Company Name6789 Limited
DirectorsJulie Hartland and Michael Geoffrey Parsons
Company StatusDissolved
Company Number00416751
CategoryPrivate Limited Company
Incorporation Date8 August 1946(77 years, 2 months ago)
Previous NameWildcat Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJulie Hartland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(56 years, 5 months after company formation)
Appointment Duration20 years, 9 months
RoleAdministrator
Correspondence Address66 Wealden Way
Haywards Heath
West Sussex
RH16 4DD
Director NameMichael Geoffrey Parsons
Date of BirthMarch 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(56 years, 5 months after company formation)
Appointment Duration20 years, 9 months
RoleSales Manager
Correspondence Address12 High Street
Worthing
West Sussex
BN11 1DL
Secretary NameWildcat Industries Limited Liability Partnership (Corporation)
StatusCurrent
Appointed02 April 2002(55 years, 8 months after company formation)
Appointment Duration21 years, 6 months
Correspondence AddressAvocet House
Victoria Gardens
Burgess Hill
Westsussex
RH15 9NH
Director NameClive Grant Conway Langhorn
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(44 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 09 January 2004)
RoleCompany Director
Correspondence AddressLindsay House
Whitemans Green
Cuckfield
West Sussex
RH17 5BX
Director NameColin David Puttick
Date of BirthNovember 1946 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(44 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 02 April 2002)
RoleCompany Director
Correspondence AddressLynchetts
Upper Station Road
Henfield
West Sussex
BN5 9PH
Director NameDouglas William Puttick
Date of BirthFebruary 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(44 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 January 1994)
RoleCompany Director
Correspondence AddressBucklands Station Road
North Chailey
Lewes
East Sussex
BN8 4HE
Director NameKathleen Joyce Puttick
Date of BirthNovember 1915 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(44 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 September 1993)
RoleCompany Director
Correspondence AddressBucklands Station Road
North Chailey
Lewes
East Sussex
BN8 4HE
Secretary NameColin David Puttick
NationalityBritish
StatusResigned
Appointed16 May 1991(44 years, 9 months after company formation)
Appointment Duration10 years (resigned 18 May 2001)
RoleChairman
Correspondence AddressLynchetts
Upper Station Road
Henfield
West Sussex
BN5 9PH
Director NameMichael Frank Moroney
Date of BirthDecember 1937 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed05 June 1995(48 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 March 2000)
RoleCompany Director
Correspondence Address11
Lynnderry Court
Mullingar
Irish
Secretary NameClive Grant Conway Langhorn
NationalityBritish
StatusResigned
Appointed18 May 2001(54 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 April 2002)
RoleCompany Director
Correspondence Address6 Green Cross Cottages
Ansty
Haywards Heath
West Sussex
RH17 5AG

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£175,441
Cash£6,728
Current Liabilities£706,763

Accounts

Latest Accounts30 September 2001 (22 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 December 2006Dissolved (1 page)
11 September 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
11 September 2006Liquidators statement of receipts and payments (5 pages)
4 May 2006Liquidators statement of receipts and payments (5 pages)
1 November 2005Liquidators statement of receipts and payments (5 pages)
29 April 2005Liquidators statement of receipts and payments (5 pages)
1 November 2004Liquidators statement of receipts and payments (5 pages)
3 February 2004Company name changed wildcat LIMITED\certificate issued on 03/02/04 (2 pages)
31 January 2004Declaration of satisfaction of mortgage/charge (3 pages)
26 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
13 November 2003Appointment of a voluntary liquidator (1 page)
10 November 2003Statement of affairs (30 pages)
6 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 September 2003Registered office changed on 30/09/03 from: avocet house avocet industrial estate burgess hill west sussex RH15 9NH (1 page)
29 August 2003Return made up to 16/05/03; full list of members (7 pages)
21 July 2003Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
7 February 2003Director's particulars changed (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
18 December 2002Particulars of mortgage/charge (4 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (5 pages)
12 June 2002Return made up to 16/05/02; full list of members (6 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002New secretary appointed (2 pages)
10 April 2002Director resigned (1 page)
23 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
29 May 2001Secretary resigned (1 page)
29 May 2001New secretary appointed (2 pages)
23 May 2001Return made up to 16/05/01; full list of members (6 pages)
17 May 2000Return made up to 16/05/00; full list of members (6 pages)
19 April 2000Full accounts made up to 30 September 1999 (15 pages)
24 March 2000Director resigned (1 page)
17 June 1999Return made up to 16/05/99; full list of members (8 pages)
25 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
18 May 1998Return made up to 08/05/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 February 1998Full accounts made up to 30 September 1997 (13 pages)
13 May 1997Return made up to 08/05/97; no change of members (4 pages)
20 March 1997Full accounts made up to 30 September 1996 (14 pages)
13 June 1996Return made up to 16/05/96; full list of members (7 pages)
3 April 1996Declaration of satisfaction of mortgage/charge (1 page)
22 December 1995Accounts for a small company made up to 30 September 1995 (6 pages)
20 July 1995Full accounts made up to 30 September 1994 (13 pages)
6 July 1995New director appointed (4 pages)
23 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
6 June 1995Return made up to 16/05/95; full list of members (12 pages)
4 May 1995Ad 19/04/95--------- £ si 242@1=242 £ ic 1408/1650 (4 pages)
17 March 1995Director's particulars changed (2 pages)
26 January 1995Nc inc already adjusted 16/01/95 (1 page)
26 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
17 August 1994Return made up to 16/05/94; no change of members (6 pages)
1 August 1994Accounts for a small company made up to 30 September 1993 (7 pages)
6 June 1994Director resigned (2 pages)
14 December 1993Director resigned (2 pages)
29 July 1993Accounts for a small company made up to 30 September 1992 (6 pages)
1 June 1993Return made up to 16/05/93; full list of members (6 pages)
23 April 1992Accounts for a small company made up to 30 September 1991 (6 pages)
29 May 1991Return made up to 16/05/91; no change of members (6 pages)
16 May 1991Full accounts made up to 30 September 1990 (14 pages)
28 March 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 1990Accounts for a small company made up to 30 September 1989 (6 pages)
12 June 1990Return made up to 16/05/90; full list of members (4 pages)
20 April 1989Return made up to 06/04/89; full list of members (4 pages)
27 October 1988Company name changed wild industrial LIMITED\certificate issued on 28/10/88 (2 pages)
14 March 1988Group accounts for a small company made up to 30 September 1987 (5 pages)
14 March 1988Return made up to 26/02/88; no change of members (4 pages)
16 August 1987Return made up to 15/07/87; no change of members (4 pages)
16 August 1987Accounts for a small company made up to 30 September 1986 (5 pages)