Company NameCameron Wild Limited
Company StatusDissolved
Company Number04218532
CategoryPrivate Limited Company
Incorporation Date17 May 2001(22 years, 11 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)
Previous NameSlater Wild Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Brian Anthony Wild
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2001(same day as company formation)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address23 Werneth Road
Woodley
Stockport
Cheshire
SK6 1HP
Secretary NameWendy Margaret Wild
NationalityBritish
StatusClosed
Appointed01 September 2006(5 years, 3 months after company formation)
Appointment Duration11 years, 5 months (closed 20 February 2018)
RoleCompany Director
Correspondence Address23 Werneth Road
Woodley
Stockport
Cheshire
SK6 1HP
Secretary NameJean Wild
NationalityBritish
StatusResigned
Appointed17 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Brabyns Road
Gee Cross
Hyde
Cheshire
SK14 5EE
Secretary NameLynda Wimpenny
NationalityBritish
StatusResigned
Appointed11 September 2004(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2006)
RoleCompany Director
Correspondence Address24 Angel Close
Dukinfield
Cheshire
SK16 4XA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecameronwild.com
Email address[email protected]
Telephone07 949607498
Telephone regionMobile

Location

Registered Address17 Chapel Street
Hyde
Cheshire
SK14 1LF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Shareholders

1 at £1Brian Wild
100.00%
Ordinary

Financials

Year2014
Net Worth£30,713
Cash£36,443
Current Liabilities£6,448

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 December 2017First Gazette notice for voluntary strike-off (1 page)
27 November 2017Application to strike the company off the register (2 pages)
25 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
24 May 2011Director's details changed for Brian Anthony Wild on 16 May 2011 (2 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Brian Anthony Wild on 17 May 2010 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 May 2009Return made up to 17/05/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 June 2008Director's change of particulars / brian wild / 12/06/2008 (1 page)
25 June 2008Return made up to 17/05/08; full list of members (3 pages)
25 June 2008Secretary's change of particulars / wendy wild / 12/06/2008 (1 page)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 May 2007Secretary's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
30 May 2007Return made up to 17/05/07; full list of members (2 pages)
11 January 2007Memorandum and Articles of Association (14 pages)
19 December 2006Company name changed slater wild LIMITED\certificate issued on 19/12/06 (2 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 September 2006New secretary appointed (2 pages)
18 September 2006Secretary resigned (1 page)
22 May 2006Return made up to 17/05/06; full list of members (2 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 May 2005Return made up to 17/05/05; full list of members (2 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 November 2004New secretary appointed (2 pages)
22 November 2004Secretary resigned (1 page)
21 May 2004Return made up to 17/05/04; no change of members (6 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 May 2003Return made up to 17/05/03; no change of members (6 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 June 2002Return made up to 17/05/02; full list of members (6 pages)
12 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001New secretary appointed (2 pages)
21 May 2001Secretary resigned (1 page)
21 May 2001Director resigned (1 page)
17 May 2001Incorporation (13 pages)