzed Key Finiance

LIABILITIES £12.25k
+6%
CASH £22.66k
-48%
TOTAL ASSETS £25.02k
-46%
All Financial Figures

Current Directors

Secretary
WALKER, Norman Harold
Appointed Date: 02 November 2004

Director
WALKER, Adam Stephen
Appointed Date: 27 April 1998
62 years old

Resigned Directors

Secretary
WALKER, Judith
Resigned: 02 November 2004
Appointed Date: 27 April 1998

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 27 April 1998
Appointed Date: 27 April 1998

Director
WALKER, Judith
Resigned: 02 November 2004
Appointed Date: 27 April 1998
61 years old

FIFTYFIVE WYZED LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 30 April 2016
22 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000

27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
22 Apr 2015
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000

30 Oct 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 35 more events
25 Feb 2000
Accounts for a small company made up to 30 April 1999
01 May 1999
Return made up to 27/04/99; full list of members
15 Jun 1998
Ad 30/04/98--------- £ si 998@1=998 £ ic 2/1000
07 May 1998
Secretary resigned
27 Apr 1998
Incorporation