Company NameWild Leisure Group Limited
Company StatusDissolved
Company Number00286030
CategoryPrivate Limited Company
Incorporation Date22 March 1934(90 years, 1 month ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)
Previous NameSavoy Cinema (Romily) Limited(The)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Paul Wild
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1991(57 years, 3 months after company formation)
Appointment Duration31 years, 6 months (closed 20 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRydings Mount Rydings Lane
Wardle
Rochdale
Lancashire
OL12 9PR
Director NameAnthony Simon Chapman
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(57 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 December 1995)
RoleSenior Wright Control Engineer
Correspondence Address29 Lowick Green
Woodley
Stockport
Cheshire
SK6 1RY
Director NameMrs Judith Ann Schofield
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(57 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 28 July 2006)
RoleCompany Director
Correspondence Address41 Tandlewood Park
Royton
Oldham
Lancashire
OL2 5UZ
Director NameEthel Wild
Date of BirthJanuary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(57 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 1996)
RoleCompany Director
Correspondence AddressAshlyn 3 Manor Close
Cheadle Hulme
Cheadle
Cheshire
SK8 7DJ
Director NamePeter Sidney Wild
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(57 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 December 1991)
RoleCompany Director
Correspondence Address12 Middlegate
Oldham
Lancashire
OL8 3AH
Director NameMr Steven Peter Wild
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed27 June 1991(57 years, 3 months after company formation)
Appointment Duration28 years, 10 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Birchvale Drive
Romiley
Stockport
SK6 4LD
Secretary NameMrs Judith Ann Schofield
NationalityBritish
StatusResigned
Appointed27 June 1991(57 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 28 July 2006)
RoleCompany Director
Correspondence Address41 Tandlewood Park
Royton
Oldham
Lancashire
OL2 5UZ
Director NameMrs Jane Elizabeth Sandover
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(58 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 December 1995)
RoleArchitect
Correspondence Address20 Queens Road
Hazel Grove
Stockport
Cheshire
SK7 4HX
Director NameMr David Kingsley Schofield
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(58 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 April 2008)
RoleLeisure
Correspondence Address5 Kenion Road
Bamford
Rochdale
Lancashire
OL11 5JX
Secretary NameMr David Kingsley Schofield
NationalityBritish
StatusResigned
Appointed28 July 2006(72 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hurst Meadow
Rochdale
Lancashire
OL16 4QP
Secretary NameMr Steven Peter Wild
NationalityEnglish
StatusResigned
Appointed01 April 2008(74 years after company formation)
Appointment Duration12 years, 1 month (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Birchvale Drive
Romiley
Stockport
SK6 4LD

Contact

Websitewww.wildsofoldham.co.uk/
Telephone0161 6261990
Telephone regionManchester

Location

Registered AddressUnit L/T Westwood Industrial Estate
Arkwright Street
Oldham
OL9 9LZ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Shareholders

3.9k at £0.2A.p. Wild
24.99%
Ordinary A
3.9k at £0.2S.p. Wild
24.99%
Ordinary A
3.9k at £0.2Patricia Ann Wild
24.98%
Ordinary A
3.9k at £0.2Sara Jane Wild
24.98%
Ordinary A
7 at £0.2W.d. Turner
0.04%
Ordinary
1 at £0.2E.a. Jack
0.01%
Ordinary
1 at £0.2Executors Of Ethel Wild
0.01%
Ordinary

Financials

Year2014
Net Worth£405,275
Cash£12,256
Current Liabilities£25,482

Accounts

Latest Accounts5 October 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 October

Charges

17 October 1997Delivered on: 22 October 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a major wilds long street middleton manchester formerly k/a middleton parish church school t/no;-GM232528. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
18 March 1996Delivered on: 26 March 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land on the east side of montague road ashton-under-lyne lancs k/a the school house restaurant stamford square t/no GM451960 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
18 March 1996Delivered on: 26 March 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the school house restaurant stamford square ashton-under-lyne lancs t/no GM451961 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

