This company is commonly known as The George At Nunney Limited. The company was founded 11 years ago and was given the registration number 08361276. The firm's registered office is in 260 ECCLESALL ROAD SOUTH. You can find them at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | THE GEORGE AT NUNNEY LIMITED |
---|---|---|
Company Number | : | 08361276 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 January 2013 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, S11 9PS | Secretary | 15 January 2013 | Active |
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, S11 9PS | Director | 15 January 2013 | Active |
Mr Gordon Edward Hedges | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | No 4 Market Place, Nunney, Frome, United Kingdom, BA11 4LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-09-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-30 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-05-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-03-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-25 | Resolution | Resolution. | Download |
2019-03-25 | Address | Change registered office address company with date old address new address. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-12 | Accounts | Change account reference date company previous extended. | Download |
2014-01-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-15 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.