Company NameWilds Financial Planning Limited
Company StatusDissolved
Company Number04705962
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)
Dissolution Date26 December 2023 (4 months ago)
Previous NameWilds Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John O Hare
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(3 months, 1 week after company formation)
Appointment Duration20 years, 6 months (closed 26 December 2023)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressLancaster House
70-76 Blackburn Street
Radcliffe
Manchester
M26 2JW
Director NameMr Richard Ian Cross
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(7 years, 5 months after company formation)
Appointment Duration13 years, 3 months (closed 26 December 2023)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressLancaster House
70-76 Blackburn Street
Radcliffe
Manchester
M26 2JW
Secretary NameMr Martin John Rayner
NationalityBritish
StatusResigned
Appointed01 July 2003(3 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 04 February 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Rose Grove
Bury
Lancashire
BL8 2UJ
Secretary NameKarl James Worsley
NationalityBritish
StatusResigned
Appointed04 February 2008(4 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Meadow Way
Tottington
Bury
Lancashire
BL8 3HU
Director NameKarl James Worsley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2009(6 years after company formation)
Appointment Duration8 years, 7 months (resigned 16 October 2017)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence Address36 Meadow Way
Tottington
Bury
Lancashire
BL8 3HU
Director NameMr Jonathan James Whittle
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(10 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 August 2014)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House
70-76 Blackburn Street
Radcliffe
Manchester
M26 2JW
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitewww.rtfinancialplanning.com

Location

Registered AddressLancaster House
70-76 Blackburn Street
Radcliffe
Manchester
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£17,684
Cash£26,896
Current Liabilities£16,300

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

10 October 2023First Gazette notice for voluntary strike-off (1 page)
29 September 2023Application to strike the company off the register (3 pages)
11 September 2023Previous accounting period shortened from 31 March 2023 to 28 February 2023 (1 page)
11 September 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
17 June 2023Compulsory strike-off action has been discontinued (1 page)
14 June 2023Confirmation statement made on 20 March 2023 with updates (5 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
16 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
24 March 2022Confirmation statement made on 20 March 2022 with updates (5 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
24 March 2021Confirmation statement made on 20 March 2021 with updates (5 pages)
7 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
20 March 2020Confirmation statement made on 20 March 2020 with updates (5 pages)
18 October 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
1 April 2019Confirmation statement made on 20 March 2019 with updates (5 pages)
18 October 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
22 March 2018Confirmation statement made on 20 March 2018 with updates (5 pages)
16 October 2017Termination of appointment of Karl James Worsley as a secretary on 16 October 2017 (1 page)
16 October 2017Termination of appointment of Karl James Worsley as a director on 16 October 2017 (1 page)
16 October 2017Termination of appointment of Karl James Worsley as a secretary on 16 October 2017 (1 page)
16 October 2017Termination of appointment of Karl James Worsley as a director on 16 October 2017 (1 page)
27 July 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
27 July 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(6 pages)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 100
(6 pages)
21 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 100
(6 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 August 2014Termination of appointment of Jonathan James Whittle as a director on 12 August 2014 (1 page)
12 August 2014Termination of appointment of Jonathan James Whittle as a director on 12 August 2014 (1 page)
31 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(6 pages)
31 March 2014Director's details changed for Mr John O Hare on 15 March 2014 (2 pages)
31 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(6 pages)
31 March 2014Director's details changed for Mr John O Hare on 15 March 2014 (2 pages)
20 March 2014Director's details changed for Mr John O Hare on 14 March 2014 (2 pages)
20 March 2014Director's details changed for Mr John O Hare on 14 March 2014 (2 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 May 2013Appointment of Mr Jonathan James Whittle as a director (2 pages)
22 May 2013Appointment of Mr Jonathan James Whittle as a director (2 pages)
8 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
21 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
14 January 2011Appointment of Mr Richard Ian Cross as a director (2 pages)
14 January 2011Appointment of Mr Richard Ian Cross as a director (2 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 April 2010Director's details changed for John O Hare on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for John O Hare on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for John O Hare on 8 April 2010 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 May 2009Director appointed karl james worsley (2 pages)
9 May 2009Director appointed karl james worsley (2 pages)
20 March 2009Return made up to 20/03/09; full list of members (4 pages)
20 March 2009Return made up to 20/03/09; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 April 2008Return made up to 20/03/08; full list of members (4 pages)
23 April 2008Return made up to 20/03/08; full list of members (4 pages)
15 February 2008Secretary resigned (1 page)
15 February 2008New secretary appointed (1 page)
15 February 2008New secretary appointed (1 page)
15 February 2008Secretary resigned (1 page)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 May 2007Return made up to 20/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2007Return made up to 20/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2007Full accounts made up to 31 March 2006 (16 pages)
3 February 2007Full accounts made up to 31 March 2006 (16 pages)
11 May 2006Return made up to 20/03/06; full list of members (7 pages)
11 May 2006Return made up to 20/03/06; full list of members (7 pages)
20 January 2006Full accounts made up to 31 March 2005 (14 pages)
20 January 2006Full accounts made up to 31 March 2005 (14 pages)
18 April 2005Return made up to 20/03/05; full list of members (7 pages)
18 April 2005Return made up to 20/03/05; full list of members (7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 April 2004Return made up to 20/03/04; full list of members (7 pages)
14 April 2004Return made up to 20/03/04; full list of members (7 pages)
10 February 2004Company name changed wilds financial services LIMITED\certificate issued on 10/02/04 (2 pages)
10 February 2004Company name changed wilds financial services LIMITED\certificate issued on 10/02/04 (2 pages)
22 September 2003Ad 01/09/03--------- £ si 99@1=99 £ ic 1/100 (5 pages)
22 September 2003Ad 01/09/03--------- £ si 99@1=99 £ ic 1/100 (5 pages)
9 July 2003New secretary appointed (3 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New secretary appointed (3 pages)
1 April 2003Director resigned (1 page)
1 April 2003Registered office changed on 01/04/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Registered office changed on 01/04/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
1 April 2003Secretary resigned (1 page)
20 March 2003Incorporation (12 pages)
20 March 2003Incorporation (12 pages)