This company is commonly known as Team Wild Limited. The company was founded 12 years ago and was given the registration number 07686033. The firm's registered office is in BIRMINGHAM. You can find them at 6th Floor Bank House, Cherry Street, Birmingham, . This company's SIC code is 18130 - Pre-press and pre-media services.
Name | : | TEAM WILD LIMITED |
---|---|---|
Company Number | : | 07686033 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 June 2011 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor Bank House, Cherry Street, Birmingham, B2 5AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, Bank House, Cherry Street, Birmingham, B2 5AL | Director | 28 June 2011 | Active |
72, Dunstall Road, Halesowen, England, B63 1BE | Corporate Secretary | 18 June 2015 | Active |
72, Dunstall Road, Halesowen, United Kingdom, B63 1BE | Corporate Secretary | 20 March 2013 | Active |
72, Dunstall Road, Halesowen, United Kingdom, B63 1BE | Director | 20 March 2013 | Active |
Prior Mill, Astley, Stourport-On-Severn, DY13 0RJ | Director | 28 June 2011 | Active |
2, Church Street, Uttoxeter, United Kingdom, ST14 8AG | Director | 01 July 2014 | Active |
2, Church Street, Uttoxeter, United Kingdom, ST14 8AG | Director | 01 September 2015 | Active |
72, Dunstall Road, Halesowen, United Kingdom, B63 1BE | Director | 28 June 2011 | Active |
2, Church Street, Uttoxeter, United Kingdom, ST14 8AG | Director | 01 July 2014 | Active |
Hastro Holdings Ltd | ||
Notified on | : | 03 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Church Street, Uttoxeter, England, ST14 8AG |
Nature of control | : |
|
Mr Ian Francis Harford | ||
Notified on | : | 06 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | 2, Church Street, Uttoxeter, United Kingdom, ST14 8AG |
Nature of control | : |
|
Anthony Grahame Scutt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Church Street, Uttoxeter, United Kingdom, ST14 8AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-08 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-08 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-06-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-23 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-01-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-01-02 | Address | Change registered office address company with date old address new address. | Download |
2019-12-09 | Address | Change registered office address company with date old address new address. | Download |
2019-12-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-06 | Resolution | Resolution. | Download |
2019-12-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-05 | Officers | Change person director company with change date. | Download |
2018-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-10 | Officers | Termination director company with name termination date. | Download |
2018-12-10 | Officers | Termination director company with name termination date. | Download |
2018-12-10 | Officers | Termination director company with name termination date. | Download |
2018-12-10 | Officers | Termination director company with name termination date. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-07 | Address | Change registered office address company with date old address new address. | Download |
2018-11-07 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.