Oldham
OL1 1TD
Director Name | Anthony Robert Charlton |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Role | Marketing |
Correspondence Address | Beechwood Lodge Badgemore Henley On Thames Oxfordshire RG9 4NR |
Director Name | Robert Frederick Charlton |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Role | Property Consultant |
Correspondence Address | Beechwood Lodge Badgemore Henley On Thames Oxfordshire RG9 4NR |
Secretary Name | Robert Frederick Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Role | Property Consultant |
Correspondence Address | Beechwood Lodge Badgemore Henley On Thames Oxfordshire RG9 4NR |
Secretary Name | Mr Hasan Yavuz Yaylali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Oaktree Cottages Barnham Lane Walberton West Sussex BN18 0AY |
Secretary Name | Jane Bridget Geraets |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 May 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 11 Oaktree Cottages Barnham Lane, Walberton Arundel West Sussex BN18 0AY |
Secretary Name | Varvara Joanna Dranidis Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | The Old Dairy Model Farm Sutton Road Cookham Maidenhead Berkshire SL6 9QX |
Director Name | Mrs Varvara Joanna Dranidis-Morgan |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 2020) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 9a New Forest Drive Brockenhurst SO42 7QT |
Website | wildwind.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01793 935373 |
Telephone region | Swindon |
Registered Address | C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
1 at £1 | Simon Anthony Morgan 50.00% Ordinary |
---|---|
1 at £1 | Varvara Joanna Dranidis-morgan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,695 |
Current Liabilities | £23,596 |
Latest Accounts | 30 November 2020 (3 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 15 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 29 January 2023 (overdue) |
10 August 2023 | Liquidators' statement of receipts and payments to 5 June 2023 (22 pages) |
---|---|
13 June 2022 | Resolutions
|
13 June 2022 | Registered office address changed from The Enterprise Centre University of East Anglia Earlham Road Norwich NR4 7TJ England to 169 Union Street Oldham OL1 1TD on 13 June 2022 (2 pages) |
13 June 2022 | Appointment of a voluntary liquidator (3 pages) |
13 June 2022 | Statement of affairs (9 pages) |
4 February 2022 | Confirmation statement made on 15 January 2022 with updates (4 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
2 February 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
1 February 2021 | Change of details for Mr Simon Antony Crawford Morgan as a person with significant control on 1 January 2021 (2 pages) |
1 February 2021 | Change of details for Mrs Varvara Joanna Dranidis-Morgan as a person with significant control on 1 January 2021 (2 pages) |
1 February 2021 | Director's details changed for Mr Simon Antony Crawford Morgan on 1 January 2020 (2 pages) |
30 August 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
7 May 2020 | Termination of appointment of Varvara Joanna Dranidis-Morgan as a director on 30 April 2020 (1 page) |
28 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
6 August 2019 | Director's details changed for Mr Simon Antony Crawford Morgan on 6 August 2019 (2 pages) |
6 August 2019 | Director's details changed for Mrs Varvara Joanna Dranidis-Morgan on 6 August 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
17 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
20 December 2017 | Registered office address changed from Gearys Cottage Undershore Road Lymington Hampshire SO41 5SA England to The Enterprise Centre University of East Anglia Earlham Road Norwich NR4 7TJ on 20 December 2017 (1 page) |
20 December 2017 | Registered office address changed from Gearys Cottage Undershore Road Lymington Hampshire SO41 5SA England to The Enterprise Centre University of East Anglia Earlham Road Norwich NR4 7TJ on 20 December 2017 (1 page) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
27 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (11 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (11 pages) |
29 February 2016 | Registered office address changed from C/O Triple Bottom Line Accounting Limited 12 Valentine Street Norwich Norfolk NR2 4BA to Gearys Cottage Undershore Road Lymington Hampshire SO41 5SA on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from C/O Triple Bottom Line Accounting Limited 12 Valentine Street Norwich Norfolk NR2 4BA to Gearys Cottage Undershore Road Lymington Hampshire SO41 5SA on 29 February 2016 (1 page) |
19 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
16 January 2016 | Director's details changed for Mr Simon Antony Crawford Morgan on 15 January 2016 (2 pages) |
16 January 2016 | Register inspection address has been changed from 40 Milborough Crescent London SE12 0RN to 12 Valentine Street Norwich NR2 4BA (1 page) |
16 January 2016 | Register inspection address has been changed from 40 Milborough Crescent London SE12 0RN to 12 Valentine Street Norwich NR2 4BA (1 page) |
16 January 2016 | Termination of appointment of Varvara Joanna Dranidis Morgan as a secretary on 31 December 2015 (1 page) |
16 January 2016 | Director's details changed for Mr Simon Antony Crawford Morgan on 15 January 2016 (2 pages) |
16 January 2016 | Termination of appointment of Varvara Joanna Dranidis Morgan as a secretary on 31 December 2015 (1 page) |
16 January 2016 | Appointment of Mrs Varvara Joanna Dranidis-Morgan as a director on 1 January 2016 (2 pages) |
16 January 2016 | Appointment of Mrs Varvara Joanna Dranidis-Morgan as a director on 1 January 2016 (2 pages) |
1 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
19 March 2015 | Total exemption small company accounts made up to 30 November 2014 (11 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 November 2014 (11 pages) |
16 November 2014 | Registered office address changed from Capital Office Kemp House 152-160 City Road City Road London EC1V 2NX to C/O Triple Bottom Line Accounting Limited 12 Valentine Street Norwich Norfolk NR2 4BA on 16 November 2014 (1 page) |
