Company NameWild At Spirit Ltd.
Company StatusDissolved
Company Number09752187
CategoryPrivate Limited Company
Incorporation Date27 August 2015(8 years, 7 months ago)
Dissolution Date16 March 2021 (3 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMrs Vicki Angela Hearn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(1 year after company formation)
Appointment Duration4 years, 6 months (closed 16 March 2021)
RoleSchool Assistant
Country of ResidenceEngland
Correspondence Address43 East Stockwell Street
Colchester
CO1 1SS
Director NameMr Luke Duncan Jackson
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2018(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 16 March 2021)
RoleChef
Country of ResidenceEngland
Correspondence Address43 East Stockwell Street
Colchester
CO1 1SS
Director NameMr Jacob James Elson
Date of BirthJanuary 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(same day as company formation)
RoleFront Of House Manager
Country of ResidenceEngland
Correspondence Address11 London Road
Copford
Colchester
Essex
CO6 1LG
Director NameMr Joshua Luke Patrick
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address23 Eld Lane Eld Lane
Colchester
Essex
CO1 1LS

Location

Registered Address43 East Stockwell Street
Colchester
CO1 1SS
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2020First Gazette notice for voluntary strike-off (1 page)
24 November 2020Application to strike the company off the register (3 pages)
19 October 2020Micro company accounts made up to 31 August 2020 (3 pages)
3 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
3 September 2020Registered office address changed from 23 Eld Lane Eld Lane Colchester Essex CO1 1LS England to 43 East Stockwell Street Colchester CO1 1SS on 3 September 2020 (1 page)
3 December 2019Termination of appointment of Joshua Luke Patrick as a director on 22 November 2019 (1 page)
22 November 2019Micro company accounts made up to 31 August 2019 (4 pages)
28 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 31 August 2018 (4 pages)
10 September 2018Confirmation statement made on 26 August 2018 with updates (4 pages)
21 June 2018Micro company accounts made up to 31 August 2017 (4 pages)
11 June 2018Cessation of Joshua Luke Patrick as a person with significant control on 10 February 2018 (1 page)
11 June 2018Appointment of Mr Luke Duncan Jackson as a director on 10 February 2018 (2 pages)
11 June 2018Notification of Luke Duncan Jackson as a person with significant control on 10 February 2018 (2 pages)
11 June 2018Change of details for Mr Luke Duncan Jackson as a person with significant control on 10 February 2018 (2 pages)
7 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
24 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
24 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
30 January 2017Registered office address changed from 11 London Road Copford Colchester Essex CO6 1LG United Kingdom to 23 Eld Lane Eld Lane Colchester Essex CO1 1LS on 30 January 2017 (1 page)
30 January 2017Registered office address changed from 11 London Road Copford Colchester Essex CO6 1LG United Kingdom to 23 Eld Lane Eld Lane Colchester Essex CO1 1LS on 30 January 2017 (1 page)
6 September 2016Confirmation statement made on 26 August 2016 with updates (7 pages)
6 September 2016Termination of appointment of Jacob James Elson as a director on 1 September 2016 (1 page)
6 September 2016Termination of appointment of Jacob James Elson as a director on 1 September 2016 (1 page)
6 September 2016Appointment of Mrs Vicki Angela Hearn as a director on 1 September 2016 (2 pages)
6 September 2016Appointment of Mrs Vicki Angela Hearn as a director on 1 September 2016 (2 pages)
6 September 2016Confirmation statement made on 26 August 2016 with updates (7 pages)
27 August 2015Incorporation
Statement of capital on 2015-08-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 August 2015Incorporation
Statement of capital on 2015-08-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)