Company NameWildfire Distribution Limited
Company StatusDissolved
Company Number06843672
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Director

Director NameMs Christine Mavin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontrose House Clayhill Park
Neston
Cheshire
CH64 3RU
Wales

Location

Registered AddressMontrose House
Clayhill Park
Neston
Cheshire
CH64 3RU
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston

Shareholders

10 at £0.1Christine Mavin
100.00%
Ordinary

Financials

Year2014
Turnover£210,190
Gross Profit£98,373
Net Worth-£25,425
Cash£1,455
Current Liabilities£102,741

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
25 June 2012Application to strike the company off the register (3 pages)
25 June 2012Application to strike the company off the register (3 pages)
4 May 2012Annual return made up to 11 March 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 1
(3 pages)
4 May 2012Annual return made up to 11 March 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 1
(3 pages)
12 April 2012Registered office address changed from Unit 1B Interlink Trade Park Queensferry Deeside CH5 2DW United Kingdom on 12 April 2012 (1 page)
12 April 2012Registered office address changed from Unit 1B Interlink Trade Park Queensferry Deeside CH5 2DW United Kingdom on 12 April 2012 (1 page)
7 March 2012Director's details changed for Ms Christine Mavin on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Ms Christine Mavin on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Ms Christine Mavin on 7 March 2012 (2 pages)
5 December 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
5 December 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
29 November 2010Total exemption full accounts made up to 28 February 2010 (13 pages)
29 November 2010Total exemption full accounts made up to 28 February 2010 (13 pages)
26 April 2010Director's details changed for Ms Christine Mavin on 11 March 2010 (2 pages)
26 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Ms Christine Mavin on 11 March 2010 (2 pages)
26 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
24 March 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
24 March 2010Statement of capital following an allotment of shares on 31 March 2009
  • GBP 101
(2 pages)
24 March 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
24 March 2010Statement of capital following an allotment of shares on 31 March 2009
  • GBP 101
(2 pages)
11 March 2009Incorporation (13 pages)
11 March 2009Incorporation (13 pages)