Ulley
Sheffield
South Yorkshire
S31 0YF
Director Name | Mr Ronald Johnson |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(77 years, 4 months after company formation) |
Appointment Duration | 21 years, 3 months (closed 02 October 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Cavendish Close Brecks Rotherham South Yorkshire S65 3HW |
Secretary Name | Mr David Kendrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(77 years, 4 months after company formation) |
Appointment Duration | 21 years, 3 months (closed 02 October 2012) |
Role | Company Director |
Correspondence Address | 81 Huntley Road Sheffield South Yorkshire S11 7PB |
Director Name | Mr John Leonard Bradshaw |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1998(84 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 02 October 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 162 High Street Kimberworth Rotherham South Yorkshire S61 2BE |
Director Name | Mr Michael Ede |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2000(86 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 02 October 2012) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sledgate Lane Wickersley Rotherham South Yorkshire S66 0AN |
Director Name | Elaine Mussett |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2003(88 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 02 October 2012) |
Role | Local Govt |
Country of Residence | England |
Correspondence Address | 171 Kilnhurst Road Rawmarsh Rotherham South Yorkshire S62 5NL |
Secretary Name | David Ian Sargent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2005(91 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 02 October 2012) |
Role | CEO |
Correspondence Address | 7 Manor Road Wales Sheffield South Yorkshire S26 5PD |
Director Name | Mr Charles Edward Copley |
---|---|
Date of Birth | January 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(77 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 26 April 1992) |
Role | Retired |
Correspondence Address | Brocodale Sitwell Grove Rotherham South Yorkshire S60 3AY |
Director Name | Mr Arthur Eastwood |
---|---|
Date of Birth | October 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(77 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 21 January 2003) |
Role | Retired |
Correspondence Address | 8 Bentfield Avenue Rotherham South Yorkshire S60 4LE |
Director Name | Mr William Alan Jenkins |
---|---|
Date of Birth | July 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(77 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 07 July 1998) |
Role | Retired |
Correspondence Address | Ivanhoe 30 Bentfield Avenue Rotherham South Yorkshire S60 4LE |
Secretary Name | James David Jenkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(88 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 February 2004) |
Role | Company Director |
Correspondence Address | 16 Beechwood Road Rotherham South Yorkshire S60 3NF |
Director Name | Anthony John Atkins |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(88 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 March 2005) |
Role | Hospital Chaplain |
Correspondence Address | 18 Oakwood Hall Drive Rotherham South Yorkshire S60 3AQ |
Director Name | Harold Butler |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(88 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2004) |
Role | Education Officer |
Correspondence Address | 20 Argyle Street Mexborough Rotherham South Yorkshire S64 9BW |
Secretary Name | Mr Neville Gatley Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2004(90 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 May 2005) |
Role | Company Director |
Correspondence Address | 28 Endcliffe Glen Road Sheffield S11 8RW |
Registered Address | Chantry Ymca St Barnabas Centre Brunswick Road Rotherham S60 2RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £1,429,733 |
Net Worth | £834,312 |
Cash | £100,715 |
Current Liabilities | £102,168 |
Latest Accounts | 31 March 2011 (12 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2012 | Application to strike the company off the register (6 pages) |
11 June 2012 | Application to strike the company off the register (6 pages) |
12 January 2012 | Full accounts made up to 31 March 2011 (22 pages) |
12 January 2012 | Full accounts made up to 31 March 2011 (22 pages) |
26 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 July 2011 | Annual return made up to 30 June 2011 no member list (7 pages) |
12 July 2011 | Annual return made up to 30 June 2011 no member list (7 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (20 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (20 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 July 2010 | Annual return made up to 30 June 2010 no member list (7 pages) |
