Steep
Petersfield
Hampshire
GU32 1AE
Director Name | Mr Grant Clinton Ford |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pine Court House Island Steep Petersfield Hampshire GU32 1AE |
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 |
1 at £1 | Grant Clinton Ford 50.00% Ordinary |
---|---|
1 at £1 | Jane Elizabeth Bailey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,075 |
Cash | £59,835 |
Current Liabilities | £1,222 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
31 March 2014 | Delivered on: 11 April 2014 Persons entitled: Credit Suisse (UK) LTD Classification: A registered charge Outstanding |
---|
25 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2019 | Return of final meeting in a members' voluntary winding up (10 pages) |
23 November 2018 | Registered office address changed from 23 Cottingham Way Thrapston Northamptonshire NN14 4PL to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 23 November 2018 (2 pages) |
19 November 2018 | Declaration of solvency (6 pages) |
19 November 2018 | Appointment of a voluntary liquidator (2 pages) |
19 November 2018 | Resolutions
|
24 August 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 May 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
24 March 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
24 March 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
26 February 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
29 January 2015 | Registered office address changed from Old Bank House 57 Church Street Staines Middlesex TW18 4XS to 23 Cottingham Way Thrapston Northamptonshire NN14 4PL on 29 January 2015 (1 page) |
29 January 2015 | Registered office address changed from Old Bank House 57 Church Street Staines Middlesex TW18 4XS to 23 Cottingham Way Thrapston Northamptonshire NN14 4PL on 29 January 2015 (1 page) |
21 May 2014 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
21 May 2014 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
11 April 2014 | Registration of charge 079609360001 (15 pages) |
11 April 2014 | Registration of charge 079609360001 (15 pages) |
26 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
27 August 2013 | Registered office address changed from Suite 3 the Courtyard 59 Church Street Staines Middlesex TW18 4XS United Kingdom on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from Suite 3 the Courtyard 59 Church Street Staines Middlesex TW18 4XS United Kingdom on 27 August 2013 (1 page) |
22 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
22 February 2012 | Incorporation (49 pages) |
22 February 2012 | Incorporation (49 pages) |