Company NameWildtime Limited
DirectorsDavid Michael Shalom and Joseph Claude Dwek
Company StatusDissolved
Company Number01537550
CategoryPrivate Limited Company
Incorporation Date8 January 1981(43 years, 3 months ago)
Previous NameWorthington Manufacturing Limited

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr David Michael Shalom
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2004(23 years, 7 months after company formation)
Appointment Duration19 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Valley Road
Cheadle
Cheshire
SK8 1HY
Secretary NameMr David Michael Shalom
NationalityBritish
StatusCurrent
Appointed06 August 2004(23 years, 7 months after company formation)
Appointment Duration19 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Valley Road
Cheadle
Cheshire
SK8 1HY
Director NameMr Joseph Claude Dwek
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2005(24 years, 6 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coppins 16 Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Director NameJames Douglas Hulme
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(11 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 October 1996)
RoleCompany Director
Correspondence AddressOaken Bank Farm
Oakenbank Lane, Rainow
Macclesfield
Cheshire
SK10 5RP
Director NameMr Lennart Holmberg
Date of BirthDecember 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed17 April 1992(11 years, 3 months after company formation)
Appointment Duration4 months (resigned 17 August 1992)
RoleCompany Director
Correspondence AddressDalgatan 11 33400
Anderstorp
Foreign
Director NameMr Gert John Egon Holmberg
Date of BirthOctober 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed17 April 1992(11 years, 3 months after company formation)
Appointment Duration4 months (resigned 17 August 1992)
RoleCompany Director
Correspondence AddressLyckasvagen 2 33400
Anderstorp
Foreign
Secretary NameJames Douglas Hulme
NationalityBritish
StatusResigned
Appointed17 April 1992(11 years, 3 months after company formation)
Appointment Duration4 months (resigned 17 August 1992)
RoleCompany Director
Correspondence AddressOaken Bank Farm
Oakenbank Lane, Rainow
Macclesfield
Cheshire
SK10 5RP
Director NameHenry Schuldenfrei
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(11 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 1995)
RoleInvestmrnt Banker
Correspondence Address7 Fairholme Close
Finchley
London
N3 3EE
Director NameHenry Eric Knobil
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(11 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressFlat 3
One Hyde Park Street
London
W2 2JW
Director NameJack Grant
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(11 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarence Terrace
London
NW1 4RD
Secretary NameGavin Mark Kaye
NationalityBritish
StatusResigned
Appointed17 February 1993(12 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 15 April 1997)
RoleCompany Director
Correspondence Address2 Aspen Park Drive
Garston
Watford
Hertfordshire
WD2 6RS
Director NameMr Gavin Mark Kaye
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(12 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 March 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Juniper Gardens
Shenley
Radlett
Hertfordshire
WD7 9LA
Director NameMr John Burrows
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(12 years, 2 months after company formation)
Appointment Duration1 year (resigned 08 April 1994)
RoleCompany Director
Correspondence Address21 Lenton Road
Nottingham
NG7 1DT
Director NameBrian Wesley Chesworth
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(13 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Ripley Road
Heage
Belper
Derbyshire
DE56 2HU
Director NameJohn Keith Smith
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(14 years, 6 months after company formation)
Appointment Duration9 years, 12 months (resigned 25 July 2005)
RoleCompany Director
Correspondence AddressLongdale House
Wincle
Macclesfield
Cheshire
SK11 0QJ
Director NameWarren Murfin
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(14 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressRowantree House Mollatts Wood Road
Leek
Staffordshire
ST13 7AL
Director NameAndrew Ellis Bourne
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(15 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 May 1999)
RoleTextile Manufacturer
Correspondence Address75 Ladderedge
Leek
Staffordshire
ST13 7AG
Director NameMr Martin Greaves Dawson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(16 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 March 1999)
RoleDirector Industrial Textiles
Country of ResidenceEngland
Correspondence AddressThe New Barn
Delph
Oldham
Lancashire
OL3 5TN
Director NameMr Brian Stanley Dollamore
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(16 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 May 1999)
RoleCompany Director
