Company NameThe Wildwood Project Bentley Ltd
Company StatusDissolved
Company Number03753351
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 April 1999(25 years ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameThe Venerable Robert Aiden Fitzharris
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1999(same day as company formation)
RoleClerk In Holy Orders
Correspondence Address3 High Street
Bentley
Doncaster
South Yorkshire
DN5 0AA
Director NameDerek Bernard Matthews
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2001(2 years after company formation)
Appointment Duration22 years, 12 months
RoleRetired
Correspondence Address10 Haslemere Grove
Doncaster
South Yorkshire
DN5 9QN
Secretary NameElizabeth Ann Gray
NationalityBritish
StatusCurrent
Appointed06 June 2001(2 years, 1 month after company formation)
Appointment Duration22 years, 10 months
RoleRetired
Correspondence Address93 Watch House Lane
Doncaster
South Yorkshire
DN5 9LY
Director NameMr Barry Reginald Eldred
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2003(3 years, 11 months after company formation)
Appointment Duration21 years
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressStrafford House Gilroyd Lane
Dodworth
Barnsley
South Yorkshire
S75 3EG
Secretary NameBrian John Inston
NationalityBritish
StatusResigned
Appointed15 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Haslemere Grove
Doncaster
South Yorkshire
DN5 9QA
Director NameMichael Dalowsky
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(7 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 24 June 2002)
RolePolice Officer
Correspondence Address17 Vicarage Way
Arksey
Doncaster
South Yorkshire
DN5 0TG
Secretary NameDerek Bernard Matthews
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(1 year after company formation)
Appointment Duration1 year (resigned 04 May 2001)
RoleRetired Buyer
Correspondence Address10 Haslemere Grove
Doncaster
South Yorkshire
DN5 9QN
Secretary NameDerek Bernard Matthews
NationalityBritish
StatusResigned
Appointed14 April 2000(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 06 June 2001)
RoleRetired Buyer
Correspondence Address10 Haslemere Grove
Doncaster
South Yorkshire
DN5 9QN
Director NameElizabeth Ann Gray
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(1 year after company formation)
Appointment Duration1 year (resigned 04 May 2001)
RoleRetired Teacher
Correspondence Address93 Watch House Lane
Doncaster
South Yorkshire
DN5 9LY
Director NameDerek Bernard Matthews
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(1 year after company formation)
Appointment Duration12 months (resigned 14 April 2001)
RoleBuyer
Correspondence Address10 Haslemere Grove
Doncaster
South Yorkshire
DN5 9QN
Director NameAnn Mary Rawlins Menzies Blythe
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(1 year after company formation)
Appointment Duration7 months, 4 weeks (resigned 13 December 2000)
RoleProject Manager
Correspondence AddressWest End House
West End Road, Norton
Doncaster
South Yorkshire
DN6 9EF
Director NameSusan Mary Sharman
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 2003)
RoleHeadteacher
Correspondence Address5 The Weelands
Weeland Road, Eggborough
Goole
North Humberside
DN14 0PW

Location

Registered AddressDavid Horner & Co
11 Clifton Moor Business Village
James Nicolson Link Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2014
Net Worth£39,195
Cash£43,071
Current Liabilities£121,908

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

6 January 2006Dissolved (1 page)
6 October 2005Return of final meeting in a members' voluntary winding up (3 pages)
26 September 2005Liquidators statement of receipts and payments (5 pages)
14 October 2004Registered office changed on 14/10/04 from: bentley training centre high street, bentley doncaster south yorkshire DN5 0AA (1 page)
13 October 2004Appointment of a voluntary liquidator (1 page)
13 October 2004Declaration of solvency (3 pages)
13 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 October 2004Authorisation of liquidator (1 page)
1 October 2004Full accounts made up to 30 April 2004 (15 pages)
10 June 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
7 June 2004Annual return made up to 15/04/04 (4 pages)
3 February 2004Full accounts made up to 31 March 2003 (15 pages)
10 September 2003Full accounts made up to 31 March 2002 (14 pages)
24 June 2003Annual return made up to 15/04/03
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
21 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
12 April 2002New secretary appointed (2 pages)
12 April 2002Annual return made up to 15/04/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 December 2001Full accounts made up to 31 March 2001 (14 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001Secretary resigned (1 page)
30 July 2001Memorandum and Articles of Association (16 pages)
16 May 2001Secretary resigned (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001New secretary appointed (2 pages)
16 May 2001Director resigned (1 page)
16 May 2001Annual return made up to 15/04/01
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 16/05/01
(4 pages)
5 December 2000Full accounts made up to 31 March 2000 (10 pages)
21 April 2000Annual return made up to 15/04/00
  • 363(287) ‐ Registered office changed on 21/04/00
(3 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
14 January 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
14 January 2000Memorandum and Articles of Association (8 pages)
22 October 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
15 April 1999Incorporation (26 pages)