Company NameStephen Wildblood (Properties) Limited
Company StatusDissolved
Company Number01113158
CategoryPrivate Limited Company
Incorporation Date10 May 1973(50 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePatricia Garvin Wildblood
Date of BirthMay 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1992(19 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressChilvester Lodge
Calne
Wiltshire
SN11 0LP
Director NameEdward Stephen Wildblood
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1997(24 years, 4 months after company formation)
Appointment Duration26 years, 6 months
RoleChartered Accountant
Correspondence Address29 Wiseton Road
London
SW17 7EE
Director NameWilliam John Wildblood
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1997(24 years, 4 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence AddressFlat 3
19 Beachy Head Road
Eastbourne
East Sussex
BN20 7QP
Secretary NameWilliam John Wildblood
NationalityBritish
StatusCurrent
Appointed17 September 1997(24 years, 4 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence AddressFlat 3
19 Beachy Head Road
Eastbourne
East Sussex
BN20 7QP
Director NameWilliam Stephen Wildblood
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(19 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 17 September 1997)
RoleCompany Director
Correspondence AddressChilvester Lodge
Calne
Wiltshire
SN11 0LP
Secretary NameWilliam Stephen Wildblood
NationalityBritish
StatusResigned
Appointed25 June 1992(19 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 17 September 1997)
RoleCompany Director
Correspondence AddressChilvester Lodge
Calne
Wiltshire
SN11 0LP

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 October 2003Dissolved (1 page)
8 July 2003Liquidators statement of receipts and payments (5 pages)
8 July 2003Return of final meeting in a members' voluntary winding up (3 pages)
11 November 2002Liquidators statement of receipts and payments (5 pages)
27 June 2002Liquidators statement of receipts and payments (5 pages)
16 November 2001Liquidators statement of receipts and payments (5 pages)
6 July 2001Liquidators statement of receipts and payments (5 pages)
15 November 2000Liquidators statement of receipts and payments (5 pages)
22 May 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
18 November 1998Appointment of a voluntary liquidator (1 page)
10 November 1998Registered office changed on 10/11/98 from: 25 new street square london EC4A 3LN (1 page)
9 November 1998Declaration of solvency (3 pages)
9 November 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 November 1997Director resigned (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New secretary appointed (2 pages)
5 November 1997Secretary resigned (1 page)
30 July 1997Return made up to 25/06/97; full list of members (5 pages)
29 June 1997Full accounts made up to 31 December 1996 (8 pages)
16 July 1996Return made up to 25/06/96; full list of members (5 pages)
5 June 1996Full accounts made up to 31 December 1995 (8 pages)
21 July 1995Return made up to 25/06/95; full list of members (12 pages)
19 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)