20 December 2022Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
5 August 2021Total exemption full accounts made up to 5 October 2020 (9 pages)
9 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
14 August 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
7 August 2020Termination of appointment of Steven Peter Wild as a secretary on 30 April 2020 (1 page)
7 August 2020Termination of appointment of Steven Peter Wild as a director on 30 April 2020 (1 page)
29 June 2020Total exemption full accounts made up to 5 October 2019 (9 pages)
12 November 2019Notification of Wlg (Holdings) Limited as a person with significant control on 30 October 2019 (4 pages)
12 November 2019Cessation of Andrew Paul Wild as a person with significant control on 30 October 2019 (3 pages)
12 November 2019Cessation of Steven Peter Wild as a person with significant control on 30 October 2019 (3 pages)
27 September 2019Satisfaction of charge 1 in full (2 pages)
27 September 2019Satisfaction of charge 3 in full (2 pages)
27 September 2019Satisfaction of charge 2 in full (2 pages)
22 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 5 October 2018 (9 pages)
6 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 5 October 2017 (9 pages)
5 July 2017Notification of Steven Peter Wild as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Steven Peter Wild as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Andrew Paul Wild as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Steven Peter Wild as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
5 July 2017Notification of Andrew Paul Wild as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Andrew Paul Wild as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 5 October 2016 (5 pages)
28 June 2017Total exemption small company accounts made up to 5 October 2016 (5 pages)
1 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 3,922.75
(6 pages)
1 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 3,922.75
(6 pages)
9 June 2016Total exemption small company accounts made up to 5 October 2015 (6 pages)
9 June 2016Total exemption small company accounts made up to 5 October 2015 (6 pages)
26 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 3,922.75
(6 pages)
26 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 3,922.75
(6 pages)
6 May 2015Total exemption small company accounts made up to 5 October 2014 (7 pages)
6 May 2015Total exemption small company accounts made up to 5 October 2014 (7 pages)
6 May 2015Total exemption small company accounts made up to 5 October 2014 (7 pages)
27 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 3,922.75
(6 pages)
27 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 3,922.75
(6 pages)
25 April 2014Total exemption small company accounts made up to 5 October 2013 (7 pages)
25 April 2014Total exemption small company accounts made up to 5 October 2013 (7 pages)
25 April 2014Total exemption small company accounts made up to 5 October 2013 (7 pages)
2 August 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
2 August 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
23 April 2013Total exemption small company accounts made up to 5 October 2012 (6 pages)
23 April 2013Total exemption small company accounts made up to 5 October 2012 (6 pages)
23 April 2013Total exemption small company accounts made up to 5 October 2012 (6 pages)
26 October 2012Previous accounting period extended from 30 September 2012 to 5 October 2012 (1 page)
26 October 2012Previous accounting period extended from 30 September 2012 to 5 October 2012 (1 page)
26 October 2012Previous accounting period extended from 30 September 2012 to 5 October 2012 (1 page)
25 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
3 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (7 pages)
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (7 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
10 July 2009Registered office changed on 10/07/2009 from falmouth works copsterhill road oldham lancashire OL8 1QD (1 page)
10 July 2009Return made up to 24/06/09; full list of members (5 pages)
10 July 2009Return made up to 24/06/09; full list of members (5 pages)
10 July 2009Registered office changed on 10/07/2009 from falmouth works copsterhill road oldham lancashire OL8 1QD (1 page)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 August 2008Appointment terminated director david schofield (1 page)
1 August 2008Return made up to 24/06/08; full list of members (6 pages)
1 August 2008Return made up to 24/06/08; full list of members (6 pages)
1 August 2008Appointment terminated director david schofield (1 page)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 April 2008Gbp ic 7843/3922.5\01/04/08\gbp sr [email protected]=3920.5\ (2 pages)
25 April 2008Gbp ic 7843/3922.5\01/04/08\gbp sr [email protected]=3920.5\ (2 pages)
14 April 2008Appointment terminated secretary david schofield (1 page)
14 April 2008Secretary appointed steven peter wild (2 pages)
14 April 2008Appointment terminated secretary david schofield (1 page)
14 April 2008Secretary appointed steven peter wild (2 pages)
18 July 2007Return made up to 24/06/07; no change of members (7 pages)
18 July 2007Return made up to 24/06/07; no change of members (7 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