Correspondence AddressOsgathorpe Hall
Osgathorpe
Loughborough
Leicestershire
LE12 9SY
Secretary NameMr Philip Michael Worthington
NationalityBritish
StatusResigned
Appointed15 April 1997(16 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 August 1998)
RoleConsulting Engineer
Correspondence AddressThe Knoll House
Knossington
Oakham
Leicestershire
LE15 8LT
Secretary NameMr Philip Michael Worthington
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(16 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 August 1998)
RoleConsulting Engineer
Correspondence AddressThe Knoll House
Knossington
Oakham
Leicestershire
LE15 8LT
Director NameJohn David Green
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(17 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 May 1999)
RoleCompany Director
Correspondence AddressChurch View Cranmer Lane
North Kilworth
Leicestershire
LE17 6EX
Secretary NameSusan Margaret Henderson
NationalityBritish
StatusResigned
Appointed03 August 1998(17 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1999)
RoleSecretary
Correspondence Address14 Lyndhurst Avenue
Pinner
Middlesex
HA5 3XA
Director NameProf Peter William Foster
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(18 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2004)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressLindisfarne 6 Aldford Place
Alderley Edge
Cheshire
SK9 7RQ
Director NameJohn Burke
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(18 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 22 September 1999)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Alresford Road
Alkrington Middleton
Manchester
M24 1WU
Director NameJohn Howard Mayers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(18 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2004)
RoleProduction Director
Correspondence Address5 Fitz Crescent
Macclesfield
Cheshire
SK10 2HX
Director NameMr Ian Antony Ross
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(18 years, 6 months after company formation)
Appointment Duration11 months (resigned 05 June 2000)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpindrift
Wilmslow Park North
Wilmslow
Cheshire
SK9 2BH
Secretary NameIan Martin
NationalityBritish
StatusResigned
Appointed30 September 1999(18 years, 8 months after company formation)
Appointment Duration11 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address2 Beechwood Drive
Skipton
North Yorkshire
BD23 1TY
Director NameMr Stephen George Fletcher
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(19 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 September 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Methuen Drive
Hoghton
Preston
Lancashire
PR5 0JL
Secretary NameMr Stephen George Fletcher
NationalityBritish
StatusResigned
Appointed31 August 2000(19 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Methuen Drive
Hoghton
Preston
Lancashire
PR5 0JL
Director NameBen Jordan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(19 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2003)
RoleCompany Director
Correspondence Address45 Cedarway
Bollington
Macclesfield
Cheshire
SK10 5NR
Secretary NameMr Timothy Guy Roberts
NationalityBritish
StatusResigned
Appointed01 September 2002(21 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Director NameMr Timothy Guy Roberts
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(23 years after company formation)
Appointment Duration6 months, 1 week (resigned 06 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,455,000
Gross Profit£496,000
Net Worth-£8,050,000
Cash£169,000
Current Liabilities£14,000

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 January 2008Dissolved (1 page)
22 October 2007Return of final meeting in a members' voluntary winding up (3 pages)
18 April 2007Registered office changed on 18/04/07 from: suite 1 courthill house 66 water lane wilmslow cheshire SK9 5AP (1 page)
12 April 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 April 2007Declaration of solvency (3 pages)
12 April 2007Appointment of a voluntary liquidator (1 page)
23 November 2006Full accounts made up to 31 March 2006 (17 pages)
25 September 2006Return made up to 25/08/06; full list of members (2 pages)
7 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
6 September 2005Return made up to 25/08/05; full list of members (2 pages)
6 September 2005Director resigned (1 page)
30 August 2005Full accounts made up to 31 March 2005 (17 pages)
30 July 2005New director appointed (2 pages)
26 July 2005Declaration of satisfaction of mortgage/charge (1 page)
26 July 2005Company name changed worthington manufacturing limite d\certificate issued on 26/07/05 (2 pages)
22 July 2005Registered office changed on 22/07/05 from: 107 heather close lyme green trading estate macclesfield cheshire SK11 0LR (1 page)
20 January 2005Full accounts made up to 31 March 2004 (16 pages)
1 December 2004Director resigned (1 page)
