Sheffield
S10 4FP
Director Name | Mr Andrew John Francis Harrison |
---|---|
Date of Birth | March 1954 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2009(97 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 428 Whirlowdale Road Sheffield South Yorkshire S11 9NL |
Director Name | Mr Alan Bolton |
---|---|
Date of Birth | May 1960 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2010(98 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 140 Westwick Road Sheffield South Yorkshire S8 7BX |
Director Name | Mr Anthony Nigel Brown |
---|---|
Date of Birth | September 1958 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2014(102 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Architectural Technician |
Country of Residence | England |
Correspondence Address | Abbeydale Park Dore Sheffield S17 3LJ |
Director Name | Mr Richard Walter Ibbotson |
---|---|
Date of Birth | November 1955 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(103 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbeydale Park Dore Sheffield S17 3LJ |
Secretary Name | Ronald Charles Whitlam |
---|---|
Status | Current |
Appointed | 01 July 2015(103 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Commercial House Commercial Street Sheffield S1 2AT |
Director Name | Mr Stephen David Allen |
---|---|
Date of Birth | October 1963 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2015(104 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbeydale Park Dore Sheffield S17 3LJ |
Director Name | Mr Martin James Nicholson |
---|---|
Date of Birth | May 1967 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2015(104 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbeydale Park Dore Sheffield S17 3LJ |
Director Name | Mr William Martin Maddocks |
---|---|
Date of Birth | May 1948 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2018(106 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Abbeydale Park Dore Sheffield S17 3LJ |
Director Name | John Elwyn Field |
---|---|
Date of Birth | March 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1947(35 years, 3 months after company formation) |
Appointment Duration | 50 years (resigned 06 March 1997) |
Role | Chief Executive |
Correspondence Address | 115 Wollaton Road Bradway Sheffield South Yorkshire S17 4LF |
Director Name | Mr David Guy Fleetwood |
---|---|
Date of Birth | May 1934 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(80 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 March 2005) |
Role | Chartered Surveyor |
Correspondence Address | 6 Norton Hall Stables Norton Church Road Sheffield S8 8JQ |
Director Name | Mr David Michael Howarth |
---|---|
Date of Birth | May 1937 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(80 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 April 1996) |
Role | Director Of Companies |
Correspondence Address | Long Meadow Froggatt Lane Froggatt Calver Sheffield S30 1ZA |
Director Name | Mr Richard Walter Ibbotson |
---|---|
Date of Birth | November 1955 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(80 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 April 1996) |
Role | Director Of Companies Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 52 School Green Lane Sheffield S10 4GR |
Director Name | Mr Philip Baylis Jones |
---|---|
Date of Birth | November 1928 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(80 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 November 1996) |
Role | Company Director |
Correspondence Address | 36 Whirlow Park Road Sheffield South Yorkshire S11 9NP |
Director Name | David Ralph Longley |
---|---|
Date of Birth | March 1943 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(80 years, 5 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 31 March 2013) |
Role | Works Director |
Country of Residence | England |
Correspondence Address | 11 Rosamund Avenue Sheffield South Yorkshire S17 4LS |
Director Name | Mr Paul Henry Proctor |
---|---|
Date of Birth | December 1931 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(80 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 1993) |
Role | Chartered Surveyor |
Correspondence Address | Barten Meadow 49 Whirlow Lane Sheffield South Yorkshire S11 9QF |
Director Name | Mr Peter Barry Siddall |
---|---|
Date of Birth | May 1934 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(80 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 April 1996) |
Role | Sales Manager |
Correspondence Address | 17 Cockshutt Road Sheffield South Yorkshire S8 7DX |
Secretary Name | Mr Albert William Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(80 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 April 1995) |
Role | Company Director |
Correspondence Address | 16 Bradwell Close Dronfield Woodhouse Sheffield South Yorkshire S18 5RS |
Secretary Name | Mr Richard Walter Ibbotson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1995(83 years, 4 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 01 July 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 52 School Green Lane Sheffield S10 4GR |
Director Name | Mr Christopher Malcolm Ibbotson |
---|---|
Date of Birth | June 1952 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(84 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookside Malthouse Lane Froggatt Hope Valley Sheffield Derbyshire S32 3ZA |
Director Name | Margaret Elaine Laver |
---|---|
Date of Birth | September 1951 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(84 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 17 April 2000) |
Role | Public Relations Executive |
Correspondence Address | 12 Furniss Avenue Sheffield S17 3QL |
Director Name | Mr Andrew John Leiper |
---|---|
Date of Birth | February 1952 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(84 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Swan Road Aston Sheffield South Yorkshire S26 2GB |
Director Name | David Ludlam |
---|---|
Date of Birth | November 1942 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(84 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 August 2001) |
Role | Accountant |
Correspondence Address | 84 Abbeydale Road South Sheffield S7 2QP |
Director Name | Mr William Andrew Croft |
---|---|
Date of Birth | August 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(84 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 September 1999) |
Role | Company Director |
Correspondence Address | 32 Wollaton Road Sheffield S17 4LE |
Director Name | Mr John Richard Phillips |
---|---|
Date of Birth | June 1956 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(86 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 October 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 252 Dobcroft Road Ecclesall Sheffield S11 9LJ |
Director Name | Mr William Campbell |
---|---|
Date of Birth | May 1948 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(88 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 November 2001) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Robin Hill, The Bent Curbar Hope Valley Derbyshire S32 3YD |
Director Name | Gareth Michael McCormick |
---|---|
Date of Birth | April 1956 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(89 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 January 2004) |
Role | Sports Management Consultant |
Correspondence Address | 34 St Quentin Drive Bradway Sheffield South Yorkshire S17 4PP |
Director Name | Mr Keith Martyn Bowyer |
---|---|
Date of Birth | August 1955 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(90 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 July 2007) |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | 17 Holbein Close Dronfield Derbyshire S18 1QH |
Director Name | Mr Peter Mason |
---|---|
Date of Birth | September 1929 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(90 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 24 September 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 112 Retford Road Sheffield South Yorkshire S13 9LF |
Director Name | Mr David Frank Boote |
---|---|
Date of Birth | April 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(92 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 September 2008) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Alms Hill Drive Sheffield South Yorkshire S11 9QY |
Director Name | Gavin Andrew Johns |
---|---|
Date of Birth | December 1951 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(93 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 March 2009) |
Role | Retired |
Correspondence Address | 67 Glen View Road Greenhill Sheffield S8 7SG |
Director Name | Mr David Frederick Green |
---|---|
Date of Birth | December 1937 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(94 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 June 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 467 Whirlowdale Road Sheffield South Yorkshire S11 9NH |
Director Name | Mr Robert Malcolm Brewer |
---|---|
Date of Birth | August 1940 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(97 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 September 2009) |
Role | Retired |
Correspondence Address | 15 Prospect Road Bradway Sheffield South Yorkshire S17 4JB |
Director Name | Mr Martin Anthony Chatwin |
---|---|
Date of Birth | February 1944 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(97 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clifton House 2 Newfield Place Dore Sheffield S17 3ER |
Director Name | Mr David Michael Howarth |
---|---|
Date of Birth | May 1937 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(97 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | Long Meadow Froggatt Lane Froggatt Calver Sheffield S30 1ZA |
Website | www.abbeydalesportsclub.co.uk |
---|
Registered Address | Abbeydale Park Dore Sheffield S17 3LJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Dore and Totley |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £1,352,100 |
Cash | £5,146 |
Current Liabilities | £227,064 |
Latest Accounts | 31 March 2020 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2021 (11 months, 1 week from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 May 2020 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2021 (4 months, 3 weeks from now) |
21 September 1992 | Delivered on: 9 October 1992 Satisfied on: 6 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h and l/h land comprising 23 acres or thereabouts and the buildings erected thereon situate at and adjoining abbeydale road south, dore, sheffield south yorkshire being k/a the abbeydale park sports club and a fixed charge on all plant machinery fixtures fittings furniture equipment implements and utensils also the goodwill of the business. Fully Satisfied |
