WILDER CONTRACT SERVICES LIMITED

Register to unlock more data on OkredoRegister

WILDER CONTRACT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03716204

Incorporation date

18/02/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

26-28 Goodall Street, Walsall, West Midlands WS1 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1999)
dot icon04/10/2021
Final Gazette dissolved following liquidation
dot icon04/07/2021
Return of final meeting in a creditors' voluntary winding up
dot icon10/08/2020
Liquidators' statement of receipts and payments to 2020-05-08
dot icon17/07/2019
Liquidators' statement of receipts and payments to 2019-05-08
dot icon07/08/2018
Liquidators' statement of receipts and payments to 2018-05-08
dot icon10/07/2018
Liquidators' statement of receipts and payments to 2017-05-08
dot icon07/06/2017
Liquidators' statement of receipts and payments to 2016-05-08
dot icon27/07/2015
Liquidators' statement of receipts and payments to 2015-05-08
dot icon27/05/2014
Appointment of a voluntary liquidator
dot icon14/05/2014
Registered office address changed from Wilder House Farm Brook Street, Hartshorne Swadlincote Derbyshire DE11 7AW on 2014-05-15
dot icon14/05/2014
Statement of affairs with form 4.19
dot icon14/05/2014
Resolutions
dot icon02/05/2014
Compulsory strike-off action has been suspended
dot icon31/03/2014
First Gazette notice for compulsory strike-off
dot icon17/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon18/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon05/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon01/03/2010
Director's details changed for David Bernard Powell on 2010-02-19
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/03/2009
Return made up to 19/02/09; full list of members
dot icon24/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/04/2008
Return made up to 19/02/08; full list of members
dot icon20/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/03/2007
Return made up to 19/02/07; full list of members
dot icon17/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/03/2006
Return made up to 19/02/06; full list of members
dot icon12/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/03/2005
Return made up to 19/02/05; full list of members
dot icon08/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/03/2004
Return made up to 19/02/04; full list of members
dot icon05/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon27/03/2003
Return made up to 19/02/03; full list of members
dot icon15/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon25/02/2002
Return made up to 19/02/02; full list of members
dot icon03/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon06/03/2001
Return made up to 19/02/01; full list of members
dot icon18/10/2000
Particulars of mortgage/charge
dot icon30/07/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon24/07/2000
Accounts for a dormant company made up to 2000-02-29
dot icon19/07/2000
Resolutions
dot icon13/03/2000
Return made up to 19/02/00; full list of members
dot icon15/02/2000
Certificate of change of name
dot icon21/12/1999
Director resigned
dot icon21/12/1999
Secretary resigned;director resigned
dot icon21/12/1999
New director appointed
dot icon21/12/1999
New secretary appointed
dot icon21/12/1999
Registered office changed on 22/12/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
dot icon16/11/1999
Resolutions
dot icon18/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
18/02/1999 - 14/11/1999
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
18/02/1999 - 14/11/1999
16826
Powell, David Bernard
Director
14/11/1999 - Present
4
Combined Nominees Limited
Nominee Director
18/02/1999 - 14/11/1999
7286
Radnor, Sally Jayne
Secretary
14/11/1999 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WILDER CONTRACT SERVICES LIMITED

WILDER CONTRACT SERVICES LIMITED is an(a) Dissolved company incorporated on 18/02/1999 with the registered office located at 26-28 Goodall Street, Walsall, West Midlands WS1 1QL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WILDER CONTRACT SERVICES LIMITED?

toggle

WILDER CONTRACT SERVICES LIMITED is currently Dissolved. It was registered on 18/02/1999 and dissolved on 04/10/2021.

Where is WILDER CONTRACT SERVICES LIMITED located?

toggle

WILDER CONTRACT SERVICES LIMITED is registered at 26-28 Goodall Street, Walsall, West Midlands WS1 1QL.

What does WILDER CONTRACT SERVICES LIMITED do?

toggle

WILDER CONTRACT SERVICES LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for WILDER CONTRACT SERVICES LIMITED?

toggle

The latest filing was on 04/10/2021: Final Gazette dissolved following liquidation.