Company NameWild Acres Investments Limited
Company StatusDissolved
Company Number02587504
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 years, 2 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam Webb
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Francis Square
Cullingworth
Bradford
West Yorkshire
BD13 5HH
Director NameLynda Walsh
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2004(12 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 22 September 2009)
RoleCompany Director
Correspondence Address5 Woodfield Road
Cullingworth
West Yorkshire
BD13 5JL
Secretary NameLynda Walsh
NationalityBritish
StatusClosed
Appointed11 February 2004(12 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 22 September 2009)
RoleCompany Director
Correspondence Address5 Woodfield Road
Cullingworth
West Yorkshire
BD13 5JL
Director NameMrs Molly Webb
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressWildacres Haworth Road
Cullingworth
Bradford
West Yorkshire
BD13 5EL
Secretary NameMrs Molly Webb
NationalityBritish
StatusResigned
Appointed01 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressWildacres Haworth Road
Cullingworth
Bradford
West Yorkshire
BD13 5EL
Director NameAmanda Jane Bardgett
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(1 year, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 11 February 2004)
RoleCompany Director
Correspondence AddressWildacres
Haworth Road, Cullingworth
Bradford
West Yorkshire
BD13 5EL
Director NameLynda Walsh
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(1 year, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 06 September 2000)
RoleCompany Director
Correspondence AddressWildacres
Haworth Road Cullingworth
Bradford
West Yorkshire
BD13 5EL
Secretary NameAmanda Jane Bardgett
NationalityBritish
StatusResigned
Appointed01 December 1992(1 year, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 11 February 2004)
RoleCompany Director
Correspondence AddressWildacres
Haworth Road, Cullingworth
Bradford
West Yorkshire
BD13 5EL
Secretary NameEdna Flaherty
NationalityBritish
StatusResigned
Appointed06 September 2000(9 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2003)
RoleCompany Director
Correspondence AddressBloque N7 Puerto Cabopino
Marbella
Malaga 29600
Foreign
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressCarlton House
Grammar School Street
Bradford
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£43,756

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
28 May 2009Application for striking-off (1 page)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 March 2009Return made up to 01/03/09; full list of members (3 pages)
17 November 2008Director and secretary's change of particulars / lynda walsh / 20/10/2008 (1 page)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 March 2008Director's change of particulars / william webb / 17/03/2008 (1 page)
4 July 2007Return made up to 01/03/07; full list of members (2 pages)
18 April 2007Location of register of members (1 page)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
27 March 2007Secretary's particulars changed;director's particulars changed (1 page)
27 March 2007Registered office changed on 27/03/07 from: wildacres haworth road, cullingworth bradford west yorkshire BD13 5EL (1 page)
1 November 2006Return made up to 01/03/06; full list of members (2 pages)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 August 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
11 April 2005Return made up to 01/03/05; full list of members (7 pages)
13 July 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
1 April 2004New secretary appointed;new director appointed (2 pages)
13 March 2004Secretary resigned;director resigned (1 page)
17 April 2003Return made up to 01/03/03; full list of members (7 pages)
31 March 2003Secretary resigned (1 page)
30 July 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
8 April 2002Return made up to 01/03/02; full list of members (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
10 April 2001Director resigned (1 page)
10 April 2001New secretary appointed (2 pages)
29 March 2001Return made up to 01/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
1 November 1999Accounts for a small company made up to 30 June 1998 (4 pages)
20 May 1999Registered office changed on 20/05/99 from: wild acres haworth road cullingworth bradford w yorks BD13 5EL (1 page)
18 May 1999Return made up to 01/03/99; no change of members (4 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (3 pages)
3 March 1998Return made up to 01/03/98; no change of members (4 pages)
12 November 1997Accounts for a small company made up to 30 June 1996 (4 pages)
2 September 1997Auditor's resignation (1 page)
25 June 1997Return made up to 01/03/97; full list of members (6 pages)
21 August 1996Accounts for a small company made up to 30 June 1995 (5 pages)
1 April 1996Return made up to 01/03/96; full list of members (6 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)