---|---|
22 September 1992 | Delivered on: 7 October 1992 Satisfied on: 6 July 2013 Persons entitled: Bass Brewers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the charge. Particulars: All that f/h and l/h land and premises k/a abbeydale sporting club abbeydale park dore sheffield. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 November 1991 | Delivered on: 23 November 1991 Satisfied on: 9 April 2001 Persons entitled: The Lawn Tennis Association Classification: Legal mortgage Secured details: £95,000. Particulars: F/H land & buildings k/a abbeydale park tennis club abbeydale road south dore sheffield south yorks. Fully Satisfied |
31 December 1990 | Delivered on: 15 January 1991 Satisfied on: 6 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Firstly all f/h land and buildings erected, situate at and adjoining abbeydale road south dore, sheffield S.yorks. Containing 13 acres 2 roods and 31 perches approx. Secondly all f/h land and buildings erected situate at and adjoining abbeydale rd south dore sheffield S. yorks containing 21 acres and 22 perches approx fixed charge over all plant machinery implements utensils furniture and equipment & goodwill of the business carried on at the premises. Benefit of all justice, excise or other licences held. Fully Satisfied |
31 December 1990 | Delivered on: 15 January 1991 Satisfied on: 3 December 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the north-west side of abbeydale rd south sheffield, S. yorks. T/no syk 264218 fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 July 1987 | Delivered on: 30 July 1987 Satisfied on: 14 March 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a all those pieces of land situate adjoining abbeydale road south sheffield together with buildings thereon being part of the sports ground of the club comprising a hockey pitch , pavilion ,stewards house and car park and or the proceeds of sale thereof , floating charge over movable plant machinery implements untensils furniture and equipment. Fully Satisfied |
4 October 1982 | Delivered on: 14 October 1982 Satisfied on: 3 August 1987 Persons entitled: Marston Thompson & Evershed P.L.C. Classification: Legal charge Secured details: £23054 and all other monies due or to become due from the company to the chargee. Particulars: F/H club premises abbeydale park dore sheffield. Fully Satisfied |
2 March 1981 | Delivered on: 6 March 1981 Satisfied on: 7 July 1987 Persons entitled: Bass Holdings Limited. Classification: Legal charge Secured details: £25,000. Particulars: Land adjoining abbeydale road south, sheffield. Fully Satisfied |
19 April 1995 | Delivered on: 3 May 1995 Satisfied on: 22 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at abbeydale park sports club dore sheffield south yorkshire. Fully Satisfied |
2 March 1981 | Delivered on: 6 March 1981 Persons entitled: Joshua Tetley & Son Limited Classification: Legal charge Secured details: £100 and further advances from the company to the chargee not exceeding £25,000. Particulars: Club premises:- abbeydale park, dore, sheffield, S17 3LJ. Fully Satisfied |
8 February 2013 | Delivered on: 13 February 2013 Persons entitled: Carlsberg UK Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and any associated company on any account whatsoever. Particulars: All that land and buildings at abbeydale sports club abbeydale park sheffield being part of the land comprised in t/no.SYK324121 all insurances policies taken out in respect of the property. Outstanding |
6 April 2001 | Delivered on: 14 April 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H proeprty k/a the abbeydale sports club abbeydale south dore sheffield - SYK324121 and l/h SYK324122. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
6 April 2001 | Delivered on: 14 April 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
27 December 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
---|---|
22 June 2017 | Confirmation statement made on 23 May 2017 with updates (70 pages) |
13 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
27 September 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-09-27
|
14 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2016 | Appointment of Mr Stephen David Allen as a director on 2 December 2015 (3 pages) |
7 September 2016 | Appointment of Mr Martin James Nicholson as a director on 2 December 2015 (3 pages) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
2 October 2015 | Appointment of Mr Richard Walter Ibbotson as a director on 1 July 2015 (3 pages) |
2 October 2015 | Appointment of Mr Anthony Nigel Brown as a director on 18 November 2014 (3 pages) |
10 September 2015 | Termination of appointment of Richard Walter Ibbotson as a secretary on 1 July 2015 (2 pages) |
10 September 2015 | Appointment of Ronald Charles Whitlam as a secretary on 1 July 2015 (3 pages) |
1 September 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
25 August 2015 | Termination of appointment of David Watson as a director on 31 January 2015 (2 pages) |
17 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
13 August 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
