Company NameWildeman Systems Limited
Company StatusDissolved
Company Number03969970
CategoryPrivate Limited Company
Incorporation Date11 April 2000(24 years ago)
Dissolution Date18 August 2010 (13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameChristopher John Randall
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(12 months after company formation)
Appointment Duration9 years, 4 months (closed 18 August 2010)
RoleInstallation Engineer
Correspondence Address11 Laureate Way
Haughton Dale
Denton
Manchester
M34 7NH
Secretary NameWendy Randall
NationalityBritish
StatusClosed
Appointed06 April 2001(12 months after company formation)
Appointment Duration9 years, 4 months (closed 18 August 2010)
RoleCompany Director
Correspondence Address11 Laureate Way
Haughton Dale
Denton
Manchester
M34 7NH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O J M Marriott & Co
7 Rivington House Chorley New Road Horwich
Bolton
BL6 5UE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£7,641
Current Liabilities£32,480

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 August 2010Final Gazette dissolved following liquidation (1 page)
18 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
18 May 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
7 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-23
(1 page)
7 May 2009Appointment of a voluntary liquidator (1 page)
7 May 2009Appointment of a voluntary liquidator (1 page)
7 May 2009Statement of affairs with form 4.19 (9 pages)
7 May 2009Statement of affairs with form 4.19 (9 pages)
13 April 2009Registered office changed on 13/04/2009 from 11 laureate way haughton dale denton manchester M34 7NH (1 page)
13 April 2009Registered office changed on 13/04/2009 from 11 laureate way haughton dale denton manchester M34 7NH (1 page)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
1 May 2008Return made up to 27/03/08; full list of members (3 pages)
1 May 2008Return made up to 27/03/08; full list of members (3 pages)
1 November 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
1 November 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
28 April 2007Return made up to 27/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/04/07
(6 pages)
28 April 2007Return made up to 27/03/07; full list of members (6 pages)
12 January 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
12 January 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
11 May 2006Return made up to 27/03/06; full list of members (6 pages)
11 May 2006Return made up to 27/03/06; full list of members (6 pages)
13 December 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
13 December 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
28 April 2005Return made up to 27/03/05; full list of members (6 pages)
28 April 2005Return made up to 27/03/05; full list of members (6 pages)
28 October 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
28 October 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
14 April 2004Return made up to 27/03/04; full list of members (6 pages)
14 April 2004Return made up to 27/03/04; full list of members (6 pages)
15 September 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
15 September 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
18 April 2003Return made up to 03/04/03; full list of members (6 pages)
18 April 2003Return made up to 03/04/03; full list of members (6 pages)
8 November 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
8 November 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
22 April 2002Return made up to 08/04/02; full list of members (6 pages)
22 April 2002Return made up to 08/04/02; full list of members (6 pages)
13 August 2001Registered office changed on 13/08/01 from: 11 laureate way haughtondale denton M34 7NH (1 page)
13 August 2001Registered office changed on 13/08/01 from: 11 laureate way haughtondale denton M34 7NH (1 page)
21 May 2001Return made up to 11/04/01; full list of members (6 pages)
21 May 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/05/01
(6 pages)
17 May 2001Accounts made up to 30 April 2001 (2 pages)
17 May 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
11 May 2001Secretary resigned (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Secretary resigned (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001New secretary appointed (2 pages)
11 May 2001New secretary appointed (2 pages)
25 April 2001Registered office changed on 25/04/01 from: 11 laureate way haughtondale denton M34 7NH (1 page)
25 April 2001Ad 06/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2001Ad 06/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2001Registered office changed on 25/04/01 from: 11 laureate way haughtondale denton M34 7NH (1 page)
13 April 2001Registered office changed on 13/04/01 from: 788-790 finchley road london NW11 7TJ (1 page)
13 April 2001Registered office changed on 13/04/01 from: 788-790 finchley road london NW11 7TJ (1 page)
11 April 2000Incorporation (18 pages)
11 April 2000Incorporation (18 pages)