Company NameMel Wilde Clothing Ltd
Company StatusDissolved
Company Number03795368
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)
Previous NameWooley Fashions Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameCarole Ann Crook
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1999(2 weeks, 6 days after company formation)
Appointment Duration7 years, 6 months (closed 06 February 2007)
RoleCompany Director
Correspondence Address32 Careless Lane
Ince
Wigan
Lancashire
WN2 2HP
Director NameMelvyn Wilde
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1999(2 weeks, 6 days after company formation)
Appointment Duration7 years, 6 months (closed 06 February 2007)
RoleCompany Director
Correspondence Address267 Manchester Road
Blackrod
Bolton
Lancashire
BL6 5AZ
Secretary NameMelvyn Wilde
NationalityBritish
StatusClosed
Appointed14 July 1999(2 weeks, 6 days after company formation)
Appointment Duration7 years, 6 months (closed 06 February 2007)
RoleCompany Director
Correspondence Address267 Manchester Road
Blackrod
Bolton
Lancashire
BL6 5AZ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address115 Manchester Road
Wigan
Greater Manchester
WN2 2AB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardInce
Built Up AreaWigan

Financials

Year2014
Net Worth-£83,240
Current Liabilities£83,240

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
27 April 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
11 April 2006Voluntary strike-off action has been suspended (1 page)
9 March 2006Registered office changed on 09/03/06 from: 46 caryl road lytham st. Annes lancashire FY8 2QB (1 page)
8 March 2006Application for striking-off (1 page)
15 August 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 July 2005Return made up to 24/06/05; full list of members (8 pages)
29 June 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
29 June 2004Return made up to 24/06/04; full list of members (8 pages)
1 August 2003Return made up to 24/06/03; full list of members (8 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 July 2002Return made up to 24/06/02; full list of members (8 pages)
20 June 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
7 July 2001Return made up to 24/06/01; full list of members (7 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
17 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 1999Ad 23/07/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
21 July 1999New secretary appointed;new director appointed (2 pages)
21 July 1999Registered office changed on 21/07/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
21 July 1999Secretary resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
24 June 1999Incorporation (14 pages)