About

Registered Number: 03884832
Date of Incorporation: 26/11/1999 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (6 years and 5 months ago)
Registered Address: Minsterley Ranges, The Bog, Minsterley, Shrewsbury, Shropshire, SY5 0NJ,

 

David Ryan - Wildcat Custom Rifles Ltd was established in 1999, it has a status of "Dissolved". Ryan, Mari Birgitta, Ryan, David Anthony are listed as the directors of David Ryan - Wildcat Custom Rifles Ltd. We don't currently know the number of employees at David Ryan - Wildcat Custom Rifles Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYAN, David Anthony 26 November 1999 - 1
Secretary Name Appointed Resigned Total Appointments
RYAN, Mari Birgitta 26 November 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2018
DS01 - Striking off application by a company 15 August 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 27 July 2017
AD01 - Change of registered office address 14 June 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 02 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 December 2010
AD01 - Change of registered office address 02 December 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 30 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 05 September 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 02 October 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 13 September 2007
363a - Annual Return 08 December 2006
288c - Notice of change of directors or secretaries or in their particulars 08 December 2006
288c - Notice of change of directors or secretaries or in their particulars 08 December 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 December 2006
353 - Register of members 08 December 2006
287 - Change in situation or address of Registered Office 08 December 2006
AA - Annual Accounts 09 October 2006
287 - Change in situation or address of Registered Office 23 December 2005
363s - Annual Return 23 December 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 27 June 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 12 September 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 07 September 2001
363s - Annual Return 12 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2001
CERTNM - Change of name certificate 27 July 2000
288b - Notice of resignation of directors or secretaries 03 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1999
287 - Change in situation or address of Registered Office 03 December 1999
NEWINC - New incorporation documents 26 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.