Fishergate
Ferrybridge
WF11 8RJ
Director Name | Conor Brennan |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 07 March 2014(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 17 Ferrybridge Business Park Fishergate Ferrybridge WF11 8RJ |
Director Name | Mr Richard Heavens |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 17 Ferrybridge Business Park Fishergate Ferrybridge WF11 8RJ |
Secretary Name | Richard Heavens |
---|---|
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 17 Ferrybridge Business Park Fishergate Ferrybridge WF11 8RJ |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
28 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 May 2017 | Final Gazette dissolved following liquidation (1 page) |
28 February 2017 | Notice of move from Administration to Dissolution on 20 February 2017 (14 pages) |
28 February 2017 | Notice of move from Administration to Dissolution on 20 February 2017 (14 pages) |
10 November 2016 | Notice of extension of period of Administration (1 page) |
10 November 2016 | Administrator's progress report to 20 October 2016 (19 pages) |
10 November 2016 | Notice of extension of period of Administration (1 page) |
10 November 2016 | Administrator's progress report to 20 October 2016 (19 pages) |
23 June 2016 | Administrator's progress report to 28 April 2016 (17 pages) |
23 June 2016 | Administrator's progress report to 28 April 2016 (17 pages) |
10 December 2015 | Notice of deemed approval of proposals (1 page) |
10 December 2015 | Notice of deemed approval of proposals (1 page) |
30 November 2015 | Statement of administrator's proposal (55 pages) |
30 November 2015 | Statement of administrator's proposal (55 pages) |
17 November 2015 | Registered office address changed from Unit 17 Ferrybridge Business Park Fishergate Knottingley West Yorkshire WF11 8NA to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from Unit 17 Ferrybridge Business Park Fishergate Knottingley West Yorkshire WF11 8NA to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 17 November 2015 (1 page) |
10 November 2015 | Appointment of an administrator (1 page) |
10 November 2015 | Appointment of an administrator (1 page) |
11 May 2015 | Termination of appointment of Richard Heavens as a secretary on 11 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Richard Heavens as a secretary on 11 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Richard Heavens as a director on 11 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Richard Heavens as a director on 11 May 2015 (1 page) |
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
12 September 2014 | Registration of charge 089288700002, created on 12 September 2014 (24 pages) |
12 September 2014 | Registration of charge 089288700002, created on 12 September 2014 (24 pages) |
15 July 2014 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to Unit 17 Ferrybridge Business Park Fishergate Knottingley West Yorkshire WF11 8NA on 15 July 2014 (2 pages) |
15 July 2014 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to Unit 17 Ferrybridge Business Park Fishergate Knottingley West Yorkshire WF11 8NA on 15 July 2014 (2 pages) |
2 May 2014 | Registration of charge 089288700001 (26 pages) |
2 May 2014 | Registration of charge 089288700001 (26 pages) |
7 March 2014 | Incorporation Statement of capital on 2014-03-07
|
7 March 2014 | Incorporation Statement of capital on 2014-03-07
|