Company NameWildpower Limited
Company StatusDissolved
Company Number03801868
CategoryPrivate Limited Company
Incorporation Date7 July 1999(24 years, 9 months ago)
Dissolution Date1 April 2003 (21 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMathew John Kelshaw
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2000(7 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 01 April 2003)
RoleCompany Director
Correspondence AddressSpring Valley Horrocks Road
Edgeworth Turton
Bolton
Lancashire
BL7 0QJ
Secretary NameMathew John Kelshaw
NationalityBritish
StatusResigned
Appointed22 June 1999
Appointment DurationResigned same day (resigned 22 June 1999)
RoleCompany Director
Correspondence AddressSpring Valley Horrocks Road
Edgeworth Turton
Bolton
Lancashire
BL7 0QJ
Secretary NameRichard Miles Lefeure Kelshaw
NationalityBritish
StatusResigned
Appointed07 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSpring Valley Horrocks Road
Turton
Bolton
BL7 0QJ
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressTomlinsons
St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£8,946
Cash£914
Current Liabilities£69,291

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2002First Gazette notice for compulsory strike-off (1 page)
29 October 2002Registered office changed on 29/10/02 from: unit 9 brenton business complex bond street bury lancashire BL9 7BE (1 page)
31 May 2002Secretary resigned (1 page)
8 November 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
30 November 2000Return made up to 07/07/00; full list of members (7 pages)
30 November 2000Secretary resigned (1 page)
30 November 2000New secretary appointed (2 pages)
8 September 2000New secretary appointed (2 pages)
30 May 2000Registered office changed on 30/05/00 from: unit 9 brenton business complex bond street bury lancashire BL9 7BE (1 page)
11 May 2000Registered office changed on 11/05/00 from: unit 9 brenton business complex bond street bury lancashire BL9 7BE (1 page)
14 April 2000Registered office changed on 14/04/00 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
5 March 2000New secretary appointed;new director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000Secretary resigned (1 page)
26 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 July 1999Memorandum and Articles of Association (5 pages)
7 July 1999Incorporation (15 pages)