Company NameG.R.Wildgoose Limited
DirectorsMichael Howard Wildgoose and Richard Ian Wildgoose
Company StatusDissolved
Company Number00720685
CategoryPrivate Limited Company
Incorporation Date5 April 1962(62 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Michael Howard Wildgoose
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1991(29 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Coniston Gardens
Ashby De La Zouch
Leicestershire
LE65 1FB
Director NameRichard Ian Wildgoose
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1991(29 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address94 Station Road
Ibstock
Leicestershire
LE67 6JJ
Secretary NameMr Michael Howard Wildgoose
NationalityBritish
StatusCurrent
Appointed29 July 1999(37 years, 4 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Coniston Gardens
Ashby De La Zouch
Leicestershire
LE65 1FB
Director NameDoris Wildgoose
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(29 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 July 1999)
RoleCompany Director
Correspondence AddressSkein House
Station Road
Ibstock
Leics
Le6
Director NameMr George Raymond Wildgoose
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(29 years, 7 months after company formation)
Appointment Duration7 years (resigned 01 December 1998)
RoleCompany Director
Correspondence AddressSkein House
Station Road
Ibstock
Leics
LE67 6JJ
Secretary NameDoris Wildgoose
NationalityBritish
StatusResigned
Appointed16 November 1991(29 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 July 1999)
RoleCompany Director
Correspondence AddressSkein House
Station Road
Ibstock
Leics
Le6

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£904,426
Gross Profit£225,775
Net Worth£159,147
Cash£215
Current Liabilities£240,299

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

22 December 2006Dissolved (1 page)
22 September 2006Return of final meeting in a creditors' voluntary winding up (5 pages)
7 June 2006Liquidators statement of receipts and payments (5 pages)
8 November 2005Liquidators statement of receipts and payments (5 pages)
4 May 2005Liquidators statement of receipts and payments (5 pages)
10 November 2004Liquidators statement of receipts and payments (5 pages)
6 May 2004Liquidators statement of receipts and payments (5 pages)
12 November 2003Liquidators statement of receipts and payments (5 pages)
9 May 2003Liquidators statement of receipts and payments (5 pages)
18 November 2002Liquidators statement of receipts and payments (5 pages)
14 November 2002Registered office changed on 14/11/02 from: 10-12 east parade leeds LS1 2AJ (1 page)
10 May 2002Liquidators statement of receipts and payments (6 pages)
8 November 2001Liquidators statement of receipts and payments (8 pages)
14 November 2000Registered office changed on 14/11/00 from: 197 melbourne road ibstock leicester LE67 6NQ (1 page)
9 November 2000Statement of affairs (11 pages)
9 November 2000Appointment of a voluntary liquidator (2 pages)
24 March 2000Secretary resigned;director resigned (1 page)
14 March 2000Return made up to 16/11/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
7 January 2000Full accounts made up to 30 June 1999 (13 pages)
17 February 1999Full accounts made up to 30 June 1998 (13 pages)
18 January 1999Return made up to 16/11/98; no change of members (4 pages)
7 January 1998Return made up to 16/11/97; full list of members (5 pages)
23 October 1997Ad 26/05/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
23 October 1997£ nc 100/200 26/05/97 (1 page)
23 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 October 1997Full accounts made up to 30 June 1997 (13 pages)
13 January 1997Full accounts made up to 30 June 1996 (14 pages)
28 November 1996Return made up to 16/11/96; no change of members (4 pages)
18 January 1996Full accounts made up to 30 June 1995 (14 pages)
11 January 1996Return made up to 16/11/95; no change of members (4 pages)
24 April 1995Declaration of satisfaction of mortgage/charge (2 pages)