Windsor
SL4 5LW
Director Name | Mr Philip Leonard Slaughter |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Georges Cottage 28 Crabtree Road, Haddenham Aylesbury HP17 8AT |
Secretary Name | Gillian Slaughter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | St. Georges Cottages 28 Crabtree Road, Haddenham Aylesbury HP17 8AT |
Registered Address | Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
500 at 1 | Khalid Mahmood Choudhary 50.00% Ordinary |
---|---|
500 at 1 | Philip Leonard Slaughter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,747 |
Cash | £27 |
Current Liabilities | £72,878 |
Latest Accounts | 31 August 2009 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2014 | Final Gazette dissolved following liquidation (1 page) |
10 April 2014 | Final Gazette dissolved following liquidation (1 page) |
10 January 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
10 January 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
21 August 2013 | Liquidators statement of receipts and payments to 4 August 2013 (14 pages) |
21 August 2013 | Liquidators statement of receipts and payments to 4 August 2013 (14 pages) |
21 August 2013 | Liquidators' statement of receipts and payments to 4 August 2013 (14 pages) |
21 August 2013 | Liquidators' statement of receipts and payments to 4 August 2013 (14 pages) |
25 June 2013 | Appointment of a voluntary liquidator (14 pages) |
25 June 2013 | Appointment of a voluntary liquidator (14 pages) |
21 June 2013 | Insolvency:order of court dated 24TH may 2013 removing claire louise foster as liquidator of the company (13 pages) |
21 June 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 June 2013 | Insolvency:order of court dated 24TH may 2013 removing claire louise foster as liquidator of the company (13 pages) |
21 June 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 September 2012 | Liquidators statement of receipts and payments to 4 August 2012 (13 pages) |
6 September 2012 | Liquidators statement of receipts and payments to 4 August 2012 (13 pages) |
6 September 2012 | Liquidators' statement of receipts and payments to 4 August 2012 (13 pages) |
6 September 2012 | Liquidators' statement of receipts and payments to 4 August 2012 (13 pages) |
26 August 2011 | Liquidators statement of receipts and payments to 4 August 2011 (12 pages) |
26 August 2011 | Liquidators statement of receipts and payments to 4 August 2011 (12 pages) |
26 August 2011 | Liquidators' statement of receipts and payments to 4 August 2011 (12 pages) |
26 August 2011 | Liquidators' statement of receipts and payments to 4 August 2011 (12 pages) |
17 August 2010 | Registered office address changed from Victoria House Desborough Street High Wycombe Buckinghamshire HP11 2NF on 17 August 2010 (1 page) |
17 August 2010 | Registered office address changed from Victoria House Desborough Street High Wycombe Buckinghamshire HP11 2NF on 17 August 2010 (1 page) |
16 August 2010 | Statement of affairs with form 4.19 (5 pages) |
16 August 2010 | Resolutions
|
16 August 2010 | Appointment of a voluntary liquidator (1 page) |
16 August 2010 | Statement of affairs with form 4.19 (5 pages) |
16 August 2010 | Resolutions
|
16 August 2010 | Appointment of a voluntary liquidator (1 page) |
25 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
27 May 2010 | Termination of appointment of Philip Slaughter as a director (1 page) |
27 May 2010 | Termination of appointment of Philip Slaughter as a director (1 page) |
30 April 2010 | Registered office address changed from St. Georges Cottages 28 Crabtree Road Haddenham, Aylesbury England HP17 8AT on 30 April 2010 (2 pages) |
30 April 2010 | Registered office address changed from St. Georges Cottages 28 Crabtree Road Haddenham, Aylesbury England HP17 8AT on 30 April 2010 (2 pages) |
15 March 2010 | Termination of appointment of Gillian Slaughter as a secretary (2 pages) |
15 March 2010 | Termination of appointment of Gillian Slaughter as a secretary (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 October 2009 | Return made up to 11/07/09; full list of members (4 pages) |
1 October 2009 | Return made up to 11/07/09; full list of members (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
14 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
31 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
31 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
16 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
16 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
11 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
11 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
17 May 2005 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
17 May 2005 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
8 September 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
8 September 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
27 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
27 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
30 August 2003 | Particulars of mortgage/charge (3 pages) |
30 August 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Incorporation (8 pages) |
11 July 2003 | Incorporation (8 pages) |