Company NameWilderness Services Limited
Company StatusDissolved
Company Number02714035
CategoryPrivate Limited Company
Incorporation Date13 May 1992(31 years, 11 months ago)
Previous NameWilderness Pine Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Philip John Hunt
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1992(5 months after company formation)
Appointment Duration31 years, 6 months
RoleSales Executive
Country of ResidenceEngland
Correspondence Address9 Kingfisher Close
Durkar
Wakefield
West Yorkshire
WF4 3NE
Secretary NameMr Philip John Hunt
NationalityBritish
StatusCurrent
Appointed13 October 1992(5 months after company formation)
Appointment Duration31 years, 6 months
RoleSales Executive
Country of ResidenceEngland
Correspondence Address9 Kingfisher Close
Durkar
Wakefield
West Yorkshire
WF4 3NE
Director NameMr William David Heber Percy
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1993(8 months, 2 weeks after company formation)
Appointment Duration31 years, 3 months
RoleFarmer
Correspondence AddressGlawcoed
Llandetty
Brecon
Powys
LD3 7YR
Wales
Director NameAndrew Charles Daley
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(7 years, 10 months after company formation)
Appointment Duration24 years, 1 month
RoleLogistics Manager
Correspondence Address38 Sowood Avenue
Ossett
West Yorkshire
WF5 0DD
Director NameAnn Kathryn Bartlett
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 January 1993)
RoleBook Keeper
Correspondence AddressBarthorne House Toll Bar Road
Marston
Grantham
Lincolnshire
NG32 2HT
Director NameAlan Cyril Heber-Percy
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(8 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 1993)
RoleCompany Director
Correspondence Address24 Addisland Court
London
W14 8DA
Director NameAlan Cyril Heber-Percy
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 January 1998)
RoleCompany Director
Correspondence Address24 Addisland Court
London
W14 8DA
Director NameRobert Clive Bartlett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(5 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 November 1999)
RoleBusiness Consultant
Correspondence AddressBarthorne House Toll Bar Road
Marston
Grantham
Lincolnshire
NG32 2HT
Director NameMr Robert Clive Bartlett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(5 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 November 1999)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressBarthorne House Toll Bar Road
Marston
Grantham
Lincolnshire
NG32 2HT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address37 Moorgate Road
Rotherham
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Turnover£297,243
Gross Profit£292,812
Net Worth-£250,672
Cash£494
Current Liabilities£128,422

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

3 June 2004Dissolved (1 page)
3 March 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
15 December 2003Liquidators statement of receipts and payments (5 pages)
2 June 2003Liquidators statement of receipts and payments (6 pages)
23 December 2002Liquidators statement of receipts and payments (5 pages)
2 July 2002Liquidators statement of receipts and payments (5 pages)
6 December 2001Liquidators statement of receipts and payments (5 pages)
29 November 2000Registered office changed on 29/11/00 from: unit 3 beech view hall green wakefield WF4 3JT (1 page)
28 November 2000Appointment of a voluntary liquidator (1 page)
28 November 2000Statement of affairs (7 pages)
28 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 October 2000Full accounts made up to 30 September 1999 (11 pages)
29 June 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 June 2000New director appointed (2 pages)
2 August 1999Full accounts made up to 30 September 1998 (13 pages)
2 July 1999Return made up to 13/05/99; change of members (6 pages)
16 March 1998Full accounts made up to 30 September 1997 (13 pages)
27 February 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
14 November 1997Company name changed wilderness pine LIMITED\certificate issued on 17/11/97 (2 pages)
9 May 1997Return made up to 13/05/97; full list of members (6 pages)
27 April 1997Full accounts made up to 30 September 1996 (13 pages)
16 May 1996Return made up to 13/05/96; no change of members
  • 363(287) ‐ Registered office changed on 16/05/96
(4 pages)
11 March 1996Full accounts made up to 30 September 1995 (9 pages)
2 August 1995Full accounts made up to 30 September 1994 (9 pages)
5 July 1995Return made up to 13/05/95; full list of members (6 pages)