Company NameWilde And Partners (Environmental) Ltd.
Company StatusDissolved
Company Number02743098
CategoryPrivate Limited Company
Incorporation Date26 August 1992(31 years, 8 months ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David Robert Wilde
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1992(1 month, 3 weeks after company formation)
Appointment Duration9 years, 4 months (closed 12 March 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence Address14 York Drive
Bowdon
Altrincham
Cheshire
WA14 3HF
Secretary NameRenata Amalia Wilde
NationalityBritish
StatusClosed
Appointed16 October 1992(1 month, 3 weeks after company formation)
Appointment Duration9 years, 4 months (closed 12 March 2002)
RoleCompany Director
Correspondence AddressBrindley Lodge Adcroft Street
Stockport
Manchester
SK1 3HS
Director NameColin Stephens
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address3 Barnfield
Urmston
Manchester
M41 9EW
Director NameMr Timothy Richard Griffiths
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(2 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 20 September 1999)
RoleChartered Engineer
Correspondence AddressBrindley Lodge Adcroft Street
Stockport
Cheshire
SK1 3HS
Director NameNeil Morton
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 30 August 1996)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressBrindley Lodge
Adcroft Street
Stockport
SK1 3HS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressBrindley Lodge
Adcroft Street
Stockport
Cheshire
SK1 3HS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£896
Cash£896

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
8 October 2001Application for striking-off (1 page)
5 June 2001Full accounts made up to 31 May 2000 (9 pages)
3 April 2000Full accounts made up to 31 May 1999 (10 pages)
26 October 1999Return made up to 26/08/99; no change of members (5 pages)
26 October 1999Director resigned (1 page)
1 April 1999Full accounts made up to 31 May 1998 (10 pages)
27 October 1998Return made up to 26/08/98; no change of members (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
22 October 1997Return made up to 26/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 1997Director's particulars changed (1 page)
1 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
8 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
29 October 1996Return made up to 26/08/96; no change of members (6 pages)
3 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
23 October 1995Return made up to 26/08/95; full list of members (10 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)