Company NameWildgrade Limited
Company StatusDissolved
Company Number03108381
CategoryPrivate Limited Company
Incorporation Date29 September 1995(28 years, 7 months ago)
Dissolution Date5 December 2006 (17 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAndrew John Marshall
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1995(2 weeks, 6 days after company formation)
Appointment Duration11 years, 1 month (closed 05 December 2006)
RoleCompany Director
Correspondence AddressFlat 3 Bishop Court House
Bishopdale Court Settle
Bradford
West Yorkshire
BD24 9ER
Secretary NameSusan Dawn Marshall
NationalityBritish
StatusClosed
Appointed19 October 1995(2 weeks, 6 days after company formation)
Appointment Duration11 years, 1 month (closed 05 December 2006)
RoleCompany Director
Correspondence AddressDam Head
Wigglesworth
Skipton
BD23 4SD
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed29 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed29 September 1995(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressYork House
St Andrews Court
Leeds
West Yorkshire
LS3 1JY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2005 (18 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

5 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2006First Gazette notice for voluntary strike-off (1 page)
10 July 2006Application for striking-off (1 page)
19 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
12 May 2005Registered office changed on 12/05/05 from: sanderson house station road horsforth leeds LS18 5NT (1 page)
1 March 2005Director's particulars changed (1 page)
1 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
21 October 2004Return made up to 29/09/04; full list of members (6 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
20 October 2003Return made up to 29/09/03; full list of members (6 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
31 May 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
12 October 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
24 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
15 October 1999Return made up to 29/09/99; full list of members (6 pages)
3 November 1998Return made up to 29/09/98; no change of members (4 pages)
2 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
13 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
29 December 1997Ad 28/04/97--------- £ si 1@1 (2 pages)
26 November 1997Return made up to 29/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 October 1996Return made up to 29/09/96; full list of members (6 pages)
18 July 1996Accounts for a small company made up to 30 April 1996 (2 pages)
6 June 1996Accounting reference date shortened from 19/10/96 to 30/04/96 (1 page)
6 June 1996New secretary appointed (2 pages)
26 May 1996New director appointed (2 pages)
17 April 1996Accounting reference date shortened from 30/09 to 19/10 (1 page)
17 April 1996Accounts made up to 19 October 1995 (1 page)
17 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1996Director resigned (2 pages)
16 April 1996Secretary resigned (2 pages)
16 April 1996Registered office changed on 16/04/96 from: regis house 134 percival street enfield middlesex EN1 1QU (1 page)
29 September 1995Incorporation (28 pages)