You are here: bizstats.co.uk > a-z index > 0 list > 02 list

02687567 SHEFFIELD


02687567 was officially closed on 2019-09-17. 02687567 was a private unlimited company that could have been found at Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. This company (formally formed on 1992-02-14) was run by 4 directors and 1 secretary.
Director Per L. who was appointed on 22 July 2011.
Director John V. who was appointed on 22 July 2011.
Director Keith R. who was appointed on 09 December 2005.
Among the secretaries, we can name: Bibi A. appointed on 29 January 1997.

The company was classified as "holding companies including head offices" (7415). 2007-02-14 was the date of the most recent annual return.

02687567 Address / Contact

Office Address Wilson Field Limited The Manor House
Office Address2 260 Ecclesall Road South
Town Sheffield
Post code S11 9PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02687567
Date of Incorporation Fri, 14th Feb 1992
Date of Dissolution Tue, 17th Sep 2019
Industry Holding Companies including Head Offices
End of financial Year 31st December
Company age 27 years old
Account last made up date Fri, 31st Dec 2004
Next confirmation statement due date Tue, 28th Feb 2017
Return last made up date Wed, 14th Feb 2007

Company staff

Per L.

Position: Director

Appointed: 22 July 2011

John V.

Position: Director

Appointed: 22 July 2011

Keith R.

Position: Director

Appointed: 09 December 2005

Per L.

Position: Director

Appointed: 01 May 2001

Bibi A.

Position: Secretary

Appointed: 29 January 1997

John V.

Position: Director

Appointed: 25 February 2004

Resigned: 09 December 2005

Graham D.

Position: Director

Appointed: 30 June 2000

Resigned: 01 May 2001

Neil A.

Position: Director

Appointed: 29 March 1996

Resigned: 15 July 2003

Pontus L.

Position: Director

Appointed: 30 November 1995

Resigned: 30 June 2000

Neil A.

Position: Secretary

Appointed: 30 November 1995

Resigned: 29 January 1997

Steven S.

Position: Director

Appointed: 30 November 1995

Resigned: 10 September 1998

Rudolf S.

Position: Director

Appointed: 03 October 1995

Resigned: 17 June 1996

Nicholas W.

Position: Director

Appointed: 19 December 1994

Resigned: 28 April 1995

Stephen M.

Position: Director

Appointed: 16 December 1994

Resigned: 30 December 1995

Roy A.

Position: Director

Appointed: 16 December 1994

Resigned: 18 March 1996

Terence G.

Position: Director

Appointed: 31 October 1994

Resigned: 19 December 1994

Alexander W.

Position: Director

Appointed: 27 August 1992

Resigned: 10 December 1993

Lukas G.

Position: Director

Appointed: 27 August 1992

Resigned: 10 December 1993

Paul C.

Position: Director

Appointed: 03 June 1992

Resigned: 31 October 1994

Terence G.

Position: Secretary

Appointed: 03 June 1992

Resigned: 30 November 1995

Peter W.

Position: Director

Appointed: 03 June 1992

Resigned: 19 December 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 February 1992

Resigned: 03 June 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 February 1992

Resigned: 03 June 1992

Company filings

Filing category
Accounts Address Annual return Capital Change of name Gazette Incorporation Miscellaneous Officers Resolution Restoration
Annual return made up to 2007-04-02
filed on: 2nd, April 2007
Free Download (2 pages)

Company search