4 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
9 August 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
12 July 2013 | Termination of appointment of David Longley as a director (2 pages) |
12 July 2013 | Termination of appointment of David Howarth as a director (2 pages) |
6 July 2013 | Satisfaction of charge 6 in full (4 pages) |
6 July 2013 | Satisfaction of charge 8 in full (4 pages) |
6 July 2013 | Satisfaction of charge 9 in full (4 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
5 February 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
28 August 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (30 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 August 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (40 pages) |
14 July 2011 | Termination of appointment of Gavin Johns as a director (1 page) |
10 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
7 October 2010 | Appointment of Alan Bolton as a director (3 pages) |
13 September 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (30 pages) |
15 April 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
8 October 2009 | Termination of appointment of Robert Brewer as a director (1 page) |
26 August 2009 | Return made up to 23/05/09; full list of members (25 pages) |
27 July 2009 | Director appointed david michael howarth (2 pages) |
27 July 2009 | Appointment terminated director david green (1 page) |
27 July 2009 | Director appointed robert malcolm brewer (2 pages) |
27 July 2009 | Director appointed andrew john francis harrison (2 pages) |
27 July 2009 | Director appointed martin anthony chatwin (2 pages) |
1 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
25 November 2008 | Director appointed david green (2 pages) |
25 November 2008 | Director appointed david kenneth watson (2 pages) |
20 October 2008 | Appointment terminated director dominique swain (1 page) |
15 October 2008 | Appointment terminate, director keith bowyer logged form (1 page) |
13 October 2008 | Appointment terminated director peter mason (1 page) |
13 October 2008 | Appointment terminated director david boote (1 page) |
28 July 2008 | Return made up to 23/05/08; full list of members
|
24 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
15 August 2007 | Return made up to 23/05/07; full list of members
|
3 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
26 October 2006 | Return made up to 23/05/06; bulk list available separately
|
31 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
9 December 2005 | New director appointed (2 pages) |
10 August 2005 | Return made up to 23/05/05; bulk list available separately (11 pages) |
8 June 2005 | Director resigned (1 page) |
24 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Resolutions
|
24 January 2005 | New director appointed (2 pages) |
6 December 2004 | Return made up to 23/05/04; bulk list available separately (11 pages) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2004 | Return made up to 23/05/03; bulk list available separately (11 pages) |
21 July 2004 | Director resigned (1 page) |
16 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 December 2002 | Return made up to 23/05/02; bulk list available separately
|
8 October 2002 | New director appointed (2 pages) |
23 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
10 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 July 2001 | Return made up to 23/05/01; no change of members (8 pages) |
14 April 2001 | Particulars of mortgage/charge (3 pages) |
14 April 2001 | Particulars of mortgage/charge (3 pages) |
9 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2001 | New director appointed (2 pages) |
22 March 2001 | Return made up to 23/05/00; full list of members
|
26 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 March 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Return made up to 23/05/99; change of members
|
4 March 1999 | Ad 06/11/95-31/03/98 £ si [email protected] (3 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Ad 06/11/95--------- £ si [email protected] (2 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 July 1998 | Return made up to 23/05/98; bulk list available separately
|
23 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
8 September 1997 | Memorandum and Articles of Association (16 pages) |
8 September 1997 | Resolutions
|
27 June 1997 | Return made up to 23/05/97; full list of members
|
4 April 1997 | Director resigned (1 page) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
15 December 1996 | New director appointed (2 pages) |
15 December 1996 | Director resigned (1 page) |
30 October 1996 | New director appointed (2 pages) |
9 August 1996 | Return made up to 23/05/96; change of members
|
9 July 1996 | New director appointed (1 page) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | Director resigned (2 pages) |
5 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
9 November 1995 | New director appointed (2 pages) |
21 June 1995 | Return made up to 23/05/95; change of members
|
24 May 1995 | Company name changed sheffield amateur sports club li mited(the)\certificate issued on 25/05/95 (6 pages) |
24 May 1995 | Resolutions
|
24 May 1995 | Resolutions
|
24 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
22 December 1911 | Incorporation (17 pages) |