About

Registered Number: 03422742
Date of Incorporation: 20/08/1997 (27 years and 8 months ago)
Company Status: Active
Date of Dissolution: 31/01/2017 (8 years and 2 months ago)
Registered Address: 18 Oxleasow Road, Moons Moat East, Redditch, Worcestershire, B98 0RE

 

Having been setup in 1997, David A Wilde Ltd have registered office in Redditch, Worcestershire. We don't know the number of employees at David A Wilde Ltd. There are 6 directors listed as Sonpal, Pritesh Ramesh, Dancer, Christopher Stephen, Hartley, Paul Bernard Francis, Wilde, David Arthur, Wilde, Margaret Elizabeth, Wilde, Mark Andrew for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILDE, David Arthur 01 October 1997 01 April 2015 1
WILDE, Margaret Elizabeth 01 December 1997 01 April 2015 1
WILDE, Mark Andrew 01 November 2012 05 August 2013 1
Secretary Name Appointed Resigned Total Appointments
SONPAL, Pritesh Ramesh 01 April 2015 - 1
DANCER, Christopher Stephen 12 June 1998 01 April 2015 1
HARTLEY, Paul Bernard Francis 01 October 1997 12 June 1998 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 07 October 2019
AA - Annual Accounts 07 October 2019
AA - Annual Accounts 07 October 2019
AA - Annual Accounts 07 October 2019
AC92 - N/A 04 December 2018
GAZ2(A) - Second notification of strike-off action in London Gazette 31 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 November 2016
DS01 - Striking off application by a company 03 November 2016
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 15 July 2015
AP03 - Appointment of secretary 28 April 2015
AP01 - Appointment of director 28 April 2015
AP01 - Appointment of director 28 April 2015
AP01 - Appointment of director 28 April 2015
AP01 - Appointment of director 28 April 2015
AA01 - Change of accounting reference date 28 April 2015
AD01 - Change of registered office address 28 April 2015
TM01 - Termination of appointment of director 28 April 2015
TM01 - Termination of appointment of director 28 April 2015
TM01 - Termination of appointment of director 28 April 2015
TM02 - Termination of appointment of secretary 28 April 2015
MR04 - N/A 17 April 2015
MR04 - N/A 17 April 2015
CH01 - Change of particulars for director 03 December 2014
CH01 - Change of particulars for director 03 December 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 01 September 2014
CH01 - Change of particulars for director 01 September 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 06 August 2013
AP01 - Appointment of director 06 August 2013
TM01 - Termination of appointment of director 05 August 2013
CH01 - Change of particulars for director 21 February 2013
RESOLUTIONS - N/A 09 January 2013
SH10 - Notice of particulars of variation of rights attached to shares 09 January 2013
SH08 - Notice of name or other designation of class of shares 09 January 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 January 2013
CC04 - Statement of companies objects 09 January 2013
AP01 - Appointment of director 08 November 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 26 August 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 21 July 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 02 September 2008
363s - Annual Return 19 October 2007
AA - Annual Accounts 04 September 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 14 August 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 09 August 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 18 June 2003
RESOLUTIONS - N/A 13 May 2003
RESOLUTIONS - N/A 13 May 2003
RESOLUTIONS - N/A 13 May 2003
287 - Change in situation or address of Registered Office 02 April 2003
363s - Annual Return 19 September 2002
AA - Annual Accounts 10 August 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 21 August 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 05 September 2000
288c - Notice of change of directors or secretaries or in their particulars 28 October 1999
363s - Annual Return 13 September 1999
AA - Annual Accounts 09 September 1999
AA - Annual Accounts 08 September 1998
363s - Annual Return 08 September 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
288b - Notice of resignation of directors or secretaries 25 June 1998
287 - Change in situation or address of Registered Office 12 June 1998
225 - Change of Accounting Reference Date 03 June 1998
287 - Change in situation or address of Registered Office 03 March 1998
395 - Particulars of a mortgage or charge 19 February 1998
CERTNM - Change of name certificate 28 December 1997
395 - Particulars of a mortgage or charge 11 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
287 - Change in situation or address of Registered Office 13 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
NEWINC - New incorporation documents 20 August 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 11 February 1998 Fully Satisfied

N/A

Mortgage debenture 01 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.