Company NameWilde Project Services Limited
Company StatusDissolved
Company Number06319288
CategoryPrivate Limited Company
Incorporation Date20 July 2007(16 years, 9 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStuart James Wilde
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Jessica Way
Leigh
Lancashire
WN7 4QG
Secretary NameDanielle Wilde
NationalityBritish
StatusClosed
Appointed20 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address19 Jessica Way
Leigh
Lancashire
WN7 4QG
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed20 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 July 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 July 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
25 July 2011Annual return made up to 20 July 2011 with a full list of shareholders
Statement of capital on 2011-07-25
  • GBP 2
(4 pages)
25 July 2011Annual return made up to 20 July 2011 with a full list of shareholders
Statement of capital on 2011-07-25
  • GBP 2
(4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 July 2010Director's details changed for Stuart James Wilde on 20 July 2010 (2 pages)
29 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Stuart James Wilde on 20 July 2010 (2 pages)
9 July 2010Registered office address changed from 19 Jessica Way Leigh Lancashire WN7 4QG on 9 July 2010 (1 page)
9 July 2010Registered office address changed from 19 Jessica Way Leigh Lancashire WN7 4QG on 9 July 2010 (1 page)
9 July 2010Registered office address changed from 19 Jessica Way Leigh Lancashire WN7 4QG on 9 July 2010 (1 page)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
8 September 2009Return made up to 20/07/09; full list of members (3 pages)
8 September 2009Return made up to 20/07/09; full list of members (3 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
13 October 2008Return made up to 20/07/08; full list of members (3 pages)
13 October 2008Return made up to 20/07/08; full list of members (3 pages)
4 August 2007New secretary appointed (2 pages)
4 August 2007Director resigned (1 page)
4 August 2007New secretary appointed (2 pages)
4 August 2007Secretary resigned (1 page)
4 August 2007New director appointed (2 pages)
4 August 2007Director resigned (1 page)
4 August 2007Registered office changed on 04/08/07 from: the studio, 120 chestergate macclesfield cheshire SK11 6DU (1 page)
4 August 2007New director appointed (2 pages)
4 August 2007Registered office changed on 04/08/07 from: the studio, 120 chestergate macclesfield cheshire SK11 6DU (1 page)
4 August 2007Secretary resigned (1 page)
26 July 2007New secretary appointed (2 pages)
26 July 2007Director resigned (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007New secretary appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007Director resigned (1 page)
26 July 2007Secretary resigned (1 page)
20 July 2007Incorporation (11 pages)
20 July 2007Incorporation (11 pages)