Company NameWildwoods Water Gardens Limited
Company StatusDissolved
Company Number00958217
CategoryPrivate Limited Company
Incorporation Date15 July 1969(54 years, 9 months ago)
Dissolution Date22 April 2010 (13 years, 11 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

Directors

Director NameMr David John Everett
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(21 years, 10 months after company formation)
Appointment Duration18 years, 11 months (closed 22 April 2010)
RoleGrower
Country of ResidenceEngland
Correspondence AddressWildwoods Lodge Flash Lane
Enfield
Middlesex
EN2 9JH
Director NameMichael Denton Everett
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(21 years, 10 months after company formation)
Appointment Duration18 years, 11 months (closed 22 April 2010)
RoleAquatic Marine Advisor
Correspondence Address1 Thrush Lane
Cuffley
Potters Bar
Hertfordshire
EN6 4JT
Secretary NamePauline Frances Everett
NationalityBritish
StatusClosed
Appointed10 May 1991(21 years, 10 months after company formation)
Appointment Duration18 years, 11 months (closed 22 April 2010)
RoleCompany Director
Correspondence Address1 Thrush Lane
Cuffley
Potters Bar
Hertfordshire
EN6 4JT
Director NameEdna May Everett
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(21 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 January 2001)
RoleCompany Director
Correspondence Address3 Shore Road
Canford Cliffs
Poole
Dorset
BH13 7PH

Location

Registered AddressBrook Point
1412-1420 High Road
London
N20 9BH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth-£20,411
Cash£6,854
Current Liabilities£630,399

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

22 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2010Final Gazette dissolved following liquidation (1 page)
22 January 2010Return of final meeting in a members' voluntary winding up (3 pages)
22 January 2010Return of final meeting in a members' voluntary winding up (3 pages)
6 October 2009Liquidators' statement of receipts and payments to 6 September 2009 (5 pages)
6 October 2009Liquidators statement of receipts and payments to 6 September 2009 (5 pages)
6 October 2009Liquidators statement of receipts and payments to 6 September 2009 (5 pages)
28 September 2009Registered office changed on 28/09/2009 from avco house 6 albert road barnet herts EN4 9SH (1 page)
28 September 2009Registered office changed on 28/09/2009 from avco house 6 albert road barnet herts EN4 9SH (1 page)
25 March 2009Liquidators statement of receipts and payments to 6 March 2009 (5 pages)
25 March 2009Liquidators statement of receipts and payments to 6 March 2009 (5 pages)
25 March 2009Liquidators' statement of receipts and payments to 6 March 2009 (5 pages)
19 August 2008Receiver's abstract of receipts and payments to 12 August 2008 (3 pages)
19 August 2008Notice of ceasing to act as receiver or manager (1 page)
19 August 2008Receiver's abstract of receipts and payments to 12 August 2008 (3 pages)
19 August 2008Notice of ceasing to act as receiver or manager (1 page)
17 March 2008Appointment of a voluntary liquidator (1 page)
17 March 2008Appointment of a voluntary liquidator (1 page)
17 March 2008Declaration of solvency (3 pages)
17 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-03-07
(1 page)
17 March 2008Declaration of solvency (3 pages)
10 March 2008Registered office changed on 10/03/2008 from calverton house tilers road milton keynes bucks MK11 3LL (1 page)
10 March 2008Registered office changed on 10/03/2008 from calverton house tilers road milton keynes bucks MK11 3LL (1 page)
10 February 2008Administrative Receiver's report (8 pages)
10 February 2008Administrative Receiver's report (8 pages)
12 December 2007Appointment of receiver/manager (1 page)
12 December 2007Appointment of receiver/manager (1 page)
11 December 2007Registered office changed on 11/12/07 from: theobalds park rd. Enfield middx. EN2 9BW (1 page)
11 December 2007Registered office changed on 11/12/07 from: theobalds park rd. Enfield middx. EN2 9BW (1 page)
16 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
16 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
16 May 2007Return made up to 10/05/07; full list of members (3 pages)
16 May 2007Return made up to 10/05/07; full list of members (3 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
5 June 2006Return made up to 10/05/06; full list of members (3 pages)
5 June 2006Return made up to 10/05/06; full list of members (3 pages)
7 September 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
7 September 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
13 July 2005Return made up to 10/05/05; full list of members (9 pages)
13 July 2005Return made up to 10/05/05; full list of members (9 pages)
9 August 2004Accounts for a small company made up to 30 November 2003 (7 pages)
9 August 2004Accounts for a small company made up to 30 November 2003 (7 pages)
7 June 2004Return made up to 10/05/04; full list of members (7 pages)
7 June 2004Return made up to 10/05/04; full list of members (7 pages)
16 September 2003Accounts for a small company made up to 30 November 2002 (7 pages)
16 September 2003Accounts for a small company made up to 30 November 2002 (7 pages)
3 June 2003Return made up to 10/05/03; full list of members (7 pages)
3 June 2003Return made up to 10/05/03; full list of members (7 pages)
2 September 2002Accounts for a small company made up to 30 November 2001 (7 pages)
2 September 2002Accounts for a small company made up to 30 November 2001 (7 pages)
1 July 2002Return made up to 10/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 July 2002Return made up to 10/05/02; full list of members (7 pages)
23 October 2001Secretary's particulars changed (1 page)
23 October 2001Secretary's particulars changed (1 page)
24 August 2001Accounts for a small company made up to 30 November 2000 (7 pages)
24 August 2001Accounts for a small company made up to 30 November 2000 (7 pages)
8 June 2001Return made up to 10/05/01; full list of members (7 pages)
8 June 2001Return made up to 10/05/01; full list of members (7 pages)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
29 September 2000Particulars of mortgage/charge (4 pages)
29 September 2000Particulars of mortgage/charge (4 pages)
12 June 2000Return made up to 10/05/00; full list of members (7 pages)
12 June 2000Accounts for a small company made up to 30 November 1999 (7 pages)
12 June 2000Return made up to 10/05/00; full list of members (7 pages)
12 June 2000Accounts for a small company made up to 30 November 1999 (7 pages)
25 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
25 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
27 July 1999Accounts for a small company made up to 30 November 1998 (7 pages)
27 July 1999Accounts for a small company made up to 30 November 1998 (7 pages)
28 June 1999Return made up to 10/05/99; full list of members (6 pages)
28 June 1999Return made up to 10/05/99; full list of members (6 pages)
24 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 June 1998Return made up to 10/05/98; no change of members (4 pages)
9 June 1998Return made up to 10/05/98; no change of members (4 pages)
12 March 1998Accounting reference date shortened from 31/12/98 to 30/11/98 (1 page)
12 March 1998Accounting reference date shortened from 31/12/98 to 30/11/98 (1 page)
21 July 1997Return made up to 10/05/97; no change of members (4 pages)
21 July 1997Return made up to 10/05/97; no change of members (4 pages)
21 July 1997Accounts for a small company made up to 31 December 1996 (10 pages)
21 July 1997Accounts for a small company made up to 31 December 1996 (10 pages)
5 June 1996Return made up to 10/05/96; full list of members (6 pages)
5 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
5 June 1996Return made up to 10/05/96; full list of members (6 pages)
5 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
28 June 1995Return made up to 10/05/95; no change of members (4 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
28 June 1995Return made up to 10/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
20 May 1976Allotment of shares (2 pages)
20 May 1976Allotment of shares (2 pages)