Wrest Park
Silsoe
MK45 4HR
Director Name | Dawn Elizabeth Keesse Butt |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2011(same day as company formation) |
Role | Occupational Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 28-31 The Stables Wrest Park Silsoe MK45 4HR |
Registered Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
85 at £1 | Asad Butt 85.00% Ordinary |
---|---|
15 at £1 | Dawn Butt 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £164,575 |
Cash | £182,537 |
Current Liabilities | £29,480 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 July 2017 | Final Gazette dissolved following liquidation (1 page) |
7 April 2017 | Return of final meeting in a members' voluntary winding up (15 pages) |
7 April 2017 | Return of final meeting in a members' voluntary winding up (15 pages) |
28 October 2016 | Registered office address changed from Lion House 126 Parkway Welwyn Garden City Hertfordshire AL8 6HP to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 28 October 2016 (2 pages) |
28 October 2016 | Registered office address changed from Lion House 126 Parkway Welwyn Garden City Hertfordshire AL8 6HP to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 28 October 2016 (2 pages) |
26 October 2016 | Appointment of a voluntary liquidator (1 page) |
26 October 2016 | Appointment of a voluntary liquidator (1 page) |
26 October 2016 | Declaration of solvency (3 pages) |
26 October 2016 | Resolutions
|
26 October 2016 | Resolutions
|
26 October 2016 | Declaration of solvency (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
17 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
9 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 May 2013 | Director's details changed for Mr Asad Butt on 24 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Dawn Elizabeth Keesse Butt on 24 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Dawn Elizabeth Keesse Butt on 24 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Mr Asad Butt on 24 May 2013 (2 pages) |
12 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Director's details changed for Dawn Elizabeth Keesse Butt on 1 April 2013 (2 pages) |
12 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Director's details changed for Dawn Elizabeth Keesse Butt on 1 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Mr Asad Butt on 1 April 2013 (2 pages) |
12 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Director's details changed for Mr Asad Butt on 1 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Mr Asad Butt on 1 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Dawn Elizabeth Keesse Butt on 1 April 2013 (2 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 October 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
17 October 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
6 June 2012 | Registered office address changed from 28-31 the Stables Wrest Park Silsoe Bedford MK45 4HR England on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from 28-31 the Stables Wrest Park Silsoe Bedford MK45 4HR England on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from 28-31 the Stables Wrest Park Silsoe Bedford MK45 4HR England on 6 June 2012 (1 page) |
1 June 2012 | Registered office address changed from Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF United Kingdom on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF United Kingdom on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF United Kingdom on 1 June 2012 (1 page) |
27 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
6 April 2011 | Incorporation (44 pages) |
6 April 2011 | Incorporation (44 pages) |