22 July 2010 | Director's details changed for Wilfred John Hobkinson on 30 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Elaine Mussett on 30 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Michael Ede on 30 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 30 June 2010 no member list (7 pages) |
22 July 2010 | Director's details changed for Wilfred John Hobkinson on 30 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Elaine Mussett on 30 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Michael Ede on 30 June 2010 (2 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
21 July 2009 | Annual return made up to 30/06/09 (4 pages) |
21 July 2009 | Annual return made up to 30/06/09 (4 pages) |
20 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
20 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
16 July 2008 | Annual return made up to 30/06/08 (4 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from st barnards centre brunswick road rotherham S60 2RR (1 page) |
16 July 2008 | Annual return made up to 30/06/08 (4 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from st barnards centre brunswick road rotherham S60 2RR (1 page) |
15 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
9 January 2008 | Annual return made up to 30/06/07
|
9 January 2008 | Annual return made up to 30/06/07 (6 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
4 July 2006 | Annual return made up to 30/06/06 (2 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Annual return made up to 30/06/06 (2 pages) |
4 July 2006 | Director resigned (1 page) |
23 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
8 September 2005 | Annual return made up to 30/06/05
|
8 September 2005 | Annual return made up to 30/06/05 (7 pages) |
2 August 2005 | Memorandum and Articles of Association (19 pages) |
2 August 2005 | Memorandum and Articles of Association (19 pages) |
21 July 2005 | Company name changed rotherham district young men's c hristian association(incorporate d)(the)\certificate issued on 21/07/05 (2 pages) |
21 July 2005 | Company name changed rotherham district young men's c hristian association(incorporate d)(the)\certificate issued on 21/07/05 (2 pages) |
9 June 2005 | New secretary appointed (1 page) |
9 June 2005 | New secretary appointed (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
3 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
30 July 2004 | Annual return made up to 30/06/04
|
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | Annual return made up to 30/06/04 (7 pages) |
30 July 2004 | New secretary appointed (2 pages) |
13 November 2003 | Full accounts made up to 31 March 2003 (17 pages) |
13 November 2003 | Full accounts made up to 31 March 2003 (17 pages) |
11 August 2003 | Annual return made up to 30/06/03 (7 pages) |
11 August 2003 | Annual return made up to 30/06/03 (7 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | Annual return made up to 30/06/02
|
6 August 2002 | Annual return made up to 30/06/02 (5 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
10 August 2001 | Annual return made up to 30/06/01
|
10 August 2001 | Annual return made up to 30/06/01 (4 pages) |
27 July 2001 | Resolutions
|
27 July 2001 | Resolutions
|
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 March 2001 | Full accounts made up to 30 June 2000 (11 pages) |
27 March 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
27 March 2001 | Full accounts made up to 30 June 2000 (11 pages) |
27 March 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
12 July 2000 | Annual return made up to 30/06/00 (4 pages) |
12 July 2000 | Annual return made up to 30/06/00 (4 pages) |
20 April 2000 | Full accounts made up to 30 June 1999 (4 pages) |
20 April 2000 | Full accounts made up to 30 June 1999 (4 pages) |
8 July 1999 | Annual return made up to 30/06/99 (4 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Annual return made up to 30/06/99 (4 pages) |
8 July 1999 | New director appointed (2 pages) |
21 August 1998 | Full accounts made up to 30 June 1997 (7 pages) |
21 August 1998 | Full accounts made up to 30 June 1997 (7 pages) |
18 September 1997 | Annual return made up to 30/06/97 (4 pages) |
18 September 1997 | Annual return made up to 30/06/97 (4 pages) |
2 September 1997 | Full accounts made up to 30 June 1996 (4 pages) |
2 September 1997 | Full accounts made up to 30 June 1996 (4 pages) |
27 June 1996 | Annual return made up to 30/06/96 (4 pages) |
27 June 1996 | Annual return made up to 30/06/96 (4 pages) |
12 May 1996 | Full accounts made up to 30 June 1995 (4 pages) |
12 May 1996 | Full accounts made up to 30 June 1995 (4 pages) |
21 June 1995 | Annual return made up to 30/06/95 (4 pages) |
21 June 1995 | Annual return made up to 30/06/95 (4 pages) |
10 May 1995 | Full accounts made up to 30 June 1994 (4 pages) |
10 May 1995 | Full accounts made up to 30 June 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |