Company NameOnemorewild.org Limited
Company StatusDissolved
Company Number04399765
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years, 1 month ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameBsc Hons Simon Orlton West
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2002(1 month after company formation)
Appointment Duration5 years, 4 months (closed 28 August 2007)
RoleWeb Designer
Correspondence Address18 Oaklands Road
Sutton Coldfield
West Midlands
B74 2TB
Secretary NameMaria Theresia Johanna Van Den Nieuwboer
NationalityDutch
StatusResigned
Appointed22 April 2002(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 07 March 2007)
RoleCons
Correspondence Address18 Oaklands Road
Sutton Coldfield
West Midlands
B74 2TB
Director NameMaria Theresia Johanna Van Den Nieuwboer
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed01 June 2006(4 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 March 2007)
RoleCompany Director
Correspondence Address18 Oaklands Road
Sutton Coldfield
West Midlands
B74 2TB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address682 Anlaby Road
Hull
East Yorkshire
HU3 6UZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,099
Current Liabilities£2,268

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2007First Gazette notice for voluntary strike-off (1 page)
30 March 2007Secretary resigned;director resigned (1 page)
30 March 2007Application for striking-off (1 page)
13 October 2006Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
13 October 2006Registered office changed on 13/10/06 from: 18 oaklands road sutton coldfield west midlands B74 2TB (1 page)
13 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 August 2006New director appointed (2 pages)
4 August 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 May 2006Return made up to 20/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/05/06
(6 pages)
27 April 2006Return made up to 20/03/05; full list of members
  • 363(287) ‐ Registered office changed on 27/04/06
(6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 May 2004Return made up to 20/03/04; full list of members (6 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 April 2003Return made up to 20/03/03; full list of members (6 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002Registered office changed on 08/05/02 from: flat 4, 14 buckingham road brighton east sussex BN1 3RH (1 page)
22 March 2002Secretary resigned (1 page)
22 March 2002Director resigned (1 page)