Woodley
Stockport
Cheshire
SK6 1HP
Secretary Name | Wendy Margaret Wild |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 20 February 2018) |
Role | Company Director |
Correspondence Address | 23 Werneth Road Woodley Stockport Cheshire SK6 1HP |
Secretary Name | Jean Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Brabyns Road Gee Cross Hyde Cheshire SK14 5EE |
Secretary Name | Lynda Wimpenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2004(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 24 Angel Close Dukinfield Cheshire SK16 4XA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cameronwild.com |
---|---|
Email address | [email protected] |
Telephone | 07 949607498 |
Telephone region | Mobile |
Registered Address | 17 Chapel Street Hyde Cheshire SK14 1LF |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
1 at £1 | Brian Wild 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,713 |
Cash | £36,443 |
Current Liabilities | £6,448 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
27 November 2017 | Application to strike the company off the register (2 pages) |
25 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Director's details changed for Brian Anthony Wild on 16 May 2011 (2 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Brian Anthony Wild on 17 May 2010 (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 June 2008 | Director's change of particulars / brian wild / 12/06/2008 (1 page) |
25 June 2008 | Return made up to 17/05/08; full list of members (3 pages) |
25 June 2008 | Secretary's change of particulars / wendy wild / 12/06/2008 (1 page) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 May 2007 | Secretary's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
11 January 2007 | Memorandum and Articles of Association (14 pages) |
19 December 2006 | Company name changed slater wild LIMITED\certificate issued on 19/12/06 (2 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | Secretary resigned (1 page) |
22 May 2006 | Return made up to 17/05/06; full list of members (2 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 May 2005 | Return made up to 17/05/05; full list of members (2 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | Secretary resigned (1 page) |
21 May 2004 | Return made up to 17/05/04; no change of members (6 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 May 2003 | Return made up to 17/05/03; no change of members (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 June 2002 | Return made up to 17/05/02; full list of members (6 pages) |
12 March 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
17 May 2001 | Incorporation (13 pages) |