Alkrington
Middleton
M24 1NF
Director Name | Mr Daniel Patrick Hayes |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kincora 9 Courteney Place Bowdon Cheshire WA14 3QT |
Secretary Name | Mrs Margaret Hayes |
---|---|
Status | Closed |
Appointed | 21 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Kincora 9 Courteney Place Bowdon Altrincham Cheshire WA14 3QT |
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 |
1 at £1 | Daniel Hayes 50.00% Ordinary |
---|---|
1 at £1 | Terence Connor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £239,651 |
Cash | £293,388 |
Current Liabilities | £54,362 |
Latest Accounts | 31 October 2013 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
2 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2015 | Final Gazette dissolved following liquidation (1 page) |
2 April 2015 | Final Gazette dissolved following liquidation (1 page) |
2 January 2015 | Return of final meeting in a members' voluntary winding up (12 pages) |
2 January 2015 | Return of final meeting in a members' voluntary winding up (12 pages) |
28 March 2014 | Registered office address changed from Kincora 9 Courteney Place Bowdon Altrincham Cheshire WA14 3QT on 28 March 2014 (1 page) |
28 March 2014 | Registered office address changed from Kincora 9 Courteney Place Bowdon Altrincham Cheshire WA14 3QT on 28 March 2014 (1 page) |
27 March 2014 | Declaration of solvency (3 pages) |
27 March 2014 | Appointment of a voluntary liquidator (1 page) |
27 March 2014 | Resolutions
|
27 March 2014 | Declaration of solvency (3 pages) |
27 March 2014 | Appointment of a voluntary liquidator (1 page) |
27 March 2014 | Resolutions
|
24 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
24 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
1 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
2 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
23 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 December 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
17 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
21 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
21 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Mr Daniel Hayes on 28 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Terence Connor on 28 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Mr Terence Connor on 28 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Daniel Hayes on 28 November 2009 (2 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 December 2008 | Director's change of particulars / terence connor / 21/12/2008 (1 page) |
28 December 2008 | Director's change of particulars / terence connor / 21/12/2008 (1 page) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 October 2008 | Incorporation (18 pages) |
21 October 2008 | Incorporation (18 pages) |