1 Oxford St
Manchester
M1 4PB
Director Name | Miss Lisa Hogg |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Role | Insolvency Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Secretary Name | Nicholas James Charles Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Director Name | Mrs Claire Louise Foster |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 April 2013) |
Role | Insolvency Practitioner |
Country of Residence | England |
Correspondence Address | The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Secretary Name | Mrs Julie Fantom |
---|---|
Status | Resigned |
Appointed | 29 March 2012(6 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 July 2014) |
Role | Company Director |
Correspondence Address | The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Director Name | Ms Julie Fantom |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 July 2014) |
Role | Hr And Operations Director |
Country of Residence | England |
Correspondence Address | The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Website | www.wilsonfield.co.uk/ |
---|---|
Telephone | 0800 4583320 |
Telephone region | Freephone |
Registered Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Turnover | £6,020,751 |
Net Worth | £721,386 |
Cash | £1,298,131 |
Current Liabilities | £737,320 |
Latest Accounts | 2 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 02 December |
19 January 2021 | Liquidators' statement of receipts and payments to 13 December 2020 (18 pages) |
---|---|
30 January 2020 | Liquidators' statement of receipts and payments to 13 December 2019 (15 pages) |
15 February 2019 | Liquidators' statement of receipts and payments to 13 December 2018 (18 pages) |
8 March 2018 | Liquidators' statement of receipts and payments to 13 December 2017 (15 pages) |
19 May 2017 | Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU to 4 Hardman Square Spinningfields Manchester M3 3EB on 19 May 2017 (2 pages) |
19 May 2017 | Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU to 4 Hardman Square Spinningfields Manchester M3 3EB on 19 May 2017 (2 pages) |
18 May 2017 | Appointment of a voluntary liquidator (1 page) |
18 May 2017 | Appointment of a voluntary liquidator (1 page) |
15 May 2017 | Court order granting voluntary liquidator leave to resign (3 pages) |
15 May 2017 | Court order granting voluntary liquidator leave to resign (3 pages) |
15 May 2017 | Court order granting voluntary liquidator leave to resign (3 pages) |
15 May 2017 | Court order granting voluntary liquidator leave to resign (3 pages) |
21 February 2017 | Liquidators' statement of receipts and payments to 13 December 2016 (10 pages) |
21 February 2017 | Liquidators' statement of receipts and payments to 13 December 2016 (10 pages) |
29 December 2015 | Registered office address changed from 91-97 Saltergate Saltergate Chesterfield Derbyshire S40 1LA England to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 29 December 2015 (2 pages) |
29 December 2015 | Registered office address changed from 91-97 Saltergate Saltergate Chesterfield Derbyshire S40 1LA England to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 29 December 2015 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 2 December 2015 (4 pages) |
23 December 2015 | Statement of affairs with form 4.19 (6 pages) |
23 December 2015 | Statement of affairs with form 4.19 (6 pages) |
23 December 2015 | Resolutions
|
23 December 2015 | Total exemption small company accounts made up to 2 December 2015 (4 pages) |
23 December 2015 | Appointment of a voluntary liquidator (1 page) |
23 December 2015 | Resolutions
|
23 December 2015 | Appointment of a voluntary liquidator (1 page) |
15 December 2015 | Previous accounting period shortened from 31 May 2016 to 2 December 2015 (1 page) |
15 December 2015 | Previous accounting period shortened from 31 May 2016 to 2 December 2015 (1 page) |
1 October 2015 | Full accounts made up to 31 May 2015 (18 pages) |
1 October 2015 | Full accounts made up to 31 May 2015 (18 pages) |
31 July 2015 | Registered office address changed from The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS to 91-97 Saltergate Saltergate Chesterfield Derbyshire S40 1LA on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS to 91-97 Saltergate Saltergate Chesterfield Derbyshire S40 1LA on 31 July 2015 (1 page) |
9 July 2015 | Company name changed henry hampton marketing LIMITED\certificate issued on 09/07/15
|
9 July 2015 | Company name changed henry hampton marketing LIMITED\certificate issued on 09/07/15
|
8 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
31 July 2014 | Termination of appointment of Lisa Hogg as a director on 10 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of Lisa Hogg as a director on 10 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of Julie Fantom as a director on 18 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of Julie Fantom as a secretary on 18 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of Julie Fantom as a director on 18 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of Julie Fantom as a secretary on 18 July 2014 (2 pages) |
29 July 2014 | Satisfaction of charge 1 in full (4 pages) |
29 July 2014 | Satisfaction of charge 1 in full (4 pages) |
14 July 2014 | Accounts for a medium company made up to 31 May 2014 (16 pages) |
14 July 2014 | Accounts for a medium company made up to 31 May 2014 (16 pages) |
19 June 2014 | Accounts for a medium company made up to 31 August 2013 (17 pages) |
19 June 2014 | Accounts for a medium company made up to 31 August 2013 (17 pages) |
5 June 2014 | Previous accounting period shortened from 31 August 2014 to 31 May 2014 (3 pages) |
5 June 2014 | Previous accounting period shortened from 31 August 2014 to 31 May 2014 (3 pages) |
2 June 2014 | Company name changed wilson field LIMITED\certificate issued on 02/06/14
|
2 June 2014 | Change of name notice (2 pages) |
2 June 2014 | Company name changed wilson field LIMITED\certificate issued on 02/06/14
|
2 June 2014 | Change of name notice (2 pages) |
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
12 November 2013 | Director's details changed for Lisa Hogg on 20 September 2013 (2 pages) |
12 November 2013 | Director's details changed for Lisa Hogg on 20 September 2013 (2 pages) |
7 June 2013 | Satisfaction of charge 2 in full (3 pages) |
7 June 2013 | Satisfaction of charge 2 in full (3 pages) |
9 May 2013 | Accounts for a medium company made up to 31 August 2012 (19 pages) |
9 May 2013 | Accounts for a medium company made up to 31 August 2012 (19 pages) |
1 May 2013 | Termination of appointment of Claire Foster as a director (1 page) |
1 May 2013 | Termination of appointment of Claire Foster as a director (1 page) |
30 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
7 June 2012 | Appointment of Julie Fantom as a director (2 pages) |
7 June 2012 | Appointment of Julie Fantom as a director (2 pages) |
25 May 2012 | Accounts for a small company made up to 31 August 2011 (9 pages) |
25 May 2012 | Accounts for a small company made up to 31 August 2011 (9 pages) |
2 April 2012 | Termination of appointment of Nicholas Wilson as a secretary (1 page) |
2 April 2012 | Appointment of Mrs Julie Fantom as a secretary (1 page) |
2 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Termination of appointment of Nicholas Wilson as a secretary (1 page) |
2 April 2012 | Appointment of Mrs Julie Fantom as a secretary (1 page) |
31 March 2011 | Director's details changed for Claire Louise Foster on 28 February 2011 (2 pages) |
31 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Director's details changed for Claire Louise Foster on 28 February 2011 (2 pages) |
31 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
30 March 2010 | Director's details changed for Lisa Hogg on 26 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Lisa Hogg on 26 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Claire Louise Foster on 26 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Nicholas Wilson on 26 March 2010 (2 pages) |
30 March 2010 | Secretary's details changed for Nicholas Wilson on 26 March 2010 (1 page) |
30 March 2010 | Registered office address changed from the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS United Kingdom on 30 March 2010 (1 page) |
30 March 2010 | Director's details changed for Nicholas Wilson on 26 March 2010 (2 pages) |
30 March 2010 | Secretary's details changed for Nicholas Wilson on 26 March 2010 (1 page) |
30 March 2010 | Director's details changed for Claire Louise Foster on 26 March 2010 (2 pages) |
30 March 2010 | Registered office address changed from the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS United Kingdom on 30 March 2010 (1 page) |
30 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Registered office address changed from the Annexe, the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S119PS on 20 January 2010 (1 page) |
20 January 2010 | Registered office address changed from the Annexe, the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S119PS on 20 January 2010 (1 page) |
13 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
28 May 2009 | Return made up to 29/03/09; full list of members (4 pages) |
28 May 2009 | Director and secretary's change of particulars / nicholas wilson / 01/03/2009 (1 page) |
28 May 2009 | Director and secretary's change of particulars / nicholas wilson / 01/03/2009 (1 page) |
28 May 2009 | Return made up to 29/03/09; full list of members (4 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
25 July 2008 | Return made up to 29/03/08; full list of members (4 pages) |
25 July 2008 | Return made up to 29/03/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
26 June 2007 | Return made up to 29/03/07; full list of members
|
26 June 2007 | Return made up to 29/03/07; full list of members
|
1 February 2007 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
1 February 2007 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
29 March 2006 | Incorporation (14 pages) |
29 March 2006 | Incorporation (14 pages) |