Company NameWYLD Livery Limited
Company StatusDissolved
Company Number03185161
CategoryPrivate Limited Company
Incorporation Date12 April 1996(28 years ago)
Dissolution Date3 April 2001 (23 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameWilliam Arthur Henry Lascelles Lucas
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressAshgrove Farm
Jackbarrow Lane
Winstone
Gloucestershire
GL7 7LB
Wales
Secretary NameFiona Mary Lucas
NationalityBritish
StatusClosed
Appointed12 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressGamekeepers Lodge Farm
Hawkridge Hill
Frilsham
Berkshire
RG18 9XA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSpringfield House
99-101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Filing History

3 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2000First Gazette notice for voluntary strike-off (1 page)
1 November 2000Application for striking-off (1 page)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 August 1999Return made up to 12/04/99; no change of members (4 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
10 May 1998Return made up to 12/04/98; no change of members (4 pages)
7 May 1998Accounts for a small company made up to 31 December 1996 (5 pages)
2 July 1997Return made up to 12/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
8 May 1996New secretary appointed (2 pages)
8 May 1996Secretary resigned (1 page)
8 May 1996Director resigned (1 page)
8 May 1996New director appointed (2 pages)
12 April 1996Incorporation (17 pages)