About

Registered Number: 01295786
Date of Incorporation: 26/01/1977 (47 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 1 month ago)
Registered Address: 8 St. Sampsons Square, York, YO1 8RN

 

Wilderness Ways Ltd was registered on 26 January 1977 with its registered office in York. Cameron, Bruce, Crawford-smith, George Mastin, Ferrell, Robert, Wilkins, William Thomas are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, Bruce 01 November 1996 05 October 2007 1
CRAWFORD-SMITH, George Mastin N/A 22 December 1995 1
FERRELL, Robert 01 November 1996 17 October 2007 1
WILKINS, William Thomas 19 September 1994 01 November 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 21 December 2017
AA - Annual Accounts 16 November 2017
PSC02 - N/A 16 November 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 14 June 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 14 July 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 13 June 2008
AA - Annual Accounts 04 June 2008
AA - Annual Accounts 04 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
287 - Change in situation or address of Registered Office 30 April 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
395 - Particulars of a mortgage or charge 04 October 2007
395 - Particulars of a mortgage or charge 26 September 2007
288b - Notice of resignation of directors or secretaries 22 September 2007
288b - Notice of resignation of directors or secretaries 22 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2007
363s - Annual Return 19 July 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 12 July 2006
AA - Annual Accounts 05 January 2006
287 - Change in situation or address of Registered Office 16 August 2005
225 - Change of Accounting Reference Date 27 July 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 28 June 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 22 July 2002
AA - Annual Accounts 21 February 2002
363s - Annual Return 01 August 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 29 June 2000
AA - Annual Accounts 15 December 1999
363s - Annual Return 12 July 1999
AA - Annual Accounts 23 November 1998
363s - Annual Return 17 June 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 16 July 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
225 - Change of Accounting Reference Date 30 June 1997
287 - Change in situation or address of Registered Office 20 November 1996
395 - Particulars of a mortgage or charge 14 November 1996
RESOLUTIONS - N/A 12 November 1996
288b - Notice of resignation of directors or secretaries 12 November 1996
288b - Notice of resignation of directors or secretaries 12 November 1996
288b - Notice of resignation of directors or secretaries 12 November 1996
288b - Notice of resignation of directors or secretaries 12 November 1996
288a - Notice of appointment of directors or secretaries 12 November 1996
288a - Notice of appointment of directors or secretaries 12 November 1996
AA - Annual Accounts 12 November 1996
AUD - Auditor's letter of resignation 12 November 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 November 1996
395 - Particulars of a mortgage or charge 06 November 1996
363s - Annual Return 14 July 1996
AA - Annual Accounts 11 June 1996
288 - N/A 08 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 August 1995
AA - Annual Accounts 13 July 1995
363s - Annual Return 13 July 1995
288 - N/A 09 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 1994
287 - Change in situation or address of Registered Office 19 July 1994
363s - Annual Return 08 July 1994
AA - Annual Accounts 08 July 1994
395 - Particulars of a mortgage or charge 12 January 1994
363s - Annual Return 28 June 1993
288 - N/A 28 June 1993
AA - Annual Accounts 21 April 1993
288 - N/A 22 February 1993
288 - N/A 09 December 1992
288 - N/A 01 December 1992
395 - Particulars of a mortgage or charge 24 October 1992
363s - Annual Return 16 July 1992
AA - Annual Accounts 16 July 1992
395 - Particulars of a mortgage or charge 29 October 1991
AA - Annual Accounts 26 July 1991
363b - Annual Return 26 July 1991
AA - Annual Accounts 02 August 1990
363 - Annual Return 02 August 1990
288 - N/A 02 October 1989
AA - Annual Accounts 22 June 1989
363 - Annual Return 22 June 1989
363 - Annual Return 28 April 1988
AA - Annual Accounts 30 March 1988
363 - Annual Return 15 June 1987
AA - Annual Accounts 11 June 1987
AA - Annual Accounts 12 July 1986
363 - Annual Return 12 July 1986
RESOLUTIONS - N/A 23 March 1979
123 - Notice of increase in nominal capital 23 March 1979
MEM/ARTS - N/A 06 April 1977

Mortgages & Charges

Description Date Status Charge by
Floating charge 19 September 2007 Outstanding

N/A

Debenture 19 September 2007 Outstanding

N/A

Debenture 01 November 1996 Fully Satisfied

N/A

Legal charge 01 November 1996 Fully Satisfied

N/A

Legal charge 29 December 1993 Fully Satisfied

N/A

Credit agreement 16 October 1992 Fully Satisfied

N/A

Legal mortgage 18 October 1991 Outstanding

N/A

A credit agreement entitled "prompt credit application" 10 October 1991 Fully Satisfied

N/A

Debenture 11 July 1986 Outstanding

N/A

Further guarantee & debenture 29 May 1980 Fully Satisfied

N/A

Guarantee & debenture 01 March 1979 Fully Satisfied

N/A

Further guarantee & debenture 04 September 1978 Fully Satisfied

N/A

Further guarantee & debenture 24 February 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.