About

Registered Number: 04173509
Date of Incorporation: 06/03/2001 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2017 (8 years ago)
Registered Address: WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS

 

E Commerce Services Uk Ltd was founded on 06 March 2001 and has its registered office in Sheffield, it has a status of "Dissolved". The current directors of E Commerce Services Uk Ltd are listed as Cutts, John Neville, Martin, Kate, Field, Jason. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUTTS, John Neville 13 December 2011 - 1
FIELD, Jason 06 March 2001 13 December 2011 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Kate 01 September 2001 13 December 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 March 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 29 December 2016
4.68 - Liquidator's statement of receipts and payments 25 October 2016
4.68 - Liquidator's statement of receipts and payments 03 November 2015
4.68 - Liquidator's statement of receipts and payments 05 November 2014
4.68 - Liquidator's statement of receipts and payments 28 October 2013
LIQ MISC OC - N/A 26 June 2013
4.40 - N/A 26 June 2013
LIQ MISC OC - N/A 26 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 26 June 2013
RESOLUTIONS - N/A 07 September 2012
RESOLUTIONS - N/A 07 September 2012
4.20 - N/A 07 September 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 07 September 2012
AD01 - Change of registered office address 06 September 2012
DISS16(SOAS) - N/A 16 March 2012
GAZ1 - First notification of strike-off action in London Gazette 14 February 2012
AP01 - Appointment of director 14 December 2011
TM01 - Termination of appointment of director 13 December 2011
TM02 - Termination of appointment of secretary 13 December 2011
DISS40 - Notice of striking-off action discontinued 16 July 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AD01 - Change of registered office address 28 July 2010
AA - Annual Accounts 28 July 2010
AA - Annual Accounts 28 May 2009
DISS40 - Notice of striking-off action discontinued 22 May 2009
363a - Annual Return 21 May 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
363a - Annual Return 05 June 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 29 March 2008
AA - Annual Accounts 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
287 - Change in situation or address of Registered Office 08 May 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 05 April 2006
AA - Annual Accounts 09 June 2005
363s - Annual Return 29 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 December 2004
363s - Annual Return 08 October 2004
AA - Annual Accounts 05 April 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 January 2004
363s - Annual Return 15 May 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 17 April 2002
288a - Notice of appointment of directors or secretaries 12 November 2001
287 - Change in situation or address of Registered Office 08 August 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
NEWINC - New incorporation documents 06 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.