Company NameFields Assets Limited
Company StatusDissolved
Company Number01506230
CategoryPrivate Limited Company
Incorporation Date4 July 1980(43 years, 10 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)
Previous NameE.K. Williams Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Heather Irene Carr
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1992(12 years after company formation)
Appointment Duration22 years, 10 months (closed 09 June 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Kensington Drive
Horwich
Bolton
Lancashire
BL6 6AE
Secretary NameMs Heather Irene Carr
NationalityBritish
StatusClosed
Appointed01 June 2009(28 years, 11 months after company formation)
Appointment Duration6 years (closed 09 June 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Kensington Drive
Horwich
Bolton
Lancashire
BL6 6AE
Director NameMr Cornelis Antonius Van Rooden
Date of BirthDecember 1951 (Born 72 years ago)
NationalityDutch
StatusClosed
Appointed01 October 2013(33 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 09 June 2015)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressNo 1 Pavilion Square
Cricketers Way Westhoughton
Bolton
Lancashire
BL5 3AJ
Director NameMr Patrick Vivian Le Neve Foster
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(12 years after company formation)
Appointment Duration17 years, 3 months (resigned 17 November 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Trafalgar Gate
The Strand Brighton Marina
Brighton
East Sussex
BN2 5UY
Director NameMr Michael Sinclair
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(12 years after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 1999)
RoleManagement Accountant/Consulta
Correspondence AddressGrove Cottage 122 College Lane
Hurstpierpoint
Hassocks
West Sussex
BN6 9AJ
Director NameMr Cornelis Van De Velden
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityDutch
StatusResigned
Appointed27 July 1992(12 years after company formation)
Appointment Duration21 years, 2 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressStrolaan 1a
6816 Pl
Arnhem
Foreign
Director NameJacob Van De Velden
Date of BirthApril 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed27 July 1992(12 years after company formation)
Appointment Duration7 years, 5 months (resigned 28 December 1999)
RoleAssistant Manager
Correspondence AddressBernard Zweerslaan 1
Arnhem 6815 Ba
Foreign
Secretary NameMr Peter John Whitehead
NationalityBritish
StatusResigned
Appointed27 July 1992(12 years after company formation)
Appointment Duration2 years (resigned 23 August 1994)
RoleCompany Director
Correspondence Address5 Welbeck Road
Eccles
Manchester
Lancashire
M30 9EH
Secretary NameMr Patrick Vivian Le Neve Foster
NationalityBritish
StatusResigned
Appointed23 August 1994(14 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 01 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Trafalgar Gate
The Strand Brighton Marina
Brighton
East Sussex
BN2 5UY

Contact

Websitewww.innventory-lta.co.uk/

Location

Registered AddressNo 1 Pavilion Square
Cricketers Way Westhoughton
Bolton
Lancashire
BL5 3AJ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton

Shareholders

250k at £1Van De Velden Holding Bv
94.34%
Ordinary
15k at £1Van De Velden Holding Bv
5.66%
Deferred Participating Preference

Financials

Year2014
Net Worth£340,960
Cash£48,672
Current Liabilities£8,335

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
13 February 2015Application to strike the company off the register (2 pages)
3 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 December 2014Previous accounting period extended from 30 June 2014 to 30 September 2014 (2 pages)
31 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 265,000
(6 pages)
18 October 2013Appointment of Mr. Cornelis Antonius Van Rooden as a director on 1 October 2013 (2 pages)
18 October 2013Appointment of Mr. Cornelis Antonius Van Rooden as a director on 1 October 2013 (2 pages)
16 October 2013Termination of appointment of Cornelis Van De Velden as a director on 1 October 2013 (1 page)
16 October 2013Termination of appointment of Cornelis Van De Velden as a director on 1 October 2013 (1 page)
18 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 August 2013Annual return made up to 27 July 2013 with a full list of shareholders (6 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
1 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 August 2010Director's details changed for Miss Heather Irene Carr on 17 November 2009 (2 pages)
10 August 2010Director's details changed for Mr Cornelis Van De Velden on 27 November 2009 (2 pages)
10 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
20 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 November 2009Termination of appointment of Patrick Le Neve Foster as a director (1 page)
30 July 2009Return made up to 27/07/09; full list of members (4 pages)
22 June 2009Appointment terminated secretary patrick le neve foster (1 page)
22 June 2009Secretary appointed miss heather irene carr (1 page)
8 May 2009Total exemption full accounts made up to 30 June 2008 (15 pages)
30 July 2008Return made up to 27/07/08; full list of members (4 pages)
25 April 2008Full accounts made up to 30 June 2007 (21 pages)
25 April 2008Full accounts made up to 30 June 2006 (23 pages)
23 October 2007Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
13 August 2007Return made up to 27/07/07; full list of members (3 pages)
11 April 2007Company name changed E.K. williams LIMITED\certificate issued on 11/04/07 (2 pages)
28 September 2006Return made up to 27/07/06; full list of members; amend (7 pages)
14 August 2006Return made up to 27/07/06; full list of members (4 pages)
4 August 2006£ ic 275000/265000 19/06/06 £ sr 10000@1=10000 (1 page)
20 April 2006Full accounts made up to 31 December 2005 (29 pages)
3 August 2005Return made up to 27/07/05; full list of members (4 pages)
14 April 2005Full accounts made up to 31 December 2004 (21 pages)
4 August 2004Return made up to 27/07/04; full list of members (8 pages)
2 August 2004Full accounts made up to 31 December 2003 (20 pages)
30 March 2004Registered office changed on 30/03/04 from: victoria house victoria street, westhoughton bolton lancashire BL5 3AR (1 page)
23 October 2003Full accounts made up to 31 December 2002 (20 pages)
21 October 2003Particulars of mortgage/charge (3 pages)
7 August 2003Return made up to 27/07/03; full list of members (8 pages)
23 October 2002Full accounts made up to 31 December 2001 (18 pages)
3 September 2002Return made up to 27/07/02; full list of members (8 pages)
2 October 2001Full accounts made up to 31 December 2000 (19 pages)
22 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 200125000 at £1 20-12-00 amending 88 (2 pages)
21 January 2001Ad 20/12/00--------- £ si 25000@1=25000 £ ic 250000/275000 (2 pages)
6 October 2000Full accounts made up to 31 December 1999 (13 pages)
4 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
3 August 2000Return made up to 27/07/00; full list of members
  • 363(287) ‐ Registered office changed on 03/08/00
(7 pages)
1 March 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
22 October 1999Full accounts made up to 31 December 1998 (13 pages)
24 August 1999Return made up to 27/07/99; full list of members (8 pages)
8 September 1998Full accounts made up to 31 December 1997 (13 pages)
26 August 1998Return made up to 27/07/98; full list of members (8 pages)
10 November 1997Ad 10/11/97--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages)
2 September 1997Full accounts made up to 31 December 1996 (15 pages)
27 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 August 1997£ nc 100/500000 19/08/97 (1 page)
6 August 1997Director's particulars changed (1 page)
6 August 1997Return made up to 27/07/97; full list of members (8 pages)
4 October 1996Director's particulars changed (1 page)
14 August 1996Full accounts made up to 31 December 1995 (12 pages)
1 August 1996Return made up to 27/07/96; no change of members (6 pages)
4 October 1995Full accounts made up to 31 December 1994 (12 pages)
2 August 1995Return made up to 27/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)