Company NameSheraton Fields Limited
Company StatusDissolved
Company Number02272718
CategoryPrivate Limited Company
Incorporation Date30 June 1988(35 years, 10 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Jean Fielding
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(3 years after company formation)
Appointment Duration25 years, 4 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollins Mount Hollins Lane
Bury
Lancashire
BL9 8DG
Director NameMr Alan John Rawlinson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(3 years after company formation)
Appointment Duration25 years, 4 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollins Mount Hollins Lane
Bury
Lancashire
BL9 8DG
Secretary NameMrs Jean Fielding
NationalityBritish
StatusClosed
Appointed30 June 1991(3 years after company formation)
Appointment Duration25 years, 4 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollins Mount Hollins Lane
Bury
Lancashire
BL9 8DG
Director NameJohn William Coulbeck
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years after company formation)
Appointment Duration1 year (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressHollydene
Huyton Hey Road
Huyton
Merseyside
L36 5SF

Location

Registered AddressHollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

5k at £1A.j. Rawlinson
99.98%
Ordinary
1 at £1J. Fielding
0.02%
Ordinary

Financials

Year2014
Net Worth£61,435
Cash£3,070
Current Liabilities£965,021

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

30 November 1988Delivered on: 2 December 1988
Satisfied on: 20 January 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at speke boulevard speke merseyside.
Fully Satisfied
31 October 1988Delivered on: 19 November 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book & other debts uncalled capital.
Outstanding

