Company NameWildings Tea Rooms Ltd
Company StatusDissolved
Company Number07295758
CategoryPrivate Limited Company
Incorporation Date25 June 2010(13 years, 10 months ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Lorraine Ann Mallinson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25a Aire Valley Business Centre
Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
Director NameRobert Glyn Mallinson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2012(1 year, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 28 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25a Aire Valley Business Centre
Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB

Location

Registered Address25a Aire Valley Business Centre
Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£21,897
Cash£12,860
Current Liabilities£69,167

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
13 July 2016Registered office address changed from 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG to 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 13 July 2016 (1 page)
13 July 2016Director's details changed for Mrs Lorraine Ann Mallinson on 1 January 2016 (2 pages)
13 July 2016Director's details changed for Mrs Lorraine Ann Mallinson on 1 January 2016 (2 pages)
13 July 2016Director's details changed for Robert Glyn Mallinson on 1 March 2016 (2 pages)
13 July 2016Registered office address changed from 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG to 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 13 July 2016 (1 page)
13 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
13 July 2016Director's details changed for Robert Glyn Mallinson on 1 March 2016 (2 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
11 June 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
11 June 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
16 March 2015Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page)
16 March 2015Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(4 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
2 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
8 January 2013Director's details changed for Ms Lorraine Ann Gadsdon on 11 November 2012 (2 pages)
8 January 2013Director's details changed for Ms Lorraine Ann Gadsdon on 11 November 2012 (2 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
21 March 2012Appointment of Robert Glyn Mallinson as a director (3 pages)
21 March 2012Appointment of Robert Glyn Mallinson as a director (3 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
27 June 2011Director's details changed for Ms Lorraine Ann Gadson on 1 June 2011 (2 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
27 June 2011Director's details changed for Ms Lorraine Ann Gadson on 1 June 2011 (2 pages)
27 June 2011Director's details changed for Ms Lorraine Ann Gadson on 1 June 2011 (2 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
25 June 2010Incorporation (28 pages)
25 June 2010Incorporation (28 pages)