Company NameWildleaf Limited
Company StatusDissolved
Company Number03089282
CategoryPrivate Limited Company
Incorporation Date9 August 1995(28 years, 8 months ago)
Dissolution Date22 April 2003 (21 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Gordon Hopper
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1995(1 month, 2 weeks after company formation)
Appointment Duration7 years, 7 months (closed 22 April 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address70 St Marys Avenue
Whitley Bay
Tyne & Wear
NE26 1TA
Secretary NameMrs Sheila Hopper
NationalityBritish
StatusClosed
Appointed25 September 1995(1 month, 2 weeks after company formation)
Appointment Duration7 years, 7 months (closed 22 April 2003)
RoleCompany Director
Correspondence Address70 St Marys Avenue
Whitley Bay
Tyne & Wear
NE26 1TA
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed09 August 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed09 August 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address70 St Marys Avenue
Whitley Bay
Tyne And Wear
NE26 1TA
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardSt Mary's
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
25 November 2002Application for striking-off (1 page)
18 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
23 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
22 August 2001Return made up to 09/08/01; full list of members (6 pages)
24 July 2001Return made up to 09/08/00; full list of members (6 pages)
4 July 2000Full accounts made up to 30 September 1999 (11 pages)
15 October 1999Return made up to 09/08/99; full list of members (6 pages)
3 March 1999Full accounts made up to 30 September 1998 (10 pages)
10 September 1998Return made up to 09/08/98; no change of members (4 pages)
12 February 1998Full accounts made up to 30 September 1997 (11 pages)
23 October 1997Return made up to 09/08/97; no change of members (4 pages)
21 February 1997Full accounts made up to 30 September 1996 (9 pages)
21 August 1996Return made up to 09/08/96; full list of members (6 pages)
23 November 1995Registered office changed on 23/11/95 from: 70 st marys avenue whitley bay tyne & wear NE26 1TA (1 page)
23 November 1995Secretary resigned (2 pages)
23 November 1995Director resigned (2 pages)
10 November 1995New secretary appointed (2 pages)
10 November 1995Registered office changed on 10/11/95 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
10 November 1995New director appointed (2 pages)
10 November 1995Accounting reference date notified as 30/09 (1 page)