Company NameWilds Motors Limited
Company StatusDissolved
Company Number00542810
CategoryPrivate Limited Company
Incorporation Date3 January 1955(69 years, 4 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Michael John Wild
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1991(36 years, 9 months after company formation)
Appointment Duration23 years, 8 months (closed 16 June 2015)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address13 Alder Drive
Timperley
Altrincham
Cheshire
WA15 7YG
Secretary NameMrs Deborah Elizabeth Anne Wadsworth
NationalityBritish
StatusClosed
Appointed11 October 1991(36 years, 9 months after company formation)
Appointment Duration23 years, 8 months (closed 16 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Yeoford Drive
Altrincham
Cheshire
WA14 4UP
Director NameMrs Deborah Elizabeth Anne Wadsworth
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1992(37 years, 1 month after company formation)
Appointment Duration23 years, 4 months (closed 16 June 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Yeoford Drive
Altrincham
Cheshire
WA14 4UP
Director NameMrs Eleanor Wild
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(36 years, 9 months after company formation)
Appointment Duration18 years, 5 months (resigned 23 March 2010)
RoleHousewife
Country of ResidenceEngland
Correspondence Address22 Silverdale Racefield Road
Altrincham
Cheshire
WA14 4AP
Director NameFreda Wild
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(36 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 13 August 1999)
RoleCompany Director
Correspondence Address23 Shay Lane
Hale Barns
Altrincham
Cheshire
WA15 8NZ
Director NameMr James Philip Wild
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(36 years, 9 months after company formation)
Appointment Duration18 years, 6 months (resigned 08 April 2010)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address22 Silverdale Racefield Road
Altrincham
Cheshire
WA14 4AP

Location

Registered AddressScope House
Weston Road
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Shareholders

4k at £1Michael John Wild
57.14%
Ordinary
3k at £1D.e.a. Wadsworth
42.86%
Ordinary

Financials

Year2014
Net Worth£432,458
Cash£416,799
Current Liabilities£6,393

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 June 2015Final Gazette dissolved following liquidation (1 page)
16 June 2015Final Gazette dissolved following liquidation (1 page)
16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2015Liquidators' statement of receipts and payments to 5 March 2015 (12 pages)
16 March 2015Liquidators statement of receipts and payments to 5 March 2015 (12 pages)
16 March 2015Return of final meeting in a members' voluntary winding up (12 pages)
16 March 2015Return of final meeting in a members' voluntary winding up (12 pages)
16 March 2015Liquidators statement of receipts and payments to 5 March 2015 (12 pages)
16 March 2015Liquidators' statement of receipts and payments to 5 March 2015 (12 pages)
25 March 2014Registered office address changed from Arctic House Atlantic Street Broadheath Altrincham WA14 5BN on 25 March 2014 (2 pages)
25 March 2014Registered office address changed from Arctic House Atlantic Street Broadheath Altrincham WA14 5BN on 25 March 2014 (2 pages)
24 March 2014Declaration of solvency (3 pages)
24 March 2014Appointment of a voluntary liquidator (1 page)
24 March 2014Appointment of a voluntary liquidator (1 page)
24 March 2014Declaration of solvency (3 pages)
24 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 7,000
(5 pages)
18 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 7,000
(5 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
7 January 2011Termination of appointment of Eleanor Wild as a director (1 page)
7 January 2011Termination of appointment of Eleanor Wild as a director (1 page)
7 January 2011Termination of appointment of James Wild as a director (1 page)
7 January 2011Termination of appointment of James Wild as a director (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
23 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
21 November 2009Director's details changed for James Philip Wild on 11 October 2009 (2 pages)
21 November 2009Director's details changed for Eleanor Wild on 11 October 2009 (2 pages)
21 November 2009Director's details changed for Eleanor Wild on 11 October 2009 (2 pages)
21 November 2009Director's details changed for James Philip Wild on 11 October 2009 (2 pages)
20 November 2009Director's details changed for Deborah Elizabeth Anne Wadsworth on 11 October 2009 (2 pages)
20 November 2009Director's details changed for Michael John Wild on 11 October 2009 (2 pages)
20 November 2009Director's details changed for Michael John Wild on 11 October 2009 (2 pages)
20 November 2009Director's details changed for Deborah Elizabeth Anne Wadsworth on 11 October 2009 (2 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 December 2008Location of register of members (1 page)
23 December 2008Location of register of members (1 page)
23 December 2008Return made up to 11/10/08; full list of members (5 pages)
23 December 2008Return made up to 11/10/08; full list of members (5 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 October 2007Return made up to 11/10/07; full list of members (3 pages)
22 October 2007Return made up to 11/10/07; full list of members (3 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 November 2006Return made up to 11/10/06; full list of members (3 pages)
23 November 2006Return made up to 11/10/06; full list of members (3 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 October 2005Location of register of members (1 page)
18 October 2005Location of register of members (1 page)
18 October 2005Return made up to 11/10/05; full list of members (3 pages)
18 October 2005Return made up to 11/10/05; full list of members (3 pages)
10 November 2004Return made up to 11/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 November 2004Return made up to 11/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
15 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
26 April 2004Secretary's particulars changed;director's particulars changed (1 page)
26 April 2004Secretary's particulars changed;director's particulars changed (1 page)
31 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
31 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
24 October 2003Return made up to 11/10/03; full list of members (9 pages)
24 October 2003Return made up to 11/10/03; full list of members (9 pages)
1 June 2003Director's particulars changed (1 page)
1 June 2003Director's particulars changed (1 page)
7 November 2002Return made up to 11/10/02; full list of members (10 pages)
7 November 2002Return made up to 11/10/02; full list of members (10 pages)
8 September 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
8 September 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
22 November 2001Return made up to 11/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 November 2001Return made up to 11/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 November 2000Return made up to 11/10/00; full list of members (8 pages)
15 November 2000Return made up to 11/10/00; full list of members (8 pages)
10 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 November 1999Return made up to 11/10/99; full list of members (8 pages)
3 November 1999Return made up to 11/10/99; full list of members (8 pages)
23 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
22 October 1998Return made up to 11/10/98; no change of members (6 pages)
22 October 1998Return made up to 11/10/98; no change of members (6 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
31 October 1997Return made up to 11/10/97; no change of members (6 pages)
31 October 1997Return made up to 11/10/97; no change of members (6 pages)
4 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
4 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 October 1996Return made up to 11/10/96; full list of members (8 pages)
27 October 1996Return made up to 11/10/96; full list of members (8 pages)
1 June 1996Particulars of mortgage/charge (3 pages)
1 June 1996Particulars of mortgage/charge (3 pages)
21 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
21 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
3 January 1955Incorporation (22 pages)
3 January 1955Incorporation (22 pages)