15 January 2007Secretary resigned;director resigned (1 page)
15 January 2007New secretary appointed (1 page)
15 January 2007New secretary appointed (1 page)
15 January 2007Secretary resigned;director resigned (1 page)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
11 July 2006Return made up to 24/06/06; full list of members (11 pages)
11 July 2006Return made up to 24/06/06; full list of members (11 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
23 June 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 June 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 June 2004Return made up to 24/06/04; full list of members (11 pages)
30 June 2004Return made up to 24/06/04; full list of members (11 pages)
7 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
7 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
29 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
29 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
22 July 2003Return made up to 24/06/03; full list of members (12 pages)
22 July 2003Return made up to 24/06/03; full list of members (12 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (8 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (8 pages)
27 June 2002Return made up to 24/06/02; full list of members (10 pages)
27 June 2002Return made up to 24/06/02; full list of members (10 pages)
27 July 2001Return made up to 24/06/01; full list of members (9 pages)
27 July 2001Return made up to 24/06/01; full list of members (9 pages)
18 July 2001Accounts for a small company made up to 30 September 2000 (8 pages)
18 July 2001Accounts for a small company made up to 30 September 2000 (8 pages)
27 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
27 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
20 November 2000Conve 04/09/00 (1 page)
20 November 2000Conve 04/09/00 (1 page)
27 June 2000Return made up to 24/06/00; full list of members (9 pages)
27 June 2000Return made up to 24/06/00; full list of members (9 pages)
14 January 2000Accounts for a small company made up to 30 September 1999 (12 pages)
14 January 2000Accounts for a small company made up to 30 September 1999 (12 pages)
17 June 1999Return made up to 24/06/99; full list of members (6 pages)
17 June 1999Return made up to 24/06/99; full list of members (6 pages)
10 June 1999Accounts for a small company made up to 30 September 1998 (8 pages)
10 June 1999Accounts for a small company made up to 30 September 1998 (8 pages)
20 August 1998£ ic 12125/9488 27/07/98 £ sr [email protected]=2637 (1 page)
20 August 1998£ ic 12125/9488 27/07/98 £ sr [email protected]=2637 (1 page)
10 August 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
10 August 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
21 June 1998Accounts for a small company made up to 30 September 1997 (8 pages)
21 June 1998Accounts for a small company made up to 30 September 1997 (8 pages)
17 June 1998Return made up to 24/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/06/98
(4 pages)
17 June 1998Return made up to 24/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/06/98
(4 pages)
22 December 1997Auditor's resignation (2 pages)
22 December 1997Auditor's resignation (2 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
24 July 1997Return made up to 24/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1997Return made up to 24/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1997Accounts for a medium company made up to 30 September 1996 (21 pages)
28 May 1997Accounts for a medium company made up to 30 September 1996 (21 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
19 June 1996Return made up to 24/06/96; full list of members (6 pages)
19 June 1996Return made up to 24/06/96; full list of members (6 pages)
24 May 1996Accounts for a medium company made up to 30 September 1995 (21 pages)
24 May 1996Accounts for a medium company made up to 30 September 1995 (21 pages)
27 March 1996Director resigned (1 page)
27 March 1996Director resigned (1 page)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
15 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 January 1996Director resigned (2 pages)
2 January 1996Registered office changed on 02/01/96 from: sidney house hudson street hollinwood oldham,OL9 7LB (1 page)
2 January 1996Registered office changed on 02/01/96 from: sidney house hudson street hollinwood oldham,OL9 7LB (1 page)
2 January 1996Director resigned (2 pages)
2 January 1996Director resigned (2 pages)
2 January 1996Director resigned (2 pages)
18 July 1995Return made up to 24/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1995Accounts for a medium company made up to 30 September 1994 (22 pages)
18 July 1995Return made up to 24/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1995Accounts for a medium company made up to 30 September 1994 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
29 May 1984Accounts made up to 5 October 1982 (11 pages)
29 May 1984Accounts made up to 5 October 1982 (11 pages)
29 May 1984Accounts made up to 5 October 1982 (11 pages)
22 March 1934Memorandum and Articles of Association (38 pages)
22 March 1934Memorandum and Articles of Association (38 pages)
22 March 1934Memorandum and Articles of Association (38 pages)