About

Registered Number: 04329024
Date of Incorporation: 26/11/2001 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 2 months ago)
Registered Address: 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT

 

Wildabout Properties Ltd was founded on 26 November 2001 with its registered office in Altrincham in Cheshire, it's status is listed as "Dissolved". We do not know the number of employees at this business. Gray, Maria is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Maria 08 April 2002 18 April 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2018
DS01 - Striking off application by a company 23 October 2018
AA - Annual Accounts 04 October 2018
PSC05 - N/A 10 August 2018
PSC05 - N/A 09 August 2018
MR04 - N/A 19 January 2018
CS01 - N/A 30 November 2017
PSC09 - N/A 24 October 2017
PSC02 - N/A 24 October 2017
AA - Annual Accounts 06 October 2017
TM01 - Termination of appointment of director 07 April 2017
TM01 - Termination of appointment of director 06 April 2017
AP01 - Appointment of director 05 April 2017
CS01 - N/A 02 December 2016
CH01 - Change of particulars for director 26 October 2016
AA - Annual Accounts 23 September 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 12 April 2016
AA - Annual Accounts 02 January 2016
AA01 - Change of accounting reference date 17 December 2015
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 28 August 2015
AP01 - Appointment of director 18 December 2014
TM01 - Termination of appointment of director 18 December 2014
TM01 - Termination of appointment of director 18 December 2014
TM02 - Termination of appointment of secretary 18 December 2014
AP01 - Appointment of director 18 December 2014
AP04 - Appointment of corporate secretary 18 December 2014
TM01 - Termination of appointment of director 18 December 2014
AA01 - Change of accounting reference date 18 December 2014
TM01 - Termination of appointment of director 18 December 2014
AD01 - Change of registered office address 18 December 2014
AR01 - Annual Return 03 December 2014
CH03 - Change of particulars for secretary 02 December 2014
AA - Annual Accounts 03 November 2014
AD01 - Change of registered office address 21 July 2014
SH01 - Return of Allotment of shares 10 February 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 07 January 2014
CH01 - Change of particulars for director 05 December 2013
CH01 - Change of particulars for director 05 December 2013
CH01 - Change of particulars for director 05 December 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 17 December 2012
SH01 - Return of Allotment of shares 25 July 2012
SH01 - Return of Allotment of shares 08 June 2012
AP01 - Appointment of director 14 May 2012
AD01 - Change of registered office address 25 April 2012
AD01 - Change of registered office address 25 April 2012
CH01 - Change of particulars for director 13 December 2011
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 06 October 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 06 December 2010
CH01 - Change of particulars for director 06 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 July 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 26 August 2008
363a - Annual Return 30 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2006
363a - Annual Return 07 December 2006
AA - Annual Accounts 06 December 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
287 - Change in situation or address of Registered Office 21 April 2006
363a - Annual Return 16 December 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
AA - Annual Accounts 22 September 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 29 November 2004
395 - Particulars of a mortgage or charge 13 December 2003
363s - Annual Return 10 December 2003
AA - Annual Accounts 14 July 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
363s - Annual Return 18 December 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
395 - Particulars of a mortgage or charge 23 March 2002
395 - Particulars of a mortgage or charge 09 February 2002
225 - Change of Accounting Reference Date 26 January 2002
288a - Notice of appointment of directors or secretaries 18 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2001
287 - Change in situation or address of Registered Office 18 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
287 - Change in situation or address of Registered Office 07 December 2001
NEWINC - New incorporation documents 26 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 04 December 2003 Fully Satisfied

N/A

Legal charge 21 March 2002 Fully Satisfied

N/A

Debenture 06 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.