About

Registered Number: 05069281
Date of Incorporation: 10/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2019 (5 years ago)
Registered Address: Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

 

Wensleydale Wild Boar Ltd was setup in 2004, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. This organisation has 2 directors listed as Hill, Kathryn Anne, Hill, Anthony Bruce in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Anthony Bruce 12 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HILL, Kathryn Anne 12 March 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 March 2019
LIQ14 - N/A 31 December 2018
AD01 - Change of registered office address 10 November 2017
RESOLUTIONS - N/A 07 November 2017
LIQ02 - N/A 07 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 07 November 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 04 January 2016
MR01 - N/A 02 April 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 31 December 2013
AD01 - Change of registered office address 20 May 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 01 April 2008
AAMD - Amended Accounts 22 January 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 14 March 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 04 April 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 11 March 2005
288a - Notice of appointment of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
NEWINC - New incorporation documents 10 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.