Company NameJames Wild & Co (Estates) Limited
Company StatusDissolved
Company Number00238145
CategoryPrivate Limited Company
Incorporation Date23 March 1929(95 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid McKenzie
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1992(63 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleProperty Repairer
Correspondence Address13 Redburn Road
Wythenshawe
Manchester
Lancashire
M23 1AH
Director NameHoward Rudge
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1995(66 years, 5 months after company formation)
Appointment Duration28 years, 8 months
RoleManaging Director
Correspondence Address3 Wellington Street
Blackburn
Lancashire
BB1 8AP
Director NameJeannie Ellen Kirkby
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1996(66 years, 10 months after company formation)
Appointment Duration28 years, 3 months
RoleLife Assurance Administrator
Correspondence AddressNorfolk Villa
King Street
Odiham
Hampshire
RG29 1NJ
Secretary NameJeannie Ellen Kirkby
NationalityBritish
StatusCurrent
Appointed08 January 1996(66 years, 10 months after company formation)
Appointment Duration28 years, 3 months
RoleLife Assurance Administrator
Correspondence AddressNorfolk Villa
King Street
Odiham
Hampshire
RG29 1NJ
Director NamePatricia Summers McKenzie
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(63 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 November 1994)
RoleHousewife
Correspondence Address13 Redburn Road
Wythenshawe
Manchester
Lancashire
M23 1AH
Secretary NamePatricia Summers McKenzie
NationalityBritish
StatusResigned
Appointed18 May 1992(63 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 November 1994)
RoleCompany Director
Correspondence Address13 Redburn Road
Wythenshawe
Manchester
Lancashire
M23 1AH

Location

Registered AddressDownham Train Epstein
Dte House, Hollins Mount
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£59,640
Cash£357
Current Liabilities£16,041

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 October 2002Dissolved (1 page)
30 July 2002Return of final meeting of creditors (1 page)
11 June 1999Registered office changed on 11/06/99 from: harvester house 1ST floor 37 peter street manchester M2 5QD (1 page)
11 June 1999Appointment of a liquidator (1 page)
14 April 1999Order of court to wind up (1 page)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 May 1997Return made up to 18/05/97; no change of members (4 pages)
1 February 1997Full accounts made up to 31 March 1996 (10 pages)
19 August 1996Return made up to 18/05/96; no change of members (4 pages)
7 May 1996First Gazette notice for voluntary strike-off (1 page)
7 May 1996Compulsory strike-off action has been discontinued (1 page)
3 May 1996Withdrawal of application for striking off (1 page)
26 March 1996Application for striking-off (1 page)
31 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
25 September 1995New director appointed (2 pages)
16 May 1995Return made up to 18/05/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)