Company NameWet 'N' Wild Enterprises Ltd
Company StatusDissolved
Company Number07577315
CategoryPrivate Limited Company
Incorporation Date24 March 2011(13 years ago)
Dissolution Date8 December 2016 (7 years, 4 months ago)
Previous NameCrookham Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9233Fair and amusement park activities
SIC 93210Activities of amusement parks and theme parks

Directors

Director NamePatricia Gaye Rossiter
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(1 month, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 08 December 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address39 Harman Avenue
Gravesend
Kent
DA11 7RJ
Director NameMr Stephen Guthrie
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(10 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 08 December 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Director NameMrs Alice Leyland
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWet 'N' Wild Water Park Royal Quays
North Shields
Tyne & Wear
NE29 6DA
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed24 March 2011(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£131,058
Cash£6,884
Current Liabilities£391,321

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 December 2016Final Gazette dissolved following liquidation (1 page)
8 December 2016Final Gazette dissolved following liquidation (1 page)
10 November 2016Liquidators' statement of receipts and payments to 15 February 2016 (11 pages)
10 November 2016Liquidators' statement of receipts and payments to 15 February 2016 (11 pages)
8 September 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
8 September 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
10 June 2016Liquidators' statement of receipts and payments to 20 October 2015 (11 pages)
10 June 2016Liquidators' statement of receipts and payments to 20 October 2015 (11 pages)
10 June 2016Liquidators statement of receipts and payments to 20 October 2015 (11 pages)
26 November 2014Appointment of a voluntary liquidator (1 page)
26 November 2014Appointment of a voluntary liquidator (1 page)
12 November 2014Administrator's progress report to 13 October 2014 (19 pages)
12 November 2014Administrator's progress report to 13 October 2014 (19 pages)
12 November 2014Administrator's progress report to 21 October 2014 (19 pages)
12 November 2014Administrator's progress report to 21 October 2014 (19 pages)
21 October 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
21 October 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
19 May 2014Administrator's progress report to 13 April 2014 (15 pages)
19 May 2014Administrator's progress report to 13 April 2014 (15 pages)
29 January 2014Result of meeting of creditors (1 page)
29 January 2014Result of meeting of creditors (1 page)
5 December 2013Statement of administrator's proposal (38 pages)
5 December 2013Statement of administrator's proposal (38 pages)
15 November 2013Statement of affairs with form 2.14B (8 pages)
15 November 2013Statement of affairs with form 2.14B (8 pages)
30 October 2013Registered office address changed from Wet 'N' Wild Water Park Royal Quays North Shields Tyne & Wear NE29 6DA United Kingdom on 30 October 2013 (2 pages)
30 October 2013Registered office address changed from Wet 'N' Wild Water Park Royal Quays North Shields Tyne & Wear NE29 6DA United Kingdom on 30 October 2013 (2 pages)
22 October 2013Appointment of an administrator (1 page)
22 October 2013Appointment of an administrator (1 page)
8 April 2013Annual return made up to 24 March 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 1
(4 pages)
8 April 2013Annual return made up to 24 March 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 1
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
31 December 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
25 July 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
25 July 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
16 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
27 March 2012Appointment of Mr Stephen Guthrie as a director (2 pages)
27 March 2012Appointment of Mr Stephen Guthrie as a director (2 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
19 May 2011Company name changed crookham LIMITED\certificate issued on 19/05/11
  • RES15 ‐ Change company name resolution on 2011-05-16
(2 pages)
19 May 2011Termination of appointment of Alice Leyland as a director (1 page)
19 May 2011Termination of appointment of Alice Leyland as a director (1 page)
19 May 2011Termination of appointment of @Ukplc Client Director Ltd as a director (1 page)
19 May 2011Appointment of Patricia Gaye Rossiter as a director (2 pages)
19 May 2011Change of name notice (2 pages)
19 May 2011Change of name notice (2 pages)
19 May 2011Appointment of Patricia Gaye Rossiter as a director (2 pages)
19 May 2011Company name changed crookham LIMITED\certificate issued on 19/05/11
  • RES15 ‐ Change company name resolution on 2011-05-16
(2 pages)
19 May 2011Termination of appointment of @Ukplc Client Director Ltd as a director (1 page)
19 May 2011Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 19 May 2011 (1 page)
19 May 2011Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 19 May 2011 (1 page)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)