Company NameClive Wilder Limited
Company StatusDissolved
Company Number04633801
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 3 months ago)
Dissolution Date4 December 2017 (6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameClive Wilder
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2003(same day as company formation)
RoleClock Restorer
Country of ResidenceEngland
Correspondence AddressBrookfield Cottage
51 Hermitage Road
Kenley
Surrey
CR8 5EA
Secretary NameGillian White
NationalityBritish
StatusClosed
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBrookfield Cottage
51 Hermitage Road
Kenley
Surrey
CR8 5EA
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Clive Wilder
50.00%
Ordinary A
500 at £1Gillian White
50.00%
Ordinary B Non Voting

Financials

Year2014
Net Worth£528,137
Cash£505,066
Current Liabilities£57,011

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 December 2017Final Gazette dissolved following liquidation (1 page)
4 September 2017Return of final meeting in a members' voluntary winding up (12 pages)
13 January 2017Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages)
30 March 2016Registered office address changed from Brookfield Cottage 51 Hermitage Road Kenley Surrey CR8 5EA to 141 Parrock Street Gravesend Kent DA12 1EY on 30 March 2016 (1 page)
29 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-17
  • LRESSP ‐ Special resolution to wind up on 2016-03-17
  • LRESSP ‐ Special resolution to wind up on 2016-03-17
  • LRESSP ‐ Special resolution to wind up on 2016-03-17
(1 page)
29 March 2016Appointment of a voluntary liquidator (1 page)
29 March 2016Declaration of solvency (3 pages)
17 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 1,000
(5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(5 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(5 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(5 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
9 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Clive Wilder on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Clive Wilder on 1 January 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 February 2009Return made up to 10/01/09; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2008Return made up to 10/01/08; full list of members (2 pages)
14 January 2008Location of register of members (1 page)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 January 2007Return made up to 10/01/07; full list of members (6 pages)
18 January 2006Return made up to 10/01/06; full list of members (6 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 January 2005Return made up to 10/01/05; full list of members (6 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 January 2004Return made up to 10/01/04; full list of members (6 pages)
7 April 2003Ad 01/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 April 2003Location of register of members (1 page)
7 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 April 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
12 February 2003Registered office changed on 12/02/03 from: 16 saint john street london EC1M 4NT (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003Director resigned (1 page)
10 January 2003Incorporation (14 pages)