Sheffield
South Yorkshire
S11 9PS
Director Name | Mr William Robert Desmond Bell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(same day as company formation) |
Role | Formworker |
Country of Residence | United Kingdom |
Correspondence Address | K2 House Unit 114 Heathfield Way Dallington Northampton Northamptonshire NN5 7QP |
Director Name | Mr Lee Edward Prickett |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Perceval Close Northampton Northamptonshire NN5 7RL |
Director Name | Ms Yvette Uylett |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 November 2011) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 70 Sandiland Road The Headlands Northampton Northamptonshire NN3 2QD |
Director Name | Ms Yvette Uylett |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(6 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 01 February 2012) |
Role | Book Keeper Accountant |
Country of Residence | United Kingdom |
Correspondence Address | K2 House Unit 114 Heathfield Way Dallington Northampton Northamptonshire NN5 7QP |
Registered Address | Wilson Field Limited 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 | Lee Prickett 50.00% Ordinary |
---|---|
1 at £1 | William Robert Desmond Bell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,807 |
Cash | £61 |
Current Liabilities | £165,836 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2015 | Final Gazette dissolved following liquidation (1 page) |
21 August 2015 | Final Gazette dissolved following liquidation (1 page) |
21 May 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
21 May 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
24 April 2014 | Registered office address changed from K2 House Unit 114 Heathfield Way Dallington Northampton Northamptonshire NN5 7QP on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from K2 House Unit 114 Heathfield Way Dallington Northampton Northamptonshire NN5 7QP on 24 April 2014 (1 page) |
11 April 2014 | Appointment of a voluntary liquidator (1 page) |
11 April 2014 | Statement of affairs with form 4.19 (6 pages) |
11 April 2014 | Resolutions
|
11 April 2014 | Statement of affairs with form 4.19 (6 pages) |
11 April 2014 | Appointment of a voluntary liquidator (1 page) |
11 April 2014 | Resolutions
|
2 July 2013 | Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page) |
2 July 2013 | Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page) |
3 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
2 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 February 2012 | Appointment of Mr Lee Edward Prickett as a director (2 pages) |
8 February 2012 | Appointment of Mr Lee Edward Prickett as a director (2 pages) |
8 February 2012 | Termination of appointment of Yvette Uylett as a director (1 page) |
8 February 2012 | Termination of appointment of Yvette Uylett as a director (1 page) |
13 January 2012 | Termination of appointment of William Bell as a director (1 page) |
13 January 2012 | Termination of appointment of William Bell as a director (1 page) |
14 December 2011 | Appointment of Ms Yvette Uylett as a director (3 pages) |
14 December 2011 | Appointment of Ms Yvette Uylett as a director (3 pages) |
1 December 2011 | Termination of appointment of Yvette Uylett as a director (2 pages) |
1 December 2011 | Termination of appointment of Yvette Uylett as a director (2 pages) |
5 August 2011 | Registered office address changed from 16 Perceval Close Northampton Northamptonshire NN5 7RL on 5 August 2011 (2 pages) |
5 August 2011 | Registered office address changed from 16 Perceval Close Northampton Northamptonshire NN5 7RL on 5 August 2011 (2 pages) |
5 August 2011 | Registered office address changed from 16 Perceval Close Northampton Northamptonshire NN5 7RL on 5 August 2011 (2 pages) |
20 July 2011 | Appointment of Ms Yvette Uylett as a director (3 pages) |
20 July 2011 | Termination of appointment of Lee Prickett as a director (2 pages) |
20 July 2011 | Registered office address changed from 16 Perceval Close Northampton Northamptonshire NN5 7RL United Kingdom on 20 July 2011 (2 pages) |
20 July 2011 | Termination of appointment of a secretary (2 pages) |
20 July 2011 | Termination of appointment of Lee Prickett as a director (2 pages) |
20 July 2011 | Registered office address changed from 16 Perceval Close Northampton Northamptonshire NN5 7RL United Kingdom on 20 July 2011 (2 pages) |
20 July 2011 | Termination of appointment of a secretary (2 pages) |
20 July 2011 | Appointment of Ms Yvette Uylett as a director (3 pages) |
23 May 2011 | Incorporation
|
23 May 2011 | Incorporation
|
23 May 2011 | Incorporation
|