General information

Name:

Wish Assets Limited

Office Address:

101 Heapey Road PR6 9BJ Chorley

Number: 07650067

Incorporation date: 2011-05-27

Dissolution date: 2023-08-22

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2011 marks the launching of Wish Assets Ltd, the firm registered at 101 Heapey Road, in Chorley. It was started on Fri, 27th May 2011. The reg. no. was 07650067 and the zip code was PR6 9BJ. The firm had existed on the market for about twelve years up until Tue, 22nd Aug 2023. Launched as Worldwide Independent School Holidays, it used the business name up till 2012, the year it was replaced by Wish Assets Ltd.

This specific limited company had one managing director: Timothy B., who was arranged to perform management duties on Fri, 27th May 2011.

Executives who controlled the firm include: Timothy B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Julia B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Wish Assets Ltd 2012-06-26
  • Worldwide Independent School Holidays Limited 2011-05-27

Financial data based on annual reports

Company staff

Timothy B.

Role: Director

Appointed: 27 May 2011

Latest update: 19 January 2024

Julia B.

Role: Secretary

Appointed: 27 May 2011

Latest update: 19 January 2024

People with significant control

Timothy B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Julia B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 31 March 2021
Confirmation statement next due date 10 June 2023
Confirmation statement last made up date 27 May 2022
Annual Accounts 3 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3 September 2014
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4 December 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 10 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 22nd, August 2023
gazette
Free Download Download filing

Additional Information

HQ address,
2013

Address:

Broadwood House Bury Lane Withnell

Post code:

PR6 8BH

City / Town:

Chorley

HQ address,
2014

Address:

Broadwood House Bury Lane Withnell

Post code:

PR6 8BH

City / Town:

Chorley

HQ address,
2015

Address:

Unit 6, Arundel House Ackhurst Business Park Foxhole Road

Post code:

PR7 1NY

City / Town:

Chorley

HQ address,
2016

Address:

Broadwood House Bury Lane Withnell

Post code:

PR6 8BH

City / Town:

Chorley

Search other companies

Services (by SIC Code)

  • 79909 : Other reservation service activities n.e.c.
12
Company Age

Closest Companies - by postcode