260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Director Name | Dennis Lee Roebuck |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Hopefield Avenue Sheffield S12 4XA |
Secretary Name | Dennis Lee Roebuck |
---|---|
Status | Resigned |
Appointed | 21 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Hopefield Avenue Sheffield S12 4XA |
Director Name | Mr Dennis Lee Roebuck |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2015(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 February 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 349 Salters Road Newcastle Upon Tyne NE3 4HN |
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 | Dennis Lee Roebuck 50.00% Ordinary |
---|---|
1 at £1 | Robert Mcguigan 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,467 |
Gross Profit | £11,617 |
Net Worth | -£1,828 |
Cash | £2,170 |
Current Liabilities | £19,394 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
3 November 2016 | Delivered on: 5 November 2016 Persons entitled: Donbac Limited T/a Finance for Enterprise Classification: A registered charge Outstanding |
---|
16 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 November 2021 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
13 April 2021 | Liquidators' statement of receipts and payments to 8 April 2021 (18 pages) |
20 May 2020 | Registered office address changed from Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 20 May 2020 (2 pages) |
5 May 2020 | Registered office address changed from Centaur House, 91 Great George Street Great George Street Leeds LS1 3BR England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 5 May 2020 (2 pages) |
1 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
25 April 2020 | Appointment of a voluntary liquidator (3 pages) |
25 April 2020 | Resolutions
|
25 April 2020 | Statement of affairs (8 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
15 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
19 March 2019 | Registered office address changed from 349 Salters Road Newcastle upon Tyne NE3 4HN England to Centaur House, 91 Great George Street Great George Street Leeds LS1 3BR on 19 March 2019 (1 page) |
27 February 2019 | Termination of appointment of Dennis Lee Roebuck as a director on 27 February 2019 (1 page) |
27 February 2019 | Director's details changed for Mr Robert Mcguigan on 27 February 2019 (2 pages) |
31 May 2018 | Cessation of Robert Mcguigan as a person with significant control on 21 August 2017 (1 page) |
31 May 2018 | Confirmation statement made on 31 May 2018 with updates (5 pages) |
31 May 2018 | Cessation of Dennis Lee Roebuck as a person with significant control on 21 August 2017 (1 page) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
31 May 2018 | Notification of Medicolegal Direct Reports Limited as a person with significant control on 21 August 2017 (2 pages) |
13 April 2018 | Registered office address changed from 18 Fieldmoor Lodge Pudsey LS28 8BF England to 349 Salters Road Newcastle upon Tyne NE3 4HN on 13 April 2018 (1 page) |
13 October 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
13 January 2017 | Amended total exemption small company accounts made up to 31 August 2016 (5 pages) |
13 January 2017 | Amended total exemption small company accounts made up to 31 August 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
5 November 2016 | Registration of charge 086585480001, created on 3 November 2016 (20 pages) |
5 November 2016 | Registration of charge 086585480001, created on 3 November 2016 (20 pages) |
13 October 2016 | Registered office address changed from 10 Gleadless Mount Gleadless Town End Sheffield S12 2LN to 18 Fieldmoor Lodge Pudsey LS28 8BF on 13 October 2016 (1 page) |
13 October 2016 | Registered office address changed from 10 Gleadless Mount Gleadless Town End Sheffield S12 2LN to 18 Fieldmoor Lodge Pudsey LS28 8BF on 13 October 2016 (1 page) |
28 September 2016 | Amended total exemption small company accounts made up to 31 August 2015 (5 pages) |
28 September 2016 | Amended total exemption small company accounts made up to 31 August 2015 (5 pages) |
22 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
6 November 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
20 August 2015 | Appointment of Mr Dennis Lee Roebuck as a director on 19 August 2015 (2 pages) |
20 August 2015 | Appointment of Mr Dennis Lee Roebuck as a director on 19 August 2015 (2 pages) |
12 June 2015 | Total exemption full accounts made up to 31 August 2014 (5 pages) |
12 June 2015 | Total exemption full accounts made up to 31 August 2014 (5 pages) |
8 December 2014 | Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
8 December 2014 | Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
4 November 2014 | Director's details changed for Robert Mcguigan on 26 April 2014 (2 pages) |
4 November 2014 | Director's details changed for Robert Mcguigan on 26 April 2014 (2 pages) |
4 November 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
10 October 2014 | Registered office address changed from 37 Myrtle Close Sheffield S2 3HW England to 10 Gleadless Mount Gleadless Town End Sheffield S12 2LN on 10 October 2014 (2 pages) |
10 October 2014 | Registered office address changed from 37 Myrtle Close Sheffield S2 3HW England to 10 Gleadless Mount Gleadless Town End Sheffield S12 2LN on 10 October 2014 (2 pages) |
27 March 2014 | Registered office address changed from 11 Hopefield Avenue Sheffield S12 4XA England on 27 March 2014 (1 page) |
27 March 2014 | Registered office address changed from 11 Hopefield Avenue Sheffield S12 4XA England on 27 March 2014 (1 page) |
26 February 2014 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
26 February 2014 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
17 December 2013 | Termination of appointment of Dennis Roebuck as a secretary (1 page) |
17 December 2013 | Termination of appointment of Dennis Roebuck as a secretary (1 page) |
4 December 2013 | Termination of appointment of Dennis Roebuck as a director (1 page) |
4 December 2013 | Termination of appointment of Dennis Roebuck as a director (1 page) |
26 November 2013 | Statement of capital following an allotment of shares on 21 August 2013
|
26 November 2013 | Statement of capital following an allotment of shares on 21 August 2013
|
21 August 2013 | Incorporation (38 pages) |
21 August 2013 | Incorporation (38 pages) |