REWARD HEALTH LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 9PS

Company number 08950605
Status Liquidation
Incorporation Date 20 March 2014
Company Type Private Limited Company
Address WILSON FIELD LTD, THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PS
Home Country United Kingdom
Nature of Business 65110 - Life insurance, 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Registered office address changed from Wilson Field 260 Ecclesall Road South Sheffield S11 9PS England to C/O Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 4 August 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of REWARD HEALTH LIMITED are www.rewardhealth.co.uk, and www.reward-health.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. Reward Health Limited is a Private Limited Company. The company registration number is 08950605. Reward Health Limited has been working since 20 March 2014. The present status of the company is Liquidation. The registered address of Reward Health Limited is Wilson Field Ltd The Manor House 260 Ecclesall Road South Sheffield S11 9ps. . DOWNHAM, Christopher Townley is a Secretary of the company. DOWNHAM, Christopher Townley is a Director of the company. DOWNHAM, Robert Andrew is a Director of the company. The company operates in "Life insurance".


Current Directors

Secretary
DOWNHAM, Christopher Townley
Appointed Date: 20 March 2014

Director
DOWNHAM, Christopher Townley
Appointed Date: 20 March 2014
50 years old

Director
DOWNHAM, Robert Andrew
Appointed Date: 20 March 2014
50 years old

REWARD HEALTH LIMITED Events

04 Aug 2016
Registered office address changed from Wilson Field 260 Ecclesall Road South Sheffield S11 9PS England to C/O Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 4 August 2016
02 Aug 2016
Statement of affairs with form 4.19
02 Aug 2016
Appointment of a voluntary liquidator
02 Aug 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-13

23 Jun 2016
Registered office address changed from First Floor Enterprise House Broadfield Court Sheffield S8 0XF England to Wilson Field 260 Ecclesall Road South Sheffield S11 9PS on 23 June 2016
...
... and 5 more events
12 Nov 2015
Total exemption small company accounts made up to 31 December 2014
15 Oct 2015
Registered office address changed from C/O Leesing Marrison & Co 46 Main Street Mexborough S64 9DU to 202 Oakbrook Road Sheffield S11 7ED on 15 October 2015
17 Apr 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 4

16 Sep 2014
Current accounting period shortened from 31 March 2015 to 31 December 2014
20 Mar 2014
Incorporation
Statement of capital on 2014-03-20
  • GBP 4