Enslow
Kidlington
Oxfordshire
OX5 3AY
Director Name | Mr James Fisher |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(same day as company formation) |
Role | Licensed Victualler |
Country of Residence | England |
Correspondence Address | 18 St. Clements Street Oxford OX4 1AB |
Director Name | Mr Barnaby Edward Moutray Hill |
---|---|
Date of Birth | April 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vine Cottage Noke Oxford Oxon OX3 9TX |
Director Name | Mr Rui Martins Resende |
---|---|
Date of Birth | November 1973 (Born 49 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 10 September 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-18 St Clements Oxford Oxfordshire OX4 1AB |
Director Name | Mr Richard Anthony Dennehy |
---|---|
Date of Birth | July 1981 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Meadow View Road Kennington Oxford Oxon OX1 5QU |
Registered Address | Wilson Field Ltd 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 |
80 at £1 | Jamie Fisher 80.00% Ordinary |
---|---|
5 at £1 | Anthony Bruce Fisher 5.00% Ordinary |
15 at £1 | Richard Anthony Dennehy 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£84,311 |
Cash | £1,477 |
Current Liabilities | £98,824 |
Latest Accounts | 31 October 2014 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
2 August 2013 | Delivered on: 3 August 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
9 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2019 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
9 January 2019 | Resolutions
|
6 December 2017 | Liquidators' statement of receipts and payments to 29 September 2017 (16 pages) |
31 October 2016 | Registered office address changed from 130 High Street Hungerford Berkshire RG17 0DL to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 31 October 2016 (1 page) |
31 October 2016 | Registered office address changed from 130 High Street Hungerford Berkshire RG17 0DL to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 31 October 2016 (1 page) |
19 October 2016 | Statement of affairs with form 4.19 (7 pages) |
19 October 2016 | Appointment of a voluntary liquidator (2 pages) |
19 October 2016 | Statement of affairs with form 4.19 (7 pages) |
19 October 2016 | Appointment of a voluntary liquidator (2 pages) |
16 September 2016 | Termination of appointment of Rui Martins Resende as a director on 31 August 2016 (2 pages) |
16 September 2016 | Termination of appointment of Rui Martins Resende as a director on 31 August 2016 (2 pages) |
15 September 2016 | Appointment of James Fisher as a director on 31 August 2016 (3 pages) |
15 September 2016 | Appointment of James Fisher as a director on 31 August 2016 (3 pages) |
27 June 2016 | Termination of appointment of James Fisher as a director on 21 June 2016 (1 page) |
27 June 2016 | Termination of appointment of James Fisher as a director on 21 June 2016 (1 page) |
6 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
4 February 2016 | Termination of appointment of Richard Anthony Dennehy as a director on 1 September 2015 (1 page) |
4 February 2016 | Termination of appointment of Richard Anthony Dennehy as a director on 1 September 2015 (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
26 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
27 February 2015 | Previous accounting period shortened from 30 April 2015 to 31 October 2014 (1 page) |
27 February 2015 | Previous accounting period shortened from 30 April 2015 to 31 October 2014 (1 page) |
17 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
17 February 2015 | Termination of appointment of Barnaby Edward Moutray Hill as a director on 31 July 2014 (1 page) |
17 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
17 February 2015 | Termination of appointment of Barnaby Edward Moutray Hill as a director on 31 July 2014 (1 page) |
24 July 2014 | Director's details changed for Mr James Fisher on 1 April 2014 (2 pages) |
24 July 2014 | Annual return made up to 19 April 2014 with a full list of shareholders (6 pages) |
24 July 2014 | Director's details changed for Mr James Fisher on 1 April 2014 (2 pages) |
24 July 2014 | Annual return made up to 19 April 2014 with a full list of shareholders (6 pages) |
24 July 2014 | Director's details changed for Mr James Fisher on 1 April 2014 (2 pages) |
25 October 2013 | Appointment of Mr Barnaby Edward Moutray Hill as a director (2 pages) |
25 October 2013 | Appointment of Mr Rui Martins Resende as a director (2 pages) |
25 October 2013 | Appointment of Mr Richard Anthony Dennehy as a director (2 pages) |
25 October 2013 | Appointment of Mr Barnaby Edward Moutray Hill as a director (2 pages) |
25 October 2013 | Appointment of Mr Rui Martins Resende as a director (2 pages) |
25 October 2013 | Appointment of Mr Richard Anthony Dennehy as a director (2 pages) |
3 August 2013 | Registration of charge 084966700001 (26 pages) |
3 August 2013 | Registration of charge 084966700001 (26 pages) |
19 April 2013 | Incorporation
|
19 April 2013 | Incorporation
|