Company NameWildscene Limited
Company StatusDissolved
Company Number04624941
CategoryPrivate Limited Company
Incorporation Date24 December 2002(21 years, 3 months ago)
Dissolution Date10 February 2012 (12 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAnthony William Naughton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2003(4 weeks, 1 day after company formation)
Appointment Duration9 years (closed 10 February 2012)
RoleCompany Director
Correspondence AddressThe Gables Woodlands Way
Altrington
Manchester
Lancashire
M24 1WL
Secretary NameAnthony William Naughton
NationalityBritish
StatusClosed
Appointed22 January 2003(4 weeks, 1 day after company formation)
Appointment Duration9 years (closed 10 February 2012)
RoleCompany Director
Correspondence AddressThe Gables Woodlands Way
Altrington
Manchester
Lancashire
M24 1WL
Director NameAmiram White
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityIsrael
StatusClosed
Appointed24 January 2003(1 month after company formation)
Appointment Duration9 years (closed 10 February 2012)
RoleCompany Director
Correspondence Address27a Park Lane
Salford
Lancashire
M7 4JE
Director NameSally Swinburne
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(4 weeks, 1 day after company formation)
Appointment Duration1 week (resigned 29 January 2003)
RoleCompany Director
Correspondence Address4 Kepplecove Meadow
Worsley
Manchester
Lancashire
M28 1YN
Director NameRaf Weisberg
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIsraeli
StatusResigned
Appointed22 January 2003(4 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 05 March 2003)
RoleCompany Director
Correspondence Address4 Kepplecove Meadow
Worsley
Manchester
Lancashire
M28 1YN
Secretary NameRaf Weisberg
NationalityIsraeli
StatusResigned
Appointed22 January 2003(4 weeks, 1 day after company formation)
Appointment Duration1 week (resigned 29 January 2003)
RoleCompany Director
Correspondence Address4 Kepplecove Meadow
Worsley
Manchester
Lancashire
M28 1YN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6th Floor 3 Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

10 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2012Final Gazette dissolved following liquidation (1 page)
10 February 2012Final Gazette dissolved following liquidation (1 page)
10 November 2011Return of final meeting of creditors (1 page)
10 November 2011Notice of final account prior to dissolution (1 page)
10 November 2011Notice of final account prior to dissolution (1 page)
12 August 2009Insolvency:s/s cert. Release of liquidator (1 page)
12 August 2009Insolvency:s/s cert. Release of liquidator (1 page)
3 July 2009Court order insolvency:appointment of liquidator (9 pages)
3 July 2009Court order INSOLVENCY:appointment of liquidator (9 pages)
3 July 2009Appointment of a liquidator (1 page)
3 July 2009Appointment of a liquidator (1 page)
23 June 2009Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page)
23 June 2009Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page)
20 December 2007Appointment of a liquidator (1 page)
20 December 2007Appointment of a liquidator (1 page)
20 December 2007C/O - replacement of liquidator (6 pages)
20 December 2007C/O - replacement of liquidator (6 pages)
14 February 2006Receiver ceasing to act (1 page)
14 February 2006Receiver's abstract of receipts and payments (3 pages)
14 February 2006Receiver ceasing to act (1 page)
14 February 2006Receiver's abstract of receipts and payments (3 pages)
19 July 2005Receiver ceasing to act (1 page)
19 July 2005Receiver ceasing to act (1 page)
10 May 2005Receiver's abstract of receipts and payments (3 pages)
10 May 2005Receiver's abstract of receipts and payments (3 pages)
3 March 2005Order of court to wind up (1 page)
3 March 2005Order of court to wind up (1 page)
28 February 2005Notice of Constitution of Liquidation Committee (2 pages)
28 February 2005Notice of Constitution of Liquidation Committee (2 pages)
10 February 2005Order of court to wind up (2 pages)
10 February 2005Order of court to wind up (2 pages)
10 February 2005Appointment of a liquidator (1 page)
10 February 2005Appointment of a liquidator (1 page)
7 January 2005Administrative Receiver's report (7 pages)
7 January 2005Administrative Receiver's report (7 pages)
12 October 2004Appointment of receiver/manager (1 page)
12 October 2004Appointment of receiver/manager (1 page)
19 May 2004Registered office changed on 19/05/04 from: 113 union street oldham lancashire OL1 1RU (1 page)
19 May 2004Registered office changed on 19/05/04 from: 113 union street oldham lancashire OL1 1RU (1 page)
31 December 2003Return made up to 19/12/03; full list of members (7 pages)
31 December 2003Return made up to 19/12/03; full list of members (7 pages)
18 July 2003Particulars of mortgage/charge (7 pages)
18 July 2003Particulars of mortgage/charge (7 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
20 February 2003New secretary appointed;new director appointed (1 page)
20 February 2003New secretary appointed;new director appointed (1 page)
6 February 2003Director resigned (1 page)
6 February 2003New director appointed (2 pages)
6 February 2003Secretary resigned (1 page)
6 February 2003Director resigned (1 page)
6 February 2003Secretary resigned (1 page)
6 February 2003New director appointed (2 pages)
27 January 2003Registered office changed on 27/01/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003New secretary appointed;new director appointed (1 page)
27 January 2003Registered office changed on 27/01/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 January 2003New director appointed (1 page)
27 January 2003New director appointed (1 page)
27 January 2003Director resigned (1 page)
27 January 2003New secretary appointed;new director appointed (1 page)
27 January 2003Director resigned (1 page)
24 December 2002Incorporation (17 pages)
24 December 2002Incorporation (17 pages)