Company NameWild Communications Limited
Company StatusDissolved
Company Number03945158
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameJohn Wild
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2000(3 days after company formation)
Appointment Duration10 years, 2 months (closed 18 May 2010)
RoleCompany Director
Correspondence Address4 Berthlwyd, Hall Park
Llechwedd
Conway
North Wales
LL32 8DQ
Wales
Secretary NamePauline Wild
NationalityBritish
StatusClosed
Appointed13 March 2000(3 days after company formation)
Appointment Duration10 years, 2 months (closed 18 May 2010)
RoleSecretary
Correspondence Address4 Berthlwyd, Hall Park
Llechwedd
Conway
North Wales
LL32 8DQ
Wales
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressThe Printworks
Sealand Road
Chester
CH1 4QS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester

Financials

Year2014
Turnover£350
Net Worth-£8,101
Cash£52
Current Liabilities£3,979

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
21 January 2010Application to strike the company off the register (3 pages)
21 January 2010Application to strike the company off the register (3 pages)
2 July 2009Registered office changed on 02/07/2009 from 4 berthlwyd hall park llechwedd conway LL32 8DQ (1 page)
2 July 2009Registered office changed on 02/07/2009 from 4 berthlwyd hall park llechwedd conway LL32 8DQ (1 page)
22 May 2009Return made up to 10/03/09; full list of members (3 pages)
22 May 2009Return made up to 10/03/09; full list of members (3 pages)
13 May 2009Secretary's Change of Particulars / pauline wild / 30/04/2008 / HouseName/Number was: , now: 4; Street was: 35 moss lane, now: berthlwyd, hall park; Area was: , now: llechwedd; Post Town was: alderley edge, now: conway; Region was: cheshire, now: north wales; Post Code was: SK9 7HP, now: LL32 8DQ (1 page)
13 May 2009Secretary's change of particulars / pauline wild / 30/04/2008 (1 page)
13 May 2009Director's Change of Particulars / john wild / 30/04/2008 / HouseName/Number was: , now: 4; Street was: 35 moss lane, now: berthlwyd, hall park; Area was: , now: llechwedd; Post Town was: alderley edge, now: conway; Region was: cheshire, now: north wales; Post Code was: SK9 7HP, now: LL32 8DQ (1 page)
13 May 2009Director's change of particulars / john wild / 30/04/2008 (1 page)
19 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
21 April 2008Return made up to 10/03/08; full list of members (3 pages)
21 April 2008Return made up to 10/03/08; full list of members (3 pages)
7 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
7 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
17 April 2007Return made up to 10/03/07; full list of members (6 pages)
17 April 2007Return made up to 10/03/07; full list of members (6 pages)
20 September 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
20 September 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
6 June 2006Registered office changed on 06/06/06 from: 35 moss lane alderley edge cheshire SK9 7HP (1 page)
6 June 2006Registered office changed on 06/06/06 from: 35 moss lane alderley edge cheshire SK9 7HP (1 page)
7 April 2006Return made up to 10/03/06; full list of members (6 pages)
7 April 2006Return made up to 10/03/06; full list of members (6 pages)
20 May 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
20 May 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
21 March 2005Return made up to 10/03/05; full list of members (6 pages)
21 March 2005Return made up to 10/03/05; full list of members (6 pages)
8 February 2005Registered office changed on 08/02/05 from: bridgewater house caspian road, broadheath altrincham cheshire WA14 5HH (1 page)
8 February 2005Registered office changed on 08/02/05 from: bridgewater house caspian road, broadheath altrincham cheshire WA14 5HH (1 page)
18 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
12 March 2004Return made up to 10/03/04; full list of members (6 pages)
12 March 2004Return made up to 10/03/04; full list of members (6 pages)
4 February 2004Accounts made up to 31 March 2003 (1 page)
4 February 2004Accounts for a dormant company made up to 31 March 2002 (1 page)
4 February 2004Accounts made up to 31 March 2002 (1 page)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
19 March 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 2003Return made up to 10/03/03; full list of members (6 pages)
13 March 2002Return made up to 10/03/02; full list of members (6 pages)
13 March 2002Return made up to 10/03/02; full list of members (6 pages)
21 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
21 November 2001Accounts made up to 31 March 2001 (1 page)
4 April 2001Return made up to 10/03/01; full list of members (6 pages)
4 April 2001Return made up to 10/03/01; full list of members (6 pages)
17 March 2000Registered office changed on 17/03/00 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
17 March 2000Ad 10/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2000Ad 10/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2000Registered office changed on 17/03/00 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000Secretary resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
10 March 2000Incorporation (22 pages)
10 March 2000Incorporation (22 pages)