About

Registered Number: 05268864
Date of Incorporation: 25/10/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (8 years ago)
Registered Address: The Picasso Building, Caldervale Road, Wakefield, West Yorkshire, WF1 5PF

 

Based in Wakefield, West Yorkshire, Wild Aerobic Ltd was established in 2004, it's status at Companies House is "Dissolved". This organisation has 3 directors listed as Sandke, Michael, Hubert, Katharine, Sandke, Brigitte.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDKE, Michael 25 October 2004 - 1
HUBERT, Katharine 01 August 2013 02 July 2014 1
SANDKE, Brigitte 25 October 2004 01 August 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 April 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
AA - Annual Accounts 23 October 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 10 December 2014
CH01 - Change of particulars for director 05 August 2014
CH03 - Change of particulars for secretary 05 August 2014
TM01 - Termination of appointment of director 02 July 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 26 September 2013
AP01 - Appointment of director 09 August 2013
TM01 - Termination of appointment of director 09 August 2013
AR01 - Annual Return 30 January 2013
AP04 - Appointment of corporate secretary 30 January 2013
AA01 - Change of accounting reference date 16 January 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 04 November 2011
DISS40 - Notice of striking-off action discontinued 02 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 08 February 2011
DISS40 - Notice of striking-off action discontinued 26 January 2011
AA - Annual Accounts 25 January 2011
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
287 - Change in situation or address of Registered Office 03 December 2008
363a - Annual Return 05 November 2008
AA - Annual Accounts 16 September 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 26 November 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 06 March 2006
RESOLUTIONS - N/A 09 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2005
123 - Notice of increase in nominal capital 09 March 2005
NEWINC - New incorporation documents 25 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.