Company NameWild Water Consulting Limited
Company StatusDissolved
Company Number05682422
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 3 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas Railton Howard
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(4 years, 10 months after company formation)
Appointment Duration11 years, 8 months (closed 16 August 2022)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address298 Simonside Terrace
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5DR
Director NameMr Paul Micheal Howard
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2020(14 years, 6 months after company formation)
Appointment Duration2 years (closed 16 August 2022)
RoleLettings Manager
Country of ResidenceUnited Kingdom
Correspondence Address298 Simonside Terrace
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5DR
Director NameChristopher Andrew Corfield
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Wickham Vale
Bracknell
Berkshire
RG12 8GW
Director NameMs Christine Marie Howard
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Whickham Park
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 4EH
Secretary NameMs Christine Marie Howard
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Whickham Park
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 4EH

Location

Registered Address298 Simonside Terrace
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5DR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside

Shareholders

104 at £1Christine Howard
52.00%
Ordinary
48 at £1Paul Michael Howard
24.00%
Ordinary
48 at £1Thomas Railton Howard
24.00%
Ordinary

Financials

Year2014
Net Worth£4,286
Cash£452
Current Liabilities£46,108

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Filing History

16 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2022First Gazette notice for voluntary strike-off (1 page)
18 May 2022Application to strike the company off the register (1 page)
23 September 2021Unaudited abridged accounts made up to 31 August 2020 (8 pages)
9 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
28 August 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
27 July 2020Notification of Paul Micheal Howard as a person with significant control on 20 July 2020 (2 pages)
27 July 2020Confirmation statement made on 27 July 2020 with updates (4 pages)
27 July 2020Termination of appointment of Christine Marie Howard as a secretary on 20 July 2020 (1 page)
27 July 2020Appointment of Mr Paul Micheal Howard as a director on 20 July 2020 (2 pages)
27 July 2020Cessation of Christine Marie Howard as a person with significant control on 20 July 2020 (1 page)
27 July 2020Notification of Tom Railton Howard as a person with significant control on 20 July 2020 (2 pages)
27 July 2020Termination of appointment of Christine Marie Howard as a director on 20 July 2020 (1 page)
11 December 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
29 May 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
30 October 2018Confirmation statement made on 30 October 2018 with updates (3 pages)
8 June 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
31 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 200
(5 pages)
11 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 200
(5 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 200
(5 pages)
2 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 200
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 200
(5 pages)
20 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 200
(5 pages)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
29 August 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 August 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
11 September 2012Registered office address changed from 158 Heaton Park Road Heaton Newcastle upon Tyne Tyne and Wear NE6 5NR England on 11 September 2012 (1 page)
11 September 2012Registered office address changed from 158 Heaton Park Road Heaton Newcastle upon Tyne Tyne and Wear NE6 5NR England on 11 September 2012 (1 page)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 February 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 200
(3 pages)
24 February 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 200
(3 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
20 December 2010Registered office address changed from 5 Whickham Park Whickham Newcastle upon Tyne Tyne and Wear NE16 4EH on 20 December 2010 (1 page)
20 December 2010Registered office address changed from 5 Whickham Park Whickham Newcastle upon Tyne Tyne and Wear NE16 4EH on 20 December 2010 (1 page)
17 December 2010Appointment of Mr Thomas Railton Howard as a director (2 pages)
17 December 2010Appointment of Mr Thomas Railton Howard as a director (2 pages)
4 November 2010Previous accounting period shortened from 31 January 2011 to 31 August 2010 (3 pages)
4 November 2010Previous accounting period shortened from 31 January 2011 to 31 August 2010 (3 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 February 2010Director's details changed for Christine Marie Howard on 16 January 2010 (2 pages)
18 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Christine Marie Howard on 16 January 2010 (2 pages)
9 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
28 April 2009Appointment terminated director christopher corfield (1 page)
28 April 2009Appointment terminated director christopher corfield (1 page)
2 February 2009Return made up to 20/01/09; full list of members (4 pages)
2 February 2009Return made up to 20/01/09; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
9 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
12 February 2008Return made up to 20/01/08; full list of members (2 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Return made up to 20/01/08; full list of members (2 pages)
12 February 2008Director's particulars changed (1 page)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
7 February 2007Ad 10/01/06-10/01/06 £ si 100@1=100 £ ic 100/200 (1 page)
7 February 2007Return made up to 20/01/07; full list of members (3 pages)
7 February 2007Return made up to 20/01/07; full list of members (3 pages)
7 February 2007Ad 10/01/06-10/01/06 £ si 100@1=100 £ ic 100/200 (1 page)
31 March 2006Secretary's particulars changed;director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
31 March 2006Registered office changed on 31/03/06 from: 11 murray street, camden london greater london NW1 9RE (1 page)
31 March 2006Registered office changed on 31/03/06 from: 11 murray street, camden london greater london NW1 9RE (1 page)
31 March 2006Secretary's particulars changed;director's particulars changed (1 page)
20 January 2006Incorporation (17 pages)
20 January 2006Incorporation (17 pages)