Sheffield
S11 9PS
Director Name | Mr Barry James Sharp |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(same day as company formation) |
Role | Haulage Contractor |
Country of Residence | Gb-Eng |
Correspondence Address | The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
5 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 July 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
16 July 2015 | Liquidators statement of receipts and payments to 7 May 2015 (16 pages) |
16 July 2015 | Liquidators' statement of receipts and payments to 7 May 2015 (16 pages) |
16 July 2015 | Liquidators statement of receipts and payments to 7 May 2015 (16 pages) |
3 September 2014 | Termination of appointment of Barry Sharp as a director on 8 May 2012 (2 pages) |
3 September 2014 | Termination of appointment of Barry Sharp as a director on 8 May 2012 (2 pages) |
3 September 2014 | Termination of appointment of Barry James Sharp as a director on 8 May 2012 (2 pages) |
3 September 2014 | Termination of appointment of Barry James Sharp as a director on 8 May 2012 (2 pages) |
5 August 2014 | Liquidators statement of receipts and payments to 7 May 2014 (13 pages) |
5 August 2014 | Liquidators' statement of receipts and payments to 7 May 2014 (13 pages) |
5 August 2014 | Liquidators statement of receipts and payments to 7 May 2014 (13 pages) |
10 July 2013 | Liquidators statement of receipts and payments to 7 May 2013 (13 pages) |
10 July 2013 | Liquidators' statement of receipts and payments to 7 May 2013 (13 pages) |
10 July 2013 | Liquidators statement of receipts and payments to 7 May 2013 (13 pages) |
16 May 2012 | Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE United Kingdom on 16 May 2012 (1 page) |
16 May 2012 | Appointment of a voluntary liquidator (1 page) |
16 May 2012 | Statement of affairs with form 4.19 (5 pages) |
1 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders Statement of capital on 2012-03-01
|
20 February 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
12 October 2011 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England on 12 October 2011 (1 page) |
14 April 2011 | Registered office address changed from Animal Farm Long Lane Pollington Goole North Humberside DN14 0DF England on 14 April 2011 (1 page) |
15 February 2011 | Incorporation (35 pages) |