Company NameWild Thing Watersports Ltd.
Company StatusDissolved
Company Number03287849
CategoryPrivate Limited Company
Incorporation Date4 December 1996(27 years, 5 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameIan Stuart Welsh
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Green Avenue
Alpraham
Tarporley
CW6 9LP
Secretary NameJohn Anthony White
NationalityBritish
StatusClosed
Appointed04 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Well Cottage
High Street
Tarvin
CH3 8EE
Wales
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 December 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressUnit A8 Evans Easyspace
Zone 1 Deeside Ind Park
Deeside
Flintshire
CH5 2JZ
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2007First Gazette notice for compulsory strike-off (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 December 2004Return made up to 04/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 December 2003Return made up to 04/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/12/03
(6 pages)
17 November 2003Registered office changed on 17/11/03 from: unit 243E deeside industrial estate deeside flintshire CH5 2LR (1 page)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 December 2002Return made up to 04/12/02; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 January 2002Return made up to 04/12/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 January 2001Return made up to 04/12/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
22 December 1999Return made up to 04/12/99; full list of members (6 pages)
30 December 1998Return made up to 04/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 December 1997Return made up to 04/12/97; full list of members
  • 363(287) ‐ Registered office changed on 05/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
26 February 1997Particulars of mortgage/charge (3 pages)
2 January 1997Secretary resigned (1 page)
4 December 1996Incorporation (22 pages)