Rossendale
Bacup
Lancashire
OL13 8QL
Director Name | Mr Andrew Longman |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-17 Barry Street Bradford BD1 2AL |
Director Name | Mr Chris Pickles |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-17 Barry Street Bradford West Yorkshire BD1 2AL |
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 |
11 at £1 | John Ashley McDonald 9.91% Ordinary |
---|---|
50 at £1 | Andrew Longman 45.05% Ordinary |
50 at £1 | Stefanie Thomson 45.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,206 |
Cash | £35,539 |
Current Liabilities | £238,466 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 January 2015 | Final Gazette dissolved following liquidation (1 page) |
24 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 October 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
24 October 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
2 July 2014 | Liquidators statement of receipts and payments to 20 May 2014 (13 pages) |
2 July 2014 | Liquidators' statement of receipts and payments to 20 May 2014 (13 pages) |
2 July 2014 | Liquidators' statement of receipts and payments to 20 May 2014 (13 pages) |
5 June 2013 | Resolutions
|
5 June 2013 | Resolutions
|
5 June 2013 | Registered office address changed from C/O Henton & Co Llp St. Andrew's House St. Andrews Street Leeds LS3 1LF United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Statement of affairs with form 4.19 (6 pages) |
5 June 2013 | Registered office address changed from C/O Henton & Co Llp St. Andrew's House St. Andrews Street Leeds LS3 1LF United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Appointment of a voluntary liquidator (1 page) |
5 June 2013 | Registered office address changed from C/O Henton & Co Llp St. Andrew's House St. Andrews Street Leeds LS3 1LF United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Statement of affairs with form 4.19 (6 pages) |
5 June 2013 | Appointment of a voluntary liquidator (1 page) |
3 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
3 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
3 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 May 2012 | Termination of appointment of Andrew Longman as a director on 30 April 2012 (1 page) |
21 May 2012 | Termination of appointment of Andrew Longman as a director on 30 April 2012 (1 page) |
27 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
22 February 2012 | Appointment of Mr John Ashley Mcdonald as a director on 22 February 2012 (2 pages) |
22 February 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
22 February 2012 | Appointment of Mr John Ashley Mcdonald as a director on 22 February 2012 (2 pages) |
30 November 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
30 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 November 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
30 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Registered office address changed from 11 - 17 Barry Street West Yorkshire Bradford BD1 2AL England on 11 May 2011 (1 page) |
11 May 2011 | Registered office address changed from 11 - 17 Barry Street West Yorkshire Bradford BD1 2AL England on 11 May 2011 (1 page) |
11 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
4 August 2010 | Termination of appointment of Chris Pickles as a director (1 page) |
4 August 2010 | Termination of appointment of Chris Pickles as a director (1 page) |
4 March 2010 | Incorporation
|
4 March 2010 | Incorporation
|