Company NameWild Goose House Limited
Company StatusDissolved
Company Number07445839
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Joseph Claude Dwek
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite One Courthill House Water Lane
Wilmslow
Cheshire
SK9 5AP

Contact

Websitewww.wilmslowwinebar.co.uk

Location

Registered AddressSuite One Courthill House
Water Lane
Wilmslow
Cheshire
SK9 5AP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Penmarric Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
15 October 2014Application to strike the company off the register (3 pages)
15 October 2014Application to strike the company off the register (3 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
22 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
22 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
20 June 2013Statement of capital on 5 June 2013
  • GBP 100
(5 pages)
20 June 2013Statement of capital on 5 June 2013
  • GBP 100
(5 pages)
20 June 2013Statement of capital on 5 June 2013
  • GBP 100
(5 pages)
7 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
7 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
7 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 December 2011Director's details changed for Mr Joseph Claude Dwek on 22 November 2011 (2 pages)
11 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
11 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
11 December 2011Director's details changed for Mr Joseph Claude Dwek on 22 November 2011 (2 pages)
21 November 2011Previous accounting period shortened from 30 November 2011 to 31 October 2011 (3 pages)
21 November 2011Previous accounting period shortened from 30 November 2011 to 31 October 2011 (3 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)