This company is commonly known as Wyldwoods C.i.c.. The company was founded 16 years ago and was given the registration number 06368179. The firm's registered office is in BROSELEY. You can find them at Dean Corner Paddock Dean Corner Paddock, Willey, Broseley, Shropshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | WYLDWOODS C.I.C. |
---|---|---|
Company Number | : | 06368179 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 2007 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dean Corner Paddock Dean Corner Paddock, Willey, Broseley, Shropshire, England, TF12 5FF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2 Smedmore House, Kimmeridge, Wareham, England, BH20 5PG | Director | 09 January 2014 | Active |
18, Barratts Hill, Barratts Hill, Broseley, England, TF12 5NJ | Director | 16 January 2016 | Active |
105, Bembridge, Bembridge, Brookside, Telford, England, TF3 1NE | Director | 14 August 2016 | Active |
School House, Nordley, Bridgnorth, WV16 4SX | Secretary | 11 September 2007 | Active |
12, Reynolds Wharf, Coalport, Telford, England, TF8 7HU | Secretary | 10 April 2013 | Active |
24, St. Lukes Road, Ironbridge, Telford, United Kingdom, TF8 7PX | Director | 12 September 2011 | Active |
The Old Vicarage, Benthall, Broseley, England, TF12 5RJ | Director | 01 May 2015 | Active |
Dean Corner Farmhouse, Willey, Broseley, TF12 5JH | Director | 11 September 2007 | Active |
139, Hudersfield Road,, Diggle,, Oldham, United Kingdom, OL3 5NU | Director | 09 January 2014 | Active |
14, Dovehouse Court, Broseley, England, TF12 5DB | Director | 01 May 2015 | Active |
66, Shirlett, Broseley, Telford, England, TF12 5BN | Director | 10 April 2013 | Active |
1-2, Dean Corner, Willey, Broseley, England, TF12 5JH | Director | 09 January 2014 | Active |
32, Park Street, Madeley, Telford, England, TF7 5LD | Director | 10 April 2013 | Active |
Dean Corner Farmhouse, Willey, Broseley, TF12 5JH | Director | 31 October 2009 | Active |
Bradley Farm, Much Wenlock, TF13 6PE | Director | 16 November 2007 | Active |
Dean Corner Farmhouse, Willey, Broseley, TF12 5JH | Director | 31 October 2009 | Active |
59, Victoria Road, Bridgnorth, United Kingdom, WV16 4LD | Director | 12 September 2011 | Active |
Ms Stephanie Ann Brett | ||
Notified on | : | 19 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, Smedmore House, Wareham, England, BH20 5PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-18 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-02 | Gazette | Gazette notice voluntary. | Download |
2021-10-25 | Dissolution | Dissolution application strike off company. | Download |
2021-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Address | Change registered office address company with date old address new address. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2020-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Officers | Termination director company. | Download |
2018-10-19 | Officers | Termination director company with name termination date. | Download |
2018-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-09 | Address | Change registered office address company with date old address new address. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-14 | Officers | Appoint person director company with name date. | Download |
2016-08-14 | Officers | Termination director company with name termination date. | Download |
2016-01-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-19 | Officers | Appoint person director company with name date. | Download |
2015-11-10 | Annual return | Annual return company with made up date no member list. | Download |
2015-07-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.