18 October 2004Registered office changed on 18/10/04 from: fence avenue macclesfield cheshire SK10 1LW (1 page)
13 September 2004Return made up to 25/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 2004New secretary appointed;new director appointed (3 pages)
17 August 2004Secretary resigned;director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004New director appointed (3 pages)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
29 October 2003Return made up to 25/08/03; full list of members (8 pages)
2 September 2003Director resigned (1 page)
11 April 2003Declaration of satisfaction of mortgage/charge (1 page)
11 April 2003Declaration of satisfaction of mortgage/charge (1 page)
11 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 February 2003Full accounts made up to 31 March 2002 (16 pages)
9 January 2003Registered office changed on 09/01/03 from: chatsworth works dalton lane keighley west yorkshire BD21 4HR (1 page)
2 December 2002Director's particulars changed (1 page)
3 October 2002Director resigned (1 page)
17 September 2002New secretary appointed (1 page)
16 September 2002Secretary resigned (1 page)
28 August 2002Particulars of mortgage/charge (3 pages)
23 October 2001Full accounts made up to 31 March 2001 (16 pages)
20 September 2001Return made up to 25/08/01; full list of members
  • 363(287) ‐ Registered office changed on 20/09/01
(8 pages)
15 February 2001Full accounts made up to 31 March 2000 (16 pages)
9 November 2000Return made up to 25/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 09/11/00
(7 pages)
27 October 2000New director appointed (2 pages)
25 September 2000New secretary appointed (2 pages)
25 September 2000Registered office changed on 25/09/00 from: victoria works shipley west yorkshire BD17 7EF (1 page)
25 September 2000Secretary resigned (1 page)
30 June 2000New director appointed (2 pages)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
24 February 2000Particulars of mortgage/charge (7 pages)
9 February 2000Auditor's resignation (1 page)
18 January 2000Full accounts made up to 31 March 1999 (16 pages)
12 January 2000Particulars of mortgage/charge (5 pages)
12 January 2000New director appointed (2 pages)
21 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 October 1999Particulars of mortgage/charge (11 pages)
6 October 1999Return made up to 25/08/99; full list of members (10 pages)
6 October 1999Director's particulars changed (1 page)
4 October 1999New secretary appointed (2 pages)
29 September 1999Location of register of members (1 page)
24 September 1999Director resigned (1 page)
17 September 1999Particulars of mortgage/charge (3 pages)
20 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
3 August 1999New director appointed (2 pages)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
26 May 1999Registered office changed on 26/05/99 from: park lane mills park lane macclesfield cheshire. SK11 6TP (1 page)
18 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 1999Full accounts made up to 31 March 1998 (17 pages)
9 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
17 November 1998Director's particulars changed (1 page)
24 September 1998Director's particulars changed (1 page)
21 September 1998Return made up to 25/08/98; no change of members (6 pages)
4 September 1998Particulars of mortgage/charge (11 pages)
3 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 September 1998Particulars of mortgage/charge (5 pages)
14 August 1998Secretary resigned (1 page)
12 August 1998New secretary appointed (2 pages)
14 July 1998Director's particulars changed (1 page)
9 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
1 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 May 1998Full accounts made up to 31 March 1997 (17 pages)
15 April 1998Director resigned (1 page)
2 October 1997Return made up to 25/08/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 September 1997Director resigned (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997Director resigned (1 page)
14 May 1997New secretary appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997Secretary resigned (1 page)
30 January 1997Full accounts made up to 31 March 1996 (16 pages)
31 October 1996Director resigned (1 page)
31 October 1996New director appointed (3 pages)
4 October 1996Director resigned (1 page)
27 September 1996Return made up to 25/10/95; full list of members (12 pages)
26 September 1996Return made up to 25/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
7 February 1996Full accounts made up to 31 March 1995 (17 pages)
30 August 1995New director appointed (2 pages)
30 August 1995Director resigned;new director appointed (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
9 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 March 1995Full accounts made up to 31 March 1994 (18 pages)
8 April 1993Company name changed hulme holmberg LIMITED\certificate issued on 13/04/93 (2 pages)
6 July 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)