Company NameWildrocket Limited
Company StatusDissolved
Company Number02995929
CategoryPrivate Limited Company
Incorporation Date29 November 1994(29 years, 5 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAshley James Shirlin
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1994(2 weeks, 2 days after company formation)
Appointment Duration15 years, 5 months (closed 25 May 2010)
RoleIT Manager
Correspondence Address25 Elm Grove
Southend-On-Sea
Essex
SS1 3EY
Secretary NameCarol Ann Shirlin
NationalityBritish
StatusClosed
Appointed21 April 1998(3 years, 4 months after company formation)
Appointment Duration12 years, 1 month (closed 25 May 2010)
RoleCompany Director
Correspondence Address25 Elm Grove
Thorpe Bay
Essex
SS1 3EY
Director NameCharles Henry Bacon
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(2 weeks, 2 days after company formation)
Appointment Duration3 years, 3 months (resigned 16 March 1998)
RoleComputer Services
Correspondence Address216 Thorpe Hall Avenue
Thorpe Bay
Southend-On-Sea
Essex
SS1 3SE
Secretary NameAshley James Shirlin
NationalityBritish
StatusResigned
Appointed15 December 1994(2 weeks, 2 days after company formation)
Appointment Duration3 years, 4 months (resigned 21 April 1998)
RoleIT Manager
Correspondence Address25 Elm Grove
Southend-On-Sea
Essex
SS1 3EY
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed29 November 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed29 November 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address376 London Road
Hadleigh
Benfleet
Essex
SS7 2DA
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,364
Current Liabilities£27,341

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
4 May 2009Registered office changed on 04/05/2009 from 376 london road hadleigh essex SS7 2DA (1 page)
4 May 2009Registered office changed on 04/05/2009 from 376 london road hadleigh essex SS7 2DA (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 December 2007Return made up to 29/11/07; full list of members (2 pages)
6 December 2007Return made up to 29/11/07; full list of members (2 pages)
28 March 2007Return made up to 29/11/06; full list of members (2 pages)
28 March 2007Return made up to 29/11/06; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 January 2006Return made up to 29/11/05; full list of members (2 pages)
19 January 2006Return made up to 29/11/05; full list of members (2 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 December 2004Return made up to 29/11/04; full list of members (6 pages)
16 December 2004Return made up to 29/11/04; full list of members (6 pages)
24 December 2003Return made up to 29/11/03; full list of members (6 pages)
24 December 2003Return made up to 29/11/03; full list of members (6 pages)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 March 2003Return made up to 29/11/02; full list of members (6 pages)
25 March 2003Return made up to 29/11/02; full list of members (6 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 December 2001Return made up to 29/11/01; full list of members (6 pages)
18 December 2001Return made up to 29/11/01; full list of members (6 pages)
14 November 2001Return made up to 29/11/00; full list of members (6 pages)
14 November 2001Return made up to 29/11/00; full list of members (6 pages)
10 May 2001Registered office changed on 10/05/01 from: 275 victoria avenue southend on sea essex SS0 9HB (1 page)
10 May 2001Registered office changed on 10/05/01 from: 275 victoria avenue southend on sea essex SS0 9HB (1 page)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 March 2000Return made up to 29/11/99; full list of members (6 pages)
10 March 2000Return made up to 29/11/99; full list of members (6 pages)
16 June 1999Particulars of mortgage/charge (3 pages)
16 June 1999Particulars of mortgage/charge (3 pages)
1 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
1 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
25 January 1999Return made up to 29/11/98; full list of members (6 pages)
25 January 1999Return made up to 29/11/98; full list of members (6 pages)
14 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
14 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
10 July 1998Registered office changed on 10/07/98 from: 216 thorpe hall avenue thorpe bay essex SS1 3SE (1 page)
10 July 1998Registered office changed on 10/07/98 from: 216 thorpe hall avenue thorpe bay essex SS1 3SE (1 page)
19 June 1998New secretary appointed (2 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998Director resigned (2 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998Director resigned (2 pages)
19 June 1998New secretary appointed (2 pages)
31 March 1998Return made up to 29/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 1998Return made up to 29/11/97; full list of members (6 pages)
20 November 1997Secretary's particulars changed;director's particulars changed (1 page)
20 November 1997Secretary's particulars changed;director's particulars changed (1 page)
28 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
28 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
13 March 1997Return made up to 29/11/96; no change of members (4 pages)
13 March 1997Return made up to 29/11/96; no change of members (4 pages)
22 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
22 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
2 January 1996Return made up to 29/11/95; full list of members (6 pages)
2 January 1996Return made up to 29/11/95; full list of members (6 pages)
23 May 1995Ad 18/04/95--------- £ si 738@1=738 £ ic 2/740 (2 pages)
23 May 1995Ad 18/04/95--------- £ si 738@1=738 £ ic 2/740 (2 pages)
23 May 1995Accounting reference date notified as 31/03 (1 page)
23 May 1995Accounting reference date notified as 31/03 (1 page)