Company NameD Wild Groundwork Services Limited
Company StatusDissolved
Company Number06946508
CategoryPrivate Limited Company
Incorporation Date29 June 2009(14 years, 9 months ago)
Dissolution Date12 February 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Director

Director NameMr Darren Mark Wild
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2009(same day as company formation)
RoleContractor
Country of ResidenceEngland
Correspondence Address7 Mill Meadow Close
Sothall
Sheffield
South Yorkshire
S20 2NT

Location

Registered AddressWilson Field Ltd The Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

100 at £1Darren Mark Wild
100.00%
Ordinary

Financials

Year2014
Net Worth£38,472
Cash£6,327
Current Liabilities£68,140

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 February 2015Final Gazette dissolved following liquidation (1 page)
12 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2015Final Gazette dissolved following liquidation (1 page)
12 November 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
12 November 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
19 March 2014Liquidators' statement of receipts and payments to 9 January 2014 (13 pages)
19 March 2014Liquidators' statement of receipts and payments to 9 January 2014 (13 pages)
19 March 2014Liquidators statement of receipts and payments to 9 January 2014 (13 pages)
19 March 2014Liquidators statement of receipts and payments to 9 January 2014 (13 pages)
21 January 2013Registered office address changed from 205 Outgang Lane Sheffield S25 3QY United Kingdom on 21 January 2013 (1 page)
21 January 2013Registered office address changed from 205 Outgang Lane Sheffield S25 3QY United Kingdom on 21 January 2013 (1 page)
18 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 2013Appointment of a voluntary liquidator (1 page)
18 January 2013Statement of affairs with form 4.19 (5 pages)
18 January 2013Statement of affairs with form 4.19 (5 pages)
18 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 2013Appointment of a voluntary liquidator (1 page)
5 July 2012Annual return made up to 29 June 2012 with a full list of shareholders
Statement of capital on 2012-07-05
  • GBP 100
(3 pages)
5 July 2012Annual return made up to 29 June 2012 with a full list of shareholders
Statement of capital on 2012-07-05
  • GBP 100
(3 pages)
5 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
27 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Darren Mark Wild on 29 June 2010 (2 pages)
5 July 2010Director's details changed for Darren Mark Wild on 29 June 2010 (2 pages)
5 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
14 July 2009Accounting reference date extended from 30/06/2010 to 31/07/2010 (1 page)
14 July 2009Accounting reference date extended from 30/06/2010 to 31/07/2010 (1 page)
29 June 2009Incorporation (12 pages)
29 June 2009Incorporation (12 pages)