Nelson
Lancashire
BB9 0SU
Secretary Name | David Talbot Madden |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Peter Street Barrowford Lancashire BB9 6HT |
Registered Address | Wilson Field Ltd 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 |
Year | 2013 |
---|---|
Net Worth | £82,698 |
Cash | £2,012 |
Current Liabilities | £148,277 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2016 | Final Gazette dissolved following liquidation (1 page) |
8 September 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
8 September 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
8 April 2016 | Liquidators statement of receipts and payments to 26 January 2016 (13 pages) |
8 April 2016 | Liquidators' statement of receipts and payments to 26 January 2016 (13 pages) |
8 April 2016 | Liquidators' statement of receipts and payments to 26 January 2016 (13 pages) |
10 February 2015 | Registered office address changed from Unit 10/11 Waterside Industrial Estate Mill Green Colne Lancashire BB8 0TA to Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from Unit 10/11 Waterside Industrial Estate Mill Green Colne Lancashire BB8 0TA to Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 10 February 2015 (1 page) |
9 February 2015 | Appointment of a voluntary liquidator (1 page) |
9 February 2015 | Resolutions
|
9 February 2015 | Statement of affairs with form 4.19 (6 pages) |
9 February 2015 | Appointment of a voluntary liquidator (1 page) |
9 February 2015 | Statement of affairs with form 4.19 (6 pages) |
5 December 2014 | Termination of appointment of David Talbot Madden as a secretary on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of David Talbot Madden as a secretary on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of David Talbot Madden as a secretary on 5 December 2014 (1 page) |
21 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 June 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Keiron Andrew Terry on 7 March 2010 (2 pages) |
21 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Keiron Andrew Terry on 7 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Keiron Andrew Terry on 7 March 2010 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
19 August 2008 | Ad 31/07/08\gbp si 199999@1=199999\gbp ic 1/200000\ (2 pages) |
19 August 2008 | Ad 31/07/08\gbp si 199999@1=199999\gbp ic 1/200000\ (2 pages) |
7 March 2008 | Incorporation (10 pages) |
7 March 2008 | Incorporation (10 pages) |