260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Director Name | Mrs Susan Joan Carson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suites 7-10 Observer Building Rowbottom Square Wigan Lancashire WN1 1LN |
Registered Address | Wilson Field Limited The Manor House 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 | Susan Joan Carson 100.00% Ordinary |
---|
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2020 | Court order INSOLVENCY:Hard Copy of Deferral of dissolution court order (2 pages) |
3 January 2020 | Deferment of dissolution (voluntary) (1 page) |
10 October 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
25 October 2018 | Registered office address changed from , Suite10 Observer Building, Rowbottom Square, Wigan, Lancashire, WN1 1LN to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 25 October 2018 (2 pages) |
24 October 2018 | Resolutions
|
24 October 2018 | Statement of affairs (8 pages) |
24 October 2018 | Appointment of a voluntary liquidator (3 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2018 | Cessation of Susan Joan Carson as a person with significant control on 30 May 2018 (1 page) |
31 May 2018 | Termination of appointment of Susan Joan Carson as a director on 30 May 2018 (1 page) |
19 October 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
13 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
25 September 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | Appointment of Mr Alan Henry Carson as a director (2 pages) |
1 July 2014 | Director's details changed for Susan Joan Carson on 19 April 2014 (2 pages) |
1 July 2014 | Appointment of Mr Alan Henry Carson as a director (2 pages) |
1 July 2014 | Director's details changed for Susan Joan Carson on 19 April 2014 (2 pages) |
16 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
13 September 2013 | Registered office address changed from , Suite 11 Observer Building, Rowbottom Square, Wigan, WN1 1LN, United Kingdom on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from Suite 11 Observer Building Rowbottom Square Wigan WN1 1LN United Kingdom on 13 September 2013 (1 page) |
15 August 2012 | Incorporation
|
15 August 2012 | Incorporation
|
15 August 2012 | Incorporation
|