Company NameWildgame Limited
Company StatusDissolved
Company Number03151806
CategoryPrivate Limited Company
Incorporation Date29 January 1996(28 years, 2 months ago)
Dissolution Date12 June 2001 (22 years, 9 months ago)
Previous NameLinkring Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameClifford Kennedy Horn Hunter
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1996(2 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 12 June 2001)
RoleCompany Director
Correspondence Address1 Boscombe Close
Egham
Surrey
TW20 8LX
Director NameRena Elizabeth Hunter
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1996(2 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 12 June 2001)
RoleCompany Director
Correspondence Address1 Boscombe Close
Egham
Surrey
TW20 8LX
Secretary NameAbacus Corporate Services Limited (Corporation)
StatusClosed
Appointed01 May 1996(3 months after company formation)
Appointment Duration5 years, 1 month (closed 12 June 2001)
Correspondence AddressBeacon House
Pyrford Road
West Byfleet
Surrey
KT14 6LD
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed29 January 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed29 January 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressBeacon House
Pyrford Road
West Byfleet
Surrey
KT14 6LD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
10 January 2001Application for striking-off (1 page)
15 February 2000Return made up to 29/01/00; full list of members (5 pages)
21 November 1999Full accounts made up to 30 September 1999 (9 pages)
19 October 1999Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
26 May 1999Full accounts made up to 31 January 1999 (10 pages)
9 February 1999Return made up to 29/01/99; no change of members (4 pages)
25 November 1998Secretary's particulars changed (1 page)
9 November 1998Registered office changed on 09/11/98 from: 33 old woking road west byfleet surrey KT14 6LG (1 page)
20 April 1998Full accounts made up to 31 January 1998 (10 pages)
5 February 1998Return made up to 29/01/98; no change of members (4 pages)
14 April 1997Full accounts made up to 31 January 1997 (12 pages)
18 February 1997Return made up to 29/01/97; full list of members (6 pages)
8 August 1996New director appointed (2 pages)
8 August 1996Accounting reference date notified as 31/01 (1 page)
8 August 1996New director appointed (2 pages)
8 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 August 1996Registered office changed on 08/08/96 from: 33 old woking road west byfleet surrey KT14 6LG (1 page)
15 May 1996New secretary appointed (2 pages)
1 May 1996Memorandum and Articles of Association (10 pages)
25 April 1996Company name changed linkring LIMITED\certificate issued on 26/04/96 (2 pages)
23 April 1996Registered office changed on 23/04/96 from: regent house 316 beulah hill london SE19 3HF (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Secretary resigned (1 page)
23 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)