Company NameWildblood Footwear Logistics Ltd
Company StatusDissolved
Company Number02425358
CategoryPrivate Limited Company
Incorporation Date21 September 1989(34 years, 7 months ago)
Dissolution Date9 July 2002 (21 years, 9 months ago)
Previous NameControl Advertising Limited

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameMr Stephen Mark Palmer
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1995(5 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 09 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Elm Row
London
NW3 1AA
Director NameNiven Coats Greenhalf
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1998(8 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 09 July 2002)
RoleFinance Director
Correspondence Address46 Hill Road
Watlington
Oxfordshire
OX49 5AD
Secretary NameNicholas Economakis
NationalityBritish
StatusClosed
Appointed26 January 2001(11 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 09 July 2002)
RoleCompany Director
Correspondence AddressFlat 7 Parsifal House
521 Finchley Road
London
NW3 7BT
Secretary NameRoisen Mark Sater
NationalityBritish
StatusResigned
Appointed26 October 1990(1 year, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 16 August 1999)
RoleCompany Director
Correspondence Address5 Portland Road
London
W11 4LH
Director NameAmanda Jacqueline Sater
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1995)
RoleMarketing
Correspondence Address11 Clarendon Road
London
W11 4JA
Director NameRoisen Mark Sater
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(5 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 August 1999)
RoleAccountant
Correspondence Address5 Portland Road
London
W11 4LH
Director NameJane Marie Dale
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(9 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2000)
RoleSolicitor
Correspondence Address1a Oldfield Road
London
N16 0RR
Secretary NameJane Marie Dale
NationalityBritish
StatusResigned
Appointed16 August 1999(9 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2000)
RoleCompany Director
Correspondence Address1a Oldfield Road
London
N16 0RR
Secretary NameNiven Coats Greenhalf
NationalityBritish
StatusResigned
Appointed30 September 2000(11 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 26 January 2001)
RoleFinance Director
Correspondence Address46 Hill Road
Watlington
Oxfordshire
OX49 5AD

Location

Registered Address24 Britton Street
London
EC1M 5UA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£506,397
Current Liabilities£506,397

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2002First Gazette notice for voluntary strike-off (1 page)
5 February 2002Application for striking-off (1 page)
1 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 September 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2001Secretary resigned (1 page)
15 February 2001New secretary appointed (2 pages)
1 November 2000Full accounts made up to 31 December 1999 (6 pages)
17 October 2000New secretary appointed (2 pages)
17 October 2000Secretary resigned;director resigned (1 page)
3 October 2000Return made up to 15/09/00; full list of members (7 pages)
6 December 1999Full accounts made up to 31 March 1999 (8 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Director resigned (1 page)
28 September 1999Secretary resigned (1 page)
28 September 1999New secretary appointed (2 pages)
28 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
23 September 1999Return made up to 15/09/99; full list of members (6 pages)
16 July 1999Registered office changed on 16/07/99 from: unit 4 6 erskine road london NW3 3AJ (1 page)
18 February 1999New director appointed (2 pages)
29 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1998Full accounts made up to 31 March 1998 (11 pages)
21 October 1998Return made up to 15/09/98; full list of members (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (14 pages)
2 February 1997Full accounts made up to 31 March 1996 (12 pages)
10 October 1996Return made up to 15/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 1996Auditor's resignation (1 page)
11 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
11 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 December 1995Registered office changed on 15/12/95 from: 8 clarendon road london W11 3AA (1 page)
1 November 1995Return made up to 15/09/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 June 1995New director appointed (4 pages)
21 April 1995New director appointed (2 pages)
4 April 1995Company name changed control advertising LIMITED\certificate issued on 05/04/95 (4 pages)