Stratton Road Holcombe
Radstock
Somerset
BA3 5ED
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Wilsno 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
4 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
27 January 2017 | Liquidators' statement of receipts and payments to 2 December 2016 (14 pages) |
10 February 2016 | Liquidators' statement of receipts and payments to 2 December 2015 (13 pages) |
10 February 2016 | Liquidators statement of receipts and payments to 2 December 2015 (13 pages) |
17 February 2015 | Liquidators statement of receipts and payments to 2 December 2014 (15 pages) |
17 February 2015 | Liquidators statement of receipts and payments to 2 December 2014 (15 pages) |
17 February 2015 | Liquidators' statement of receipts and payments to 2 December 2014 (15 pages) |
19 December 2013 | Registered office address changed from the Island House Midsomer Norton Radstock Somerset BA3 2DZ United Kingdom on 19 December 2013 (1 page) |
18 December 2013 | Appointment of a voluntary liquidator (1 page) |
18 December 2013 | Statement of affairs with form 4.19 (5 pages) |
18 December 2013 | Resolutions
|
18 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
17 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
30 May 2012 | Appointment of Mrs Rosemary Kay Plucknett as a director (2 pages) |
25 May 2012 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 25 May 2012 (1 page) |
21 May 2012 | Termination of appointment of Graham Stephens as a director (1 page) |
21 March 2012 | Incorporation (18 pages) |