About

Registered Number: 05821498
Date of Incorporation: 18/05/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 31/12/2019 (4 years and 3 months ago)
Registered Address: Troed Y Rhiw, Cwmduad, Carmarthen, Dyfed, SA33 6XN

 

Established in 2006, Wild Equid Protection Trust has its registered office in Dyfed. The companies directors are listed as Gregory, Peter Andrew, Sewell, Heather May, Sewell, Vernon Edward, Underwood, Simon Royce Hugh, Batson, Amber. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGORY, Peter Andrew 30 July 2007 - 1
SEWELL, Heather May 30 July 2007 - 1
SEWELL, Vernon Edward 30 July 2007 - 1
UNDERWOOD, Simon Royce Hugh 30 July 2007 - 1
BATSON, Amber 18 May 2006 30 July 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 October 2019
DS01 - Striking off application by a company 08 October 2019
AA01 - Change of accounting reference date 31 July 2019
CS01 - N/A 30 May 2019
CS01 - N/A 18 May 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 09 May 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 16 June 2015
AD01 - Change of registered office address 16 June 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 16 March 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 24 May 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 05 March 2010
225 - Change of Accounting Reference Date 02 June 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 05 September 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
RESOLUTIONS - N/A 18 January 2008
MEM/ARTS - N/A 18 January 2008
288b - Notice of resignation of directors or secretaries 02 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
363a - Annual Return 29 June 2007
NEWINC - New incorporation documents 18 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.