260 Ecclesall Road South
Sheffield
S11 9PS
Director Name | Mr Matthew James Dell |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2010(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 30 November 2018) |
Role | Diirector |
Country of Residence | United Kingdom |
Correspondence Address | Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
Secretary Name | Samuel Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 304 Norris Road Sale Moor Manchester M33 2UG |
Secretary Name | Mrs Hazel Louise Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 December 2013) |
Role | Secretary |
Correspondence Address | 2 Thornley Road Lymm Cheshire WA13 0EN |
Website | www.freedomcarsmanchester.co.uk/ |
---|---|
Telephone | 0808 6448348 |
Telephone region | Freephone |
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 |
100 at £1 | Mark Hughes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,266 |
Cash | £7,028 |
Current Liabilities | £162,840 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 May 2014 | Delivered on: 19 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
30 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 August 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
11 July 2017 | Registered office address changed from 176 Washway Road Sale Cheshire M33 6RH to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 11 July 2017 (2 pages) |
11 July 2017 | Registered office address changed from 176 Washway Road Sale Cheshire M33 6RH to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 11 July 2017 (2 pages) |
7 July 2017 | Statement of affairs (9 pages) |
7 July 2017 | Resolutions
|
7 July 2017 | Statement of affairs (9 pages) |
7 July 2017 | Resolutions
|
7 July 2017 | Appointment of a voluntary liquidator (1 page) |
7 July 2017 | Appointment of a voluntary liquidator (1 page) |
5 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 May 2014 | Registration of charge 057918530001 (18 pages) |
19 May 2014 | Registration of charge 057918530001 (18 pages) |
16 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Termination of appointment of Hazel Hughes as a secretary (1 page) |
18 December 2013 | Termination of appointment of Hazel Hughes as a secretary (1 page) |
30 April 2013 | Director's details changed for Mark Hughes on 30 March 2013 (2 pages) |
30 April 2013 | Director's details changed for Mark Hughes on 30 March 2013 (2 pages) |
30 April 2013 | Secretary's details changed for Mrs Hazel Louise Hughes on 30 March 2013 (2 pages) |
30 April 2013 | Secretary's details changed for Mrs Hazel Louise Hughes on 30 March 2013 (2 pages) |
30 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 November 2010 | Appointment of Mr Matthew James Dell as a director (2 pages) |
11 November 2010 | Appointment of Mr Matthew James Dell as a director (2 pages) |
14 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Director's details changed for Mark Hughes on 15 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mark Hughes on 15 December 2009 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
21 January 2010 | Secretary's details changed for Hazel Louise Hughes on 15 December 2009 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
21 January 2010 | Secretary's details changed for Hazel Louise Hughes on 15 December 2009 (2 pages) |
19 January 2010 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (3 pages) |
19 January 2010 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (3 pages) |
13 November 2009 | Secretary's details changed for Hazel Louise Hughes on 13 November 2009 (1 page) |
13 November 2009 | Secretary's details changed for Hazel Louise Hughes on 13 November 2009 (1 page) |
14 August 2009 | Director's change of particulars / mark hughes / 01/06/2009 (1 page) |
14 August 2009 | Director's change of particulars / mark hughes / 01/06/2009 (1 page) |
7 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
6 May 2009 | Director's change of particulars / mark hughes / 06/04/2009 (1 page) |
6 May 2009 | Secretary's change of particulars / hazel hughes / 06/04/2009 (1 page) |
6 May 2009 | Secretary's change of particulars / hazel hughes / 06/04/2009 (1 page) |
6 May 2009 | Director's change of particulars / mark hughes / 06/04/2009 (1 page) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
28 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
28 May 2008 | Location of debenture register (1 page) |
28 May 2008 | Location of register of members (1 page) |
28 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from 5 gatley road sale moor cheshire M33 2RG (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from 5 gatley road sale moor cheshire M33 2RG (1 page) |
28 May 2008 | Location of debenture register (1 page) |
28 May 2008 | Location of register of members (1 page) |
15 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
15 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | Secretary resigned (1 page) |
22 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
21 May 2007 | Secretary's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Secretary's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Secretary's particulars changed (1 page) |
18 May 2007 | Secretary's particulars changed (1 page) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Director's particulars changed (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: 6 sycamore street sale moor M33 2HD (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: 6 sycamore street sale moor M33 2HD (1 page) |
24 April 2006 | Incorporation (14 pages) |
24 April 2006 | Incorporation (14 pages) |