Company NameWild Events Limited
Company StatusDissolved
Company Number04405412
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years, 1 month ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Teal Sefton Delmer
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Valley
Alphamstone Back Road, Lamarsh
Bures
Suffolk
CO8 5EZ
Secretary NameMr Teal Sefton Delmer
NationalityBritish
StatusClosed
Appointed27 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Valley
Alphamstone Back Road, Lamarsh
Bures
Suffolk
CO8 5EZ
Director NameFelix Sefton Delmer
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Valley
Alphamstone Back Road, Lamarsh
Bures
Suffolk
CO8 5EZ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewildevents.co.uk
Email address[email protected]
Telephone01787 269819
Telephone regionSudbury

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Felix Sefton Delmer
50.00%
Ordinary
1 at £1Teal Sefton Delmer
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,483
Cash£1,969
Current Liabilities£12,498

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Termination of appointment of Felix Sefton Delmer as a director on 17 May 2016 (2 pages)
20 June 2017Termination of appointment of Felix Sefton Delmer as a director on 17 May 2016 (2 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(5 pages)
20 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(5 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(5 pages)
3 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(5 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 April 2010Director's details changed for Felix Sefton Delmer on 27 March 2010 (2 pages)
22 April 2010Secretary's details changed for Teal Sefton Delmer on 27 March 2010 (1 page)
22 April 2010Director's details changed for Mr Teal Sefton Delmer on 27 March 2010 (2 pages)
22 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Mr Teal Sefton Delmer on 27 March 2010 (2 pages)
22 April 2010Director's details changed for Felix Sefton Delmer on 27 March 2010 (2 pages)
22 April 2010Secretary's details changed for Teal Sefton Delmer on 27 March 2010 (1 page)
22 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 March 2009Return made up to 27/03/09; full list of members (4 pages)
30 March 2009Return made up to 27/03/09; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 April 2008Return made up to 27/03/08; full list of members (4 pages)
22 April 2008Return made up to 27/03/08; full list of members (4 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 May 2007Return made up to 27/03/07; full list of members (2 pages)
21 May 2007Return made up to 27/03/07; full list of members (2 pages)
12 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 April 2006Return made up to 27/03/06; full list of members (2 pages)
3 April 2006Return made up to 27/03/06; full list of members (2 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 April 2005Return made up to 27/03/05; full list of members (2 pages)
6 April 2005Return made up to 27/03/05; full list of members (2 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 August 2004Registered office changed on 19/08/04 from: the valley lamarsh bures suffolk CO8 5EZ (1 page)
19 August 2004Registered office changed on 19/08/04 from: the valley lamarsh bures suffolk CO8 5EZ (1 page)
13 March 2004Return made up to 27/03/04; full list of members (7 pages)
13 March 2004Return made up to 27/03/04; full list of members (7 pages)
8 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 August 2003Return made up to 27/03/03; full list of members (7 pages)
6 August 2003Return made up to 27/03/03; full list of members (7 pages)
7 August 2002New secretary appointed;new director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New secretary appointed;new director appointed (2 pages)
7 August 2002New director appointed (2 pages)
27 May 2002Registered office changed on 27/05/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
27 May 2002Registered office changed on 27/05/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Secretary resigned (1 page)
27 May 2002Secretary resigned (1 page)
27 May 2002Director resigned (1 page)
27 March 2002Incorporation (20 pages)
27 March 2002Incorporation (20 pages)