Company NameWildlink Trust
Company StatusDissolved
Company Number03713128
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 February 1999(25 years, 2 months ago)
Dissolution Date18 April 2006 (18 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKay Elizabeth Hill
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1999(same day as company formation)
RoleIT Consultant
Correspondence Address98 Undley
Lakenheath
Brandon
Suffolk
IP27 9BY
Director NameKenneth Franklyn Hill
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1999(same day as company formation)
RoleEngineer
Correspondence Address63 Vinery Road
Cambridge
CB1 3DN
Secretary NameDavid John Haynes
NationalityBritish
StatusClosed
Appointed12 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address98 Undley
Lakenheath
Brandon
Suffolk
IP27 9BY
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed12 February 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address144 High Street
Epping
Essex
CM16 4AG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Accounts

Latest Accounts28 February 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
18 November 2005Application for striking-off (1 page)
18 February 2005Annual return made up to 12/02/05 (4 pages)
1 December 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
10 February 2004Annual return made up to 12/02/04 (4 pages)
20 October 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
9 February 2003Annual return made up to 12/02/03 (4 pages)
16 October 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
27 February 2002Annual return made up to 12/02/02 (3 pages)
8 November 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
9 February 2001Annual return made up to 12/02/01 (3 pages)
13 December 2000Accounts for a small company made up to 28 February 2000 (3 pages)
20 March 2000Secretary's particulars changed (1 page)
20 March 2000Director's particulars changed (1 page)
22 February 2000Annual return made up to 12/02/00 (3 pages)
22 February 1999Registered office changed on 22/02/99 from: harrington chambers 26 north john street, liverpool L2 9RU (1 page)
21 February 1999New secretary appointed (2 pages)
21 February 1999Secretary resigned (1 page)
21 February 1999Director resigned (1 page)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
12 February 1999Incorporation (22 pages)