Company NameGo Wild Activity Centres Limited
Company StatusDissolved
Company Number08065030
CategoryPrivate Limited Company
Incorporation Date11 May 2012(11 years, 12 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Elaine Marie Patel
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed15 May 2012(4 days after company formation)
Appointment Duration4 years, 1 month (closed 28 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Bramhall Avenue
Harwood
Bolton
Lancashire
BL2 4EU
Secretary NameElaine Marie Patel
NationalityBritish
StatusClosed
Appointed15 May 2012(4 days after company formation)
Appointment Duration4 years, 1 month (closed 28 June 2016)
RoleCompany Director
Correspondence Address69 Bramhall Avenue
Harwood
Bolton
Lancashire
BL2 4EU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameSarah Kimberley Patel
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(4 days after company formation)
Appointment Duration2 years (resigned 01 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Bramhall Avenue
Harwood
Bolton
Lancashire
BL2 4EX

Contact

Websitegowildbury.co.uk
Email address[email protected]
Telephone0161 7648268
Telephone regionManchester

Location

Registered Address5 Crompton Street
Bury
Lancashire
BL9 0AD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

100 at £1E.m. Patel
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,199
Cash£15,542
Current Liabilities£82,603

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
30 March 2016Application to strike the company off the register (3 pages)
18 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 July 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Termination of appointment of Sarah Kimberley Patel as a director on 1 June 2014 (1 page)
28 July 2015Termination of appointment of Sarah Kimberley Patel as a director on 1 June 2014 (1 page)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
28 May 2012Appointment of Sarah Kimberley Patel as a director (3 pages)
28 May 2012Appointment of Elaine Marie Patel as a director (3 pages)
22 May 2012Registered office address changed from Coburg House 71 Market Street Atherton Atherton Lancashire M46 0DA United Kingdom on 22 May 2012 (2 pages)
22 May 2012Appointment of Elaine Marie Patel as a secretary (3 pages)
22 May 2012Statement of capital following an allotment of shares on 15 May 2012
  • GBP 100
(4 pages)
11 May 2012Incorporation (20 pages)
11 May 2012Termination of appointment of Yomtov Jacobs as a director (1 page)