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
10 October 2014Restoration by order of the court (3 pages)
10 October 2014Restoration by order of the court (3 pages)
11 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2014Final Gazette dissolved following liquidation (1 page)
11 July 2014Final Gazette dissolved following liquidation (1 page)
11 April 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
11 April 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
12 February 2013Statement of affairs with form 4.19 (7 pages)
12 February 2013Statement of affairs with form 4.19 (7 pages)
12 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2013Appointment of a voluntary liquidator (1 page)
12 February 2013Appointment of a voluntary liquidator (1 page)
23 January 2013Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD on 23 January 2013 (2 pages)
23 January 2013Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD on 23 January 2013 (2 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-07-06
  • GBP 5,000
(4 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-07-06
  • GBP 5,000
(4 pages)
5 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Mr Alan John Rawlinson on 30 June 2010 (2 pages)
13 July 2010Director's details changed for Jean Fielding on 30 June 2010 (2 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
13 July 2010Secretary's details changed for Jean Fielding on 30 June 2010 (1 page)
13 July 2010Director's details changed for Jean Fielding on 30 June 2010 (2 pages)
13 July 2010Secretary's details changed for Jean Fielding on 30 June 2010 (1 page)
13 July 2010Director's details changed for Mr Alan John Rawlinson on 30 June 2010 (2 pages)
16 March 2010Registered office address changed from 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG on 16 March 2010 (1 page)
16 March 2010Registered office address changed from 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG on 16 March 2010 (1 page)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
7 July 2009Return made up to 30/06/09; full list of members (4 pages)
7 July 2009Return made up to 30/06/09; full list of members (4 pages)
7 July 2009Registered office changed on 07/07/2009 from 37 wilson patten street warrington WA1 1PG (1 page)
7 July 2009Registered office changed on 07/07/2009 from 37 wilson patten street warrington WA1 1PG (1 page)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
23 July 2008Return made up to 30/06/08; full list of members (4 pages)
23 July 2008Return made up to 30/06/08; full list of members (4 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
23 July 2007Return made up to 30/06/07; full list of members (2 pages)
23 July 2007Return made up to 30/06/07; full list of members (2 pages)
20 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2006Return made up to 30/06/06; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 September 2006Return made up to 30/06/06; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
19 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
19 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
21 July 2005Return made up to 30/06/05; full list of members (2 pages)
21 July 2005Return made up to 30/06/05; full list of members (2 pages)
13 July 2004Return made up to 30/06/04; full list of members (7 pages)
13 July 2004Return made up to 30/06/04; full list of members (7 pages)
7 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
7 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
27 July 2003Return made up to 30/06/03; full list of members (7 pages)
27 July 2003Return made up to 30/06/03; full list of members (7 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
10 July 2002Return made up to 30/06/02; full list of members (7 pages)
10 July 2002Return made up to 30/06/02; full list of members (7 pages)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
25 July 2001Return made up to 30/06/01; full list of members (6 pages)
25 July 2001Return made up to 30/06/01; full list of members (6 pages)
25 July 2000Return made up to 30/06/00; full list of members (6 pages)
25 July 2000Return made up to 30/06/00; full list of members (6 pages)
12 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
12 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
26 July 1999Return made up to 30/06/99; no change of members (4 pages)
26 July 1999Return made up to 30/06/99; no change of members (4 pages)
21 June 1999Full accounts made up to 31 October 1998 (14 pages)
21 June 1999Full accounts made up to 31 October 1998 (14 pages)
26 July 1998Return made up to 30/06/98; full list of members (6 pages)
26 July 1998Return made up to 30/06/98; full list of members (6 pages)
15 June 1998Full accounts made up to 31 October 1997 (13 pages)
15 June 1998Full accounts made up to 31 October 1997 (13 pages)
18 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
18 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
14 July 1997Return made up to 30/06/97; no change of members (4 pages)
14 July 1997Return made up to 30/06/97; no change of members (4 pages)
25 July 1996Return made up to 30/06/96; no change of members (4 pages)
25 July 1996Return made up to 30/06/96; no change of members (4 pages)
23 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
23 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
21 August 1995Return made up to 30/06/95; full list of members (6 pages)
21 August 1995Return made up to 30/06/95; full list of members (6 pages)
13 March 1995Accounts for a small company made up to 31 October 1994 (13 pages)
13 March 1995Accounts for a small company made up to 31 October 1994 (13 pages)
26 August 1994Return made up to 30/06/94; no change of members (4 pages)
26 August 1994Return made up to 30/06/94; no change of members (4 pages)
12 August 1994Full accounts made up to 31 October 1993 (13 pages)
12 August 1994Full accounts made up to 31 October 1993 (13 pages)
29 July 1993Return made up to 30/06/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
29 July 1993Return made up to 30/06/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
27 June 1993Full accounts made up to 31 October 1992 (10 pages)
27 June 1993Full accounts made up to 31 October 1992 (10 pages)
24 July 1992Return made up to 30/06/92; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
24 July 1992Return made up to 30/06/92; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
16 July 1992Full accounts made up to 31 October 1991 (10 pages)
16 July 1992Full accounts made up to 31 October 1991 (10 pages)
13 September 1991Return made up to 30/06/91; no change of members (6 pages)
13 September 1991Return made up to 30/06/91; no change of members (6 pages)
13 September 1991Full accounts made up to 31 October 1990 (10 pages)
13 September 1991Full accounts made up to 31 October 1990 (10 pages)
25 February 1991Accounting reference date shortened from 31/03 to 31/10 (1 page)
25 February 1991Accounting reference date shortened from 31/03 to 31/10 (1 page)
7 February 1991Nc inc already adjusted 31/10/89 (1 page)
7 February 1991Return made up to 30/11/89; full list of members (7 pages)
7 February 1991Nc inc already adjusted 31/10/89 (1 page)
7 February 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 February 1991Return made up to 30/11/89; full list of members (7 pages)
24 July 1990First Gazette notice for compulsory strike-off (2 pages)
24 July 1990First Gazette notice for compulsory strike-off (2 pages)
2 December 1988Particulars of mortgage/charge (3 pages)
2 December 1988Particulars of mortgage/charge (3 pages)
19 November 1988Particulars of mortgage/charge (3 pages)
19 November 1988Particulars of mortgage/charge (3 pages)
22 July 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
22 July 1988Registered office changed on 22/07/88 from: temple house 20,holywell row london EC2A 4JB (1 page)
22 July 1988Registered office changed on 22/07/88 from: temple house 20,holywell row london EC2A 4JB (1 page)
30 June 1988Incorporation (6 pages)
30 June 1988Incorporation (6 pages)