Company NameWildflame Limited
Company StatusDissolved
Company Number04344875
CategoryPrivate Limited Company
Incorporation Date24 December 2001(22 years, 4 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Carol Ann Steere
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2002(2 weeks, 2 days after company formation)
Appointment Duration10 years, 3 months (closed 24 April 2012)
RolePolitician
Country of ResidenceUnited Kingdom
Correspondence AddressTrioville 105 Victoria Road
St Peter Port
Guernsey
GY1 1JG
Director NameMr Jeremy Graham Steere
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2002(2 weeks, 2 days after company formation)
Appointment Duration10 years, 3 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressTrioville 105 Victoria Road
St Peter Port
Guernsey
GY1 1JG
Secretary NameIan Robert Steere
NationalityBritish
StatusClosed
Appointed01 February 2002(1 month, 1 week after company formation)
Appointment Duration10 years, 2 months (closed 24 April 2012)
RoleRetired Accountant
Correspondence Address15 Ralliwood Road
Ashtead
Surrey
KT21 1DD
Secretary NameMr Jeremy Graham Steere
NationalityBritish
StatusClosed
Appointed22 January 2008(6 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrioville 105 Victoria Road
St Peter Port
Guernsey
GY1 1JG
Secretary NameJeremy Graham Steere
NationalityBritish
StatusResigned
Appointed09 January 2002(2 weeks, 2 days after company formation)
Appointment Duration3 weeks, 2 days (resigned 01 February 2002)
RoleCompany Director
Correspondence AddressSuite 2, Houmet House
Rue Des Houmets, Castel
Guernsey
Channel Islands
GY5 7XZ
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed24 December 2001(same day as company formation)
Correspondence Address3rd Floor 45-47 Cornhill
London
EC3V 3PD
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed24 December 2001(same day as company formation)
Correspondence Address3rd Floor 45-47 Cornhill
London
EC3V 3PD

Location

Registered Address15 Ralliwood Road
Ashtead
Surrey
KT21 1DD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
20 January 2011Annual return made up to 24 December 2010 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 100
(5 pages)
20 January 2011Annual return made up to 24 December 2010 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 100
(5 pages)
19 January 2011Director's details changed for Mrs Carol Ann Steere on 12 December 2010 (2 pages)
19 January 2011Secretary's details changed for Mr Jeremy Graham Steere on 10 December 2010 (2 pages)
19 January 2011Director's details changed for Mr Jeremy Graham Steere on 12 December 2010 (2 pages)
19 January 2011Director's details changed for Mr Jeremy Graham Steere on 12 December 2010 (2 pages)
19 January 2011Director's details changed for Mrs Carol Ann Steere on 12 December 2010 (2 pages)
19 January 2011Secretary's details changed for Mr Jeremy Graham Steere on 10 December 2010 (2 pages)
5 February 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
5 February 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
1 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
30 January 2010Director's details changed for Mrs Carol Ann Steere on 1 November 2009 (2 pages)
30 January 2010Secretary's details changed for Mr Jeremy Graham Steere on 1 November 2009 (1 page)
30 January 2010Director's details changed for Mr Jeremy Graham Steere on 1 November 2009 (2 pages)
30 January 2010Secretary's details changed for Mr Jeremy Graham Steere on 1 November 2009 (1 page)
30 January 2010Director's details changed for Mr Jeremy Graham Steere on 1 November 2009 (2 pages)
30 January 2010Director's details changed for Mr Jeremy Graham Steere on 1 November 2009 (2 pages)
30 January 2010Director's details changed for Mrs Carol Ann Steere on 1 November 2009 (2 pages)
30 January 2010Secretary's details changed for Mr Jeremy Graham Steere on 1 November 2009 (1 page)
30 January 2010Director's details changed for Mrs Carol Ann Steere on 1 November 2009 (2 pages)
2 October 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
2 October 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
5 January 2009Secretary's Change of Particulars / jeremy steere / 01/06/2008 / Title was: , now: mr; HouseName/Number was: , now: melbourne house; Street was: po box 388, now: 26 mount durand; Area was: ctra cabo la nao pla 124-6, now: ; Post Town was: javea, now: st peter port; Region was: alicante 03730, now: guernsey; Post Code was: , now: GY1 1ED; Country wa (2 pages)
5 January 2009Return made up to 24/12/08; full list of members (4 pages)
5 January 2009Director's Change of Particulars / jeremy steere / 01/06/2008 / Title was: , now: mr; HouseName/Number was: , now: melbourne house; Street was: box 388 mail boxes etc, now: 26 mount durand; Area was: ctra, cabo de la nao (pla) 124-6, now: ; Post Town was: 03730 javer,, now: st peter port; Region was: (alicante), now: guernsey; Post Code was: , now: (2 pages)
5 January 2009Director's Change of Particulars / carol steere / 01/06/2008 / Title was: , now: mrs; HouseName/Number was: , now: melbourne house; Street was: box 388 mailboxes etc, now: 26 mount durand; Area was: ctra,cabo de la nao (pla) 124-6, now: ; Post Town was: javea alicante, now: st peter port; Region was: 03730, now: guernsey; Post Code was: , now: GY1 (2 pages)
5 January 2009Director's change of particulars / carol steere / 01/06/2008 (2 pages)
5 January 2009Return made up to 24/12/08; full list of members (4 pages)
5 January 2009Director's change of particulars / jeremy steere / 01/06/2008 (2 pages)
5 January 2009Secretary's change of particulars / jeremy steere / 01/06/2008 (2 pages)
30 April 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
30 April 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
28 January 2008Return made up to 24/12/07; no change of members (7 pages)
28 January 2008New secretary appointed (2 pages)
28 January 2008New secretary appointed (2 pages)
28 January 2008Return made up to 24/12/07; no change of members (7 pages)
1 February 2007Return made up to 24/12/06; full list of members (7 pages)
1 February 2007Return made up to 24/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
16 January 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
17 February 2006Return made up to 24/12/05; full list of members (7 pages)
17 February 2006Return made up to 24/12/05; full list of members (7 pages)
8 February 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
8 February 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
2 June 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
2 June 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
21 December 2004Return made up to 24/12/04; full list of members (7 pages)
21 December 2004Return made up to 24/12/04; full list of members (7 pages)
30 November 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
30 November 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
30 June 2004Director's particulars changed (1 page)
30 June 2004Director's particulars changed (1 page)
30 June 2004Director's particulars changed (1 page)
30 June 2004Director's particulars changed (1 page)
6 January 2004Return made up to 24/12/03; full list of members (7 pages)
6 January 2004Return made up to 24/12/03; full list of members (7 pages)
13 June 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
13 June 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
17 January 2003Return made up to 24/12/02; full list of members (7 pages)
17 January 2003Return made up to 24/12/02; full list of members (7 pages)
4 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 2002Ad 05/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 March 2002Ad 05/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2002Registered office changed on 21/02/02 from: 3RD floor, 45-47 cornhill, london, EC3V 3PD (1 page)
21 February 2002Registered office changed on 21/02/02 from: 3RD floor, 45-47 cornhill, london, EC3V 3PD (1 page)
21 February 2002Secretary resigned (1 page)
21 February 2002Secretary resigned (1 page)
13 February 2002New secretary appointed (2 pages)
13 February 2002New secretary appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
15 January 2002Ad 09/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 January 2002Secretary resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Secretary resigned (1 page)
15 January 2002Ad 09/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 December 2001Incorporation (16 pages)