260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Director Name | John Cox |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(64 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | Poplar Ridge Cornwalls Hill Lambley Nottingham Nottinghamshire NG4 4PZ |
Director Name | Terence Malbon |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(64 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 27 May 1998) |
Role | Company Director |
Correspondence Address | 5 Laburnum Grove Beeston Nottingham Nottinghamshire NG9 1QN |
Secretary Name | Terence Malbon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(64 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 27 May 1998) |
Role | Company Director |
Correspondence Address | 5 Laburnum Grove Beeston Nottingham Nottinghamshire NG9 1QN |
Secretary Name | Mr David Clegg Leese |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(71 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Dalebrook Road Winshill Burton Upon Trent Staffordshire DE15 0AE |
Director Name | Andrew John Cox |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(71 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 March 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Giltbrook Crescent Giltbrook Nottingham Nottinghamshire NG16 2GH |
Director Name | Mr Martin Cox |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(71 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 March 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 8 Orston Lane Whatton In The Vale Nottinghamshire NG13 9ET |
Director Name | Valerie Anne Cox |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(71 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Poplar Ridge Cornwalls Hill Lambley Nottingham NG4 4PZ |
Secretary Name | Timothy John Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(73 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 May 2003) |
Role | Company Director |
Correspondence Address | 56 Ash Crescent Nuthall Nottingham Nottinghamshire NG16 1FL |
Secretary Name | Mr Martin Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(76 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Orston Lane Whatton In The Vale Nottinghamshire NG13 9ET |
Registered Address | Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
400 at £1 | D.t.b. Griffiths 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,779 |
Cash | £2,570 |
Current Liabilities | £93,511 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
2 June 2014 | Liquidators statement of receipts and payments to 13 May 2014 (15 pages) |
2 June 2014 | Liquidators' statement of receipts and payments to 13 May 2014 (15 pages) |
28 May 2013 | Registered office address changed from Little Tennis Street South Trent Park Nottingham Nottinghamshire NG2 4EU on 28 May 2013 (1 page) |
25 May 2013 | Resolutions
|
25 May 2013 | Appointment of a voluntary liquidator (1 page) |
25 May 2013 | Statement of affairs with form 4.19 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders Statement of capital on 2012-06-13
|
17 May 2012 | Termination of appointment of Martin Cox as a director (1 page) |
17 May 2012 | Termination of appointment of Andrew Cox as a director (1 page) |
17 May 2012 | Termination of appointment of Martin Cox as a secretary (1 page) |
17 May 2012 | Appointment of Mr Daniel Thomas Barry Griffiths as a director (2 pages) |
23 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Director's details changed for Martin Cox on 28 May 2010 (2 pages) |
24 July 2010 | Director's details changed for Andrew John Cox on 28 May 2010 (2 pages) |
24 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
26 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
27 September 2007 | Return made up to 29/05/07; full list of members (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
30 May 2006 | Return made up to 29/05/06; full list of members (2 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
2 June 2005 | Return made up to 29/05/05; full list of members (3 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 June 2004 | Return made up to 29/05/04; no change of members (7 pages) |
11 May 2004 | Registered office changed on 11/05/04 from: 15 hockley nottingham NG1 1FL (1 page) |
27 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | Return made up to 29/05/03; no change of members
|
7 June 2002 | Return made up to 29/05/02; full list of members
|
2 May 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
13 June 2001 | Return made up to 29/05/01; full list of members
|
13 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Return made up to 29/05/00; full list of members
|
12 June 2000 | Secretary resigned (1 page) |
28 April 2000 | New secretary appointed (2 pages) |
21 June 1999 | Return made up to 29/05/99; change of members
|
18 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
26 June 1998 | £ sr 5000@1 27/05/98 (5 pages) |
23 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | Return made up to 29/05/98; full list of members (6 pages) |
9 June 1998 | Memorandum and Articles of Association (5 pages) |
9 June 1998 | Resolutions
|
4 June 1998 | Secretary resigned;director resigned (1 page) |
29 June 1997 | Return made up to 29/05/97; no change of members (4 pages) |
29 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 June 1996 | Return made up to 29/05/96; no change of members (4 pages) |
16 May 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |