Company NameWilde Technology Limited
Company StatusDissolved
Company Number04373615
CategoryPrivate Limited Company
Incorporation Date14 February 2002(22 years, 2 months ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)
Previous NamesLa Print Services Limited and Computerheads Limited

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Robert Martin Wilde
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2002(9 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months (closed 20 November 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFlat 3, 151 Palentine Road
Didsbury
Manchester
M20 3YA
Secretary NameMrs Renata Amalia Wilde
NationalityBritish
StatusClosed
Appointed02 December 2002(9 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months (closed 20 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 York Drive
Bowdon
Altringham
WA14 3HF
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressBrindley Lodge
Adcroft Street
Stockport
Cheshire
SK1 3HS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Robert Wilde
100.00%
Ordinary

Financials

Year2014
Net Worth-£278
Cash£176
Current Liabilities£454

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012Application to strike the company off the register (3 pages)
31 July 2012Application to strike the company off the register (3 pages)
16 March 2012Annual return made up to 14 February 2012 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 2
(4 pages)
16 March 2012Annual return made up to 14 February 2012 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 2
(4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Mr Robert Wilde on 1 March 2010 (2 pages)
24 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Mr Robert Wilde on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Robert Wilde on 1 March 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
20 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
4 March 2009Return made up to 14/02/09; full list of members (3 pages)
4 March 2009Return made up to 14/02/09; full list of members (3 pages)
10 December 2008Director's change of particulars / robert wilde / 01/05/2008 (2 pages)
10 December 2008Director's Change of Particulars / robert wilde / 01/05/2008 / Title was: , now: mr; HouseName/Number was: , now: flat 3,; Street was: 45 old moat lane, now: 151 palentine road; Area was: withington, now: didsbury; Post Code was: M20 3EE, now: M20 3YA; Country was: , now: england (2 pages)
10 December 2008Return made up to 14/02/08; full list of members (3 pages)
10 December 2008Return made up to 14/02/08; full list of members (3 pages)
2 July 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
2 July 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
31 May 2007Registered office changed on 31/05/07 from: 14 york drive bowdon altrincham WA14 3HF (1 page)
31 May 2007Registered office changed on 31/05/07 from: 14 york drive bowdon altrincham WA14 3HF (1 page)
17 May 2007Company name changed computerheads LIMITED\certificate issued on 17/05/07 (2 pages)
17 May 2007Company name changed computerheads LIMITED\certificate issued on 17/05/07 (2 pages)
2 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
2 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
19 March 2007Return made up to 14/02/07; full list of members (2 pages)
19 March 2007Return made up to 14/02/07; full list of members (2 pages)
4 April 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
4 April 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
27 February 2006Return made up to 14/02/06; full list of members (2 pages)
27 February 2006Return made up to 14/02/06; full list of members (2 pages)
19 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
19 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
18 April 2005Return made up to 14/02/05; full list of members (2 pages)
18 April 2005Return made up to 14/02/05; full list of members (2 pages)
13 April 2004Accounting reference date extended from 28/02/04 to 31/05/04 (1 page)
13 April 2004Accounting reference date extended from 28/02/04 to 31/05/04 (1 page)
14 February 2004Return made up to 14/02/04; full list of members (6 pages)
14 February 2004Return made up to 14/02/04; full list of members
  • 363(287) ‐ Registered office changed on 14/02/04
(6 pages)
28 January 2004Accounts made up to 28 February 2003 (1 page)
28 January 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
6 May 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2003Company name changed la print services LIMITED\certificate issued on 27/03/03 (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003Company name changed la print services LIMITED\certificate issued on 27/03/03 (2 pages)
27 March 2003New director appointed (2 pages)
24 March 2003New secretary appointed (2 pages)
24 March 2003New secretary appointed (2 pages)
24 March 2003Director resigned (1 page)
24 March 2003Registered office changed on 24/03/03 from: 33 gresham road hampton middlesex TW12 3RB (1 page)
24 March 2003Director resigned (1 page)
24 March 2003Secretary resigned (1 page)
24 March 2003Secretary resigned (1 page)
24 March 2003Registered office changed on 24/03/03 from: 33 gresham road hampton middlesex TW12 3RB (1 page)
14 February 2002Incorporation (14 pages)