16 November 2014 | Registered office address changed from Capital Office Kemp House 152-160 City Road City Road London EC1V 2NX to C/O Triple Bottom Line Accounting Limited 12 Valentine Street Norwich Norfolk NR2 4BA on 16 November 2014 (1 page) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
17 June 2014 | Director's details changed for Mr Simon Antony Crawford Morgan on 1 December 2009 (2 pages) |
17 June 2014 | Director's details changed for Mr Simon Antony Crawford Morgan on 1 December 2009 (2 pages) |
17 June 2014 | Director's details changed for Mr Simon Antony Crawford Morgan on 1 December 2009 (2 pages) |
17 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
16 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
12 August 2013 | Secretary's details changed for Varvara Joanna Dranidis Morgan on 1 December 2012 (2 pages) |
12 August 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
12 August 2013 | Director's details changed for Mr Simon Antony Crawford Morgan on 1 December 2012 (2 pages) |
12 August 2013 | Secretary's details changed for Varvara Joanna Dranidis Morgan on 1 December 2012 (2 pages) |
12 August 2013 | Secretary's details changed for Varvara Joanna Dranidis Morgan on 1 December 2012 (2 pages) |
12 August 2013 | Registered office address changed from 15 Jubilee Road Chichester West Sussex PO19 7XB United Kingdom on 12 August 2013 (1 page) |
12 August 2013 | Director's details changed for Mr Simon Antony Crawford Morgan on 1 December 2012 (2 pages) |
12 August 2013 | Registered office address changed from 15 Jubilee Road Chichester West Sussex PO19 7XB United Kingdom on 12 August 2013 (1 page) |
12 August 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
8 August 2012 | Annual return made up to 21 May 2012 (13 pages) |
8 August 2012 | Register inspection address has been changed (1 page) |
8 August 2012 | Register inspection address has been changed (1 page) |
8 August 2012 | Annual return made up to 21 May 2012 (13 pages) |
20 April 2012 | Company name changed wildboys LIMITED\certificate issued on 20/04/12
|
20 April 2012 | Change of name notice (2 pages) |
20 April 2012 | Change of name notice (2 pages) |
20 April 2012 | Company name changed wildboys LIMITED\certificate issued on 20/04/12
|
29 November 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
5 August 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
31 August 2010 | Registered office address changed from 11 Oaktree Cottages Barnham Lane Walberton West Sussex BN18 0AY on 31 August 2010 (1 page) |
31 August 2010 | Registered office address changed from 11 Oaktree Cottages Barnham Lane Walberton West Sussex BN18 0AY on 31 August 2010 (1 page) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
22 July 2010 | Director's details changed for Simon Antony Crawford Morgan on 21 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Simon Antony Crawford Morgan on 21 October 2009 (2 pages) |
25 February 2010 | Previous accounting period extended from 31 May 2009 to 30 November 2009 (1 page) |
25 February 2010 | Previous accounting period extended from 31 May 2009 to 30 November 2009 (1 page) |
28 July 2009 | Return made up to 21/05/09; full list of members (3 pages) |
28 July 2009 | Return made up to 21/05/09; full list of members (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
13 August 2008 | Return made up to 21/05/08; full list of members (3 pages) |
13 August 2008 | Appointment terminated secretary jane geraets (1 page) |
13 August 2008 | Appointment terminated secretary jane geraets (1 page) |
13 August 2008 | Return made up to 21/05/08; full list of members (3 pages) |
18 June 2008 | Secretary appointed varvara joanna dranidis morgan (2 pages) |
18 June 2008 | Secretary appointed varvara joanna dranidis morgan (2 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
22 June 2007 | Return made up to 21/05/07; full list of members (3 pages) |
22 June 2007 | Return made up to 21/05/07; full list of members (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
19 July 2006 | Return made up to 21/05/06; full list of members (2 pages) |
19 July 2006 | Return made up to 21/05/06; full list of members (2 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 June 2005 | Return made up to 21/05/05; full list of members (2 pages) |
28 June 2005 | Return made up to 21/05/05; full list of members (2 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
9 July 2004 | Return made up to 21/05/04; full list of members (6 pages) |
9 July 2004 | Return made up to 21/05/04; full list of members (6 pages) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
2 April 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | New secretary appointed (2 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
1 August 2003 | Return made up to 21/05/03; full list of members
|
1 August 2003 | Return made up to 21/05/03; full list of members
|
25 March 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
25 March 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
9 July 2002 | Return made up to 21/05/02; full list of members (7 pages) |
9 July 2002 | Return made up to 21/05/02; full list of members (7 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: unit 8 setters farm mount pleasant lane lymington hampshire SO41 8LS (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: unit 8 setters farm mount pleasant lane lymington hampshire SO41 8LS (1 page) |
1 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | Secretary resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | Secretary resigned (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: beechwood lodge badgemore henley on thames oxfordshire RG9 4NR (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: beechwood lodge badgemore henley on thames oxfordshire RG9 4NR (1 page) |
1 October 2001 | New director appointed (2 pages) |
21 May 2001 | Incorporation (17 pages) |
21 May 2001 | Incorporation (17 pages) |