About

Registered Number: 04426127
Date of Incorporation: 26/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2015 (9 years and 1 month ago)
Registered Address: 23 Mount Pleasant, Kidsgrove, Stoke On Trent, ST7 4EX

 

Based in Stoke On Trent, Wildmaster Ltd was established in 2002. The current directors of this organisation are listed as Baskeyfield, Pauline Sandra, Baskeyfield, Leslie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASKEYFIELD, Leslie 10 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BASKEYFIELD, Pauline Sandra 10 June 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 November 2014
DS01 - Striking off application by a company 12 November 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 05 May 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 30 August 2006
363a - Annual Return 27 April 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 03 June 2003
363s - Annual Return 14 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
287 - Change in situation or address of Registered Office 17 June 2002
NEWINC - New incorporation documents 26 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.