Company NameWildwood Development Limited
Company StatusDissolved
Company Number06143577
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years, 1 month ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Charles Frederick Taylor
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2008(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 30 August 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address27 Tower Road
Epping
Essex
CM16 5EL
Director NameMiss Helen Bina Cara
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(same day as company formation)
RoleCorporate Secretarial Supervis
Country of ResidenceEngland
Correspondence Address15 Marnock Square
Camp Hill
Northampton
NN4 9RF
Secretary NameCynthia Bolton
NationalityBritish
StatusResigned
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressDerngate Mews
Derngate
Northampton
NN1 1UE

Location

Registered AddressRussell Square House 10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
5 May 2011Application to strike the company off the register (3 pages)
5 May 2011Application to strike the company off the register (3 pages)
31 March 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 March 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 March 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 1
(3 pages)
15 March 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 1
(3 pages)
15 March 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 1
(3 pages)
11 May 2010Director's details changed for Charles Frederick Taylor on 3 May 2010 (2 pages)
11 May 2010Director's details changed for Charles Frederick Taylor on 3 May 2010 (2 pages)
11 May 2010Director's details changed for Charles Frederick Taylor on 3 May 2010 (2 pages)
7 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Charles Frederick Taylor on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Charles Frederick Taylor on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Charles Frederick Taylor on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
10 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
10 June 2009Accounts made up to 31 March 2009 (1 page)
3 April 2009Return made up to 07/03/09; full list of members (3 pages)
3 April 2009Return made up to 07/03/09; full list of members (3 pages)
22 December 2008Accounts made up to 31 March 2008 (1 page)
22 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
4 July 2008Director appointed charles frederick taylor (3 pages)
4 July 2008Director appointed charles frederick taylor (3 pages)
4 July 2008Appointment Terminated Secretary cynthia bolton (1 page)
4 July 2008Appointment terminated secretary cynthia bolton (1 page)
4 July 2008Registered office changed on 04/07/2008 from derngate mews derngate northampton NN1 1UE (1 page)
4 July 2008Appointment Terminated Director helen cara (1 page)
4 July 2008Appointment terminated director helen cara (1 page)
4 July 2008Registered office changed on 04/07/2008 from derngate mews derngate northampton NN1 1UE (1 page)
21 April 2008Return made up to 07/03/08; full list of members (5 pages)
21 April 2008Return made up to 07/03/08; full list of members (5 pages)
7 March 2007Incorporation (29 pages)
7 March 2007Incorporation (29 pages)