Sheffield
South Yorkshire
S11 7TX
Director Name | Andrew Nigel Harrison |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Conduit Road Sheffield South Yorkshire |
Secretary Name | Andrew Uprichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Alexandra Road Buxton Derbyshire SK17 9NQ |
Director Name | David Wright |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 21 Petworth Drive Whirlow Glade Sheffield S11 9QU |
Director Name | Gail Wright |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 4 days (resigned 10 May 1993) |
Role | Company Director |
Correspondence Address | Oakbrook House 5 Riverdale Drive Sheffield S10 3FY |
Secretary Name | David Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 21 Petworth Drive Whirlow Glade Sheffield S11 9QU |
Director Name | Miles Jonathan Rodgers |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 June 2005) |
Role | Company Director |
Correspondence Address | Whitegates Halifax Road, Thurgoland Sheffield S35 7AJ |
Secretary Name | Anthony James Weeds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(7 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 11 February 2009) |
Role | Secretary |
Correspondence Address | 5 Bramble Road Retford Nottinghamshire DN22 7EY |
Registered Address | 122 Feering Hill Feering Colchester Essex CO5 9PY |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Feering |
Ward | Kelvedon & Feering |
Built Up Area | Kelvedon |
Address Matches | Over 100 other UK companies use this postal address |
14k at £1 | Mr Leslie Wilson 82.35% Ordinary |
---|---|
3k at £1 | Trionic LTD 17.65% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £29,212 |
Current Liabilities | £171,198 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders Statement of capital on 2013-02-15
|
15 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders Statement of capital on 2013-02-15
|
15 February 2013 | Director's details changed for Leslie Wilson on 11 February 2013 (2 pages) |
15 February 2013 | Director's details changed for Leslie Wilson on 11 February 2013 (2 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 June 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from met house unit 1 eden close hellaby industrial estate rotherham south yorkshire S66 8RW (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from met house unit 1 eden close hellaby industrial estate rotherham south yorkshire S66 8RW (1 page) |
27 February 2009 | Appointment terminated secretary anthony weeds (1 page) |
27 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
27 February 2009 | Appointment Terminated Secretary anthony weeds (1 page) |
27 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 April 2008 | Gbp ic 162000/17000\07/03/08\gbp sr 145000@1=145000\ (2 pages) |
11 April 2008 | Gbp ic 162000/17000 07/03/08 gbp sr 145000@1=145000 (2 pages) |
13 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
13 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
19 March 2007 | Return made up to 12/02/07; full list of members (4 pages) |
19 March 2007 | Return made up to 12/02/07; full list of members (4 pages) |
29 June 2006 | Return made up to 12/02/06; full list of members (3 pages) |
29 June 2006 | Return made up to 12/02/06; full list of members (3 pages) |
17 March 2006 | Return made up to 12/02/05; full list of members (3 pages) |
17 March 2006 | Return made up to 12/02/05; full list of members (3 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 May 2005 | Registered office changed on 18/05/05 from: aston hall hotel worksop road sheffield S26 2EE (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: aston hall hotel worksop road sheffield S26 2EE (1 page) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 April 2004 | Return made up to 12/02/04; full list of members (8 pages) |
26 April 2004 | Return made up to 12/02/04; full list of members (8 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
18 October 2003 | Return made up to 12/02/03; full list of members (7 pages) |
18 October 2003 | Return made up to 12/02/03; full list of members (7 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
10 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
24 June 2002 | Return made up to 12/02/02; full list of members (8 pages) |
24 June 2002 | Return made up to 12/02/02; full list of members (8 pages) |
9 October 2001 | Return made up to 12/02/01; full list of members
|
9 October 2001 | Return made up to 12/02/01; full list of members (9 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: mangham house,mangham road barbot hall industrial estate greasbrough rotherham S61 4RJ (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: mangham house,mangham road barbot hall industrial estate greasbrough rotherham S61 4RJ (1 page) |
13 August 2001 | New secretary appointed (1 page) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New secretary appointed (1 page) |
15 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
15 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
28 February 2001 | Secretary resigned;director resigned (1 page) |
28 February 2001 | Secretary resigned;director resigned (1 page) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
2 May 2000 | Accounts for a small company made up to 31 December 1998 (9 pages) |
2 May 2000 | Accounts for a small company made up to 31 December 1998 (9 pages) |
15 March 2000 | Return made up to 12/02/00; full list of members (8 pages) |
15 March 2000 | Return made up to 12/02/00; full list of members (8 pages) |
18 March 1999 | Return made up to 12/02/99; full list of members (6 pages) |
18 March 1999 | Return made up to 12/02/99; full list of members (6 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
30 June 1998 | £ sr 5000@1 31/12/97 (1 page) |
30 June 1998 | £ sr 5000@1 31/12/97 (1 page) |
29 June 1998 | Return made up to 12/02/98; full list of members; amend (10 pages) |
29 June 1998 | Return made up to 12/02/98; full list of members; amend (10 pages) |
17 March 1998 | Return made up to 12/02/98; no change of members (4 pages) |
17 March 1998 | Return made up to 12/02/98; no change of members (4 pages) |
11 June 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
11 June 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
2 May 1997 | Return made up to 12/02/97; full list of members (6 pages) |
2 May 1997 | Return made up to 12/02/97; full list of members (6 pages) |
4 October 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
4 October 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
9 February 1996 | Return made up to 12/02/96; no change of members (4 pages) |
25 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
25 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
7 March 1995 | Return made up to 12/02/95; no change of members (6 pages) |
7 March 1995 | Return made up to 12/02/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |