Company NameSheffield & District Anglers Association,Limited(The)
Company StatusDissolved
Company Number00170183
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 September 1920(103 years, 8 months ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter John Smith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1994(73 years, 8 months after company formation)
Appointment Duration18 years, 5 months (closed 09 October 2012)
RoleLabourer
Country of ResidenceEngland
Correspondence Address67 Ravenscroft Crescent
Sheffield
South Yorkshire
S13 8PQ
Director NameMr Michael Windle
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2002(81 years, 5 months after company formation)
Appointment Duration10 years, 8 months (closed 09 October 2012)
RoleDriver
Country of ResidenceEngland
Correspondence Address53 Seagrave Crescent
Sheffield
S12 2JL
Secretary NameMr Michael Windle
NationalityBritish
StatusClosed
Appointed12 February 2002(81 years, 5 months after company formation)
Appointment Duration10 years, 8 months (closed 09 October 2012)
RoleDriver
Country of ResidenceEngland
Correspondence Address53 Seagrave Crescent
Sheffield
S12 2JL
Director NameWilfred Day
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(70 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 July 1996)
RoleRetired Steelworker
Correspondence Address337 Bawtry Road
Sheffield
South Yorkshire
S9 1WA
Director NameGraham Hall
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(70 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 27 April 2006)
RoleCompany Director
Correspondence Address28 Queens Road
Beighton
Sheffield
South Yorkshire
S20 1AW
Director NameChristopher Colin Hardy
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(70 years, 9 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 27 June 1991)
RoleCar Salesman
Correspondence Address62 Sharrard Grove
Sheffield
South Yorkshire
S12 2FE
Director NameGeorge Heywood
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(70 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 September 1997)
RoleMining Foreman
Correspondence Address14 Washfield Crescent
Treeton
Rotherham
South Yorkshire
S60 5PX
Director NameRaymond Johnson
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(70 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address46 New March Street
Sheffield
South Yorkshire
S9 1ST
Director NameLeonard Kinder
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(70 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 25 April 2002)
RoleSecurity Guard
Correspondence Address138 Sheffield Road
Woodhouse
Sheffield
South Yorkshire
S13 7EW
Director NameRobert Magowan
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(70 years, 9 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 27 June 1991)
RoleSteel Worker
Correspondence Address37 Town Street
Sheffield
South Yorkshire
S9 1UG
Director NameHarold Rutledge
Date of BirthSeptember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(70 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 February 2000)
RoleRetired Miner
Correspondence Address15 Stache Avenue
Sheffield
South Yorkshire
S13
Director NameFrank Ellis Turner
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(70 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 April 1994)
RoleUnemployed
Correspondence Address30 Mather Walk
Sheffield
South Yorkshire
S9 4GL
Secretary NameFrank Ellis Turner
NationalityBritish
StatusResigned
Appointed07 June 1991(70 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 April 1994)
RoleCompany Director
Correspondence Address30 Mather Walk
Sheffield
South Yorkshire
S9 4GL
Director NameMr Andrew Kinder
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(72 years, 8 months after company formation)
Appointment Duration8 years, 12 months (resigned 25 April 2002)
RoleSales Agent
Correspondence Address48 Waleswood View
Aston
Sheffield
South Yorkshire
S26 2DT
Director NameGerald Woods
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(72 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 12 February 2002)
RoleCompany Director
Correspondence Address1 Everingham Road
Longley She
Sheffield
South Yorkshire
S5 7LA
Secretary NameGerald Woods
NationalityBritish
StatusResigned
Appointed28 April 1994(73 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 12 February 2002)
RoleCompany Director
Correspondence Address1 Everingham Road
Longley She
Sheffield
South Yorkshire
S5 7LA

Location

Registered Address53 Seagrave Crescent
Gleadless
Sheffield
Yorkshire
S12 2JL
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardRichmond
Built Up AreaSheffield

Financials

Year2014
Turnover£1,795
Net Worth£2,828
Cash£1,610

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
13 June 2012Application to strike the company off the register (3 pages)
13 June 2012Application to strike the company off the register (3 pages)
16 September 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
16 September 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
25 June 2011Annual return made up to 4 June 2011 no member list (4 pages)
25 June 2011Annual return made up to 4 June 2011 no member list (4 pages)
25 June 2011Annual return made up to 4 June 2011 no member list (4 pages)
24 June 2011Director's details changed for Peter John Smith on 1 May 2011 (2 pages)
24 June 2011Director's details changed for Peter John Smith on 1 May 2011 (2 pages)
24 June 2011Secretary's details changed for Michael Windle on 1 May 2011 (1 page)
24 June 2011Director's details changed for Mr Michael Windle on 1 May 2011 (2 pages)
24 June 2011Secretary's details changed for Michael Windle on 1 May 2011 (1 page)
24 June 2011Director's details changed for Peter John Smith on 1 May 2011 (2 pages)
24 June 2011Director's details changed for Mr Michael Windle on 1 May 2011 (2 pages)
24 June 2011Director's details changed for Mr Michael Windle on 1 May 2011 (2 pages)
24 June 2011Secretary's details changed for Michael Windle on 1 May 2011 (1 page)
20 October 2010Total exemption full accounts made up to 28 February 2010 (24 pages)
20 October 2010Total exemption full accounts made up to 28 February 2010 (24 pages)
27 July 2010Annual return made up to 4 June 2010 (14 pages)
27 July 2010Annual return made up to 4 June 2010 (14 pages)
27 July 2010Annual return made up to 4 June 2010 (14 pages)
20 July 2009Director's Change of Particulars / peter smith / 01/06/2009 / HouseName/Number was: , now: 67; Street was: 67 ravenscroft crescent, now: ravenscroft crescent; Occupation was: machine setter, now: unemployed (1 page)
20 July 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
20 July 2009Annual return made up to 04/06/09 (10 pages)
20 July 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
20 July 2009Director's change of particulars / peter smith / 01/06/2009 (1 page)
20 July 2009Annual return made up to 04/06/09 (10 pages)
30 June 2009Registered office changed on 30/06/2009 from co darnall liberal club & institute, irving street darnall sheffield south yorkshire S9 4RF (1 page)
30 June 2009Registered office changed on 30/06/2009 from co darnall liberal club & institute, irving street darnall sheffield south yorkshire S9 4RF (1 page)
2 July 2008Annual return made up to 04/06/08 (4 pages)
2 July 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
2 July 2008Annual return made up to 04/06/08 (4 pages)
2 July 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
29 June 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
29 June 2007Annual return made up to 04/06/07 (4 pages)
29 June 2007Annual return made up to 04/06/07 (4 pages)
29 June 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
16 October 2006Total exemption full accounts made up to 28 February 2006 (13 pages)
16 October 2006Total exemption full accounts made up to 28 February 2006 (13 pages)
14 June 2006Annual return made up to 04/06/06 (4 pages)
14 June 2006Annual return made up to 04/06/06
  • 363(288) ‐ Director resigned
(4 pages)
25 July 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
25 July 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
11 July 2005Annual return made up to 04/06/05 (4 pages)
11 July 2005Annual return made up to 04/06/05 (4 pages)
7 July 2004Total exemption full accounts made up to 28 February 2004 (12 pages)
7 July 2004Total exemption full accounts made up to 28 February 2004 (12 pages)
6 July 2004Annual return made up to 04/06/04 (4 pages)
6 July 2004Annual return made up to 04/06/04 (4 pages)
14 June 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
14 June 2003Annual return made up to 04/06/03 (4 pages)
14 June 2003Annual return made up to 04/06/03 (4 pages)
14 June 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
20 January 2003Accounts for a small company made up to 28 February 2002 (5 pages)
20 January 2003Accounts for a small company made up to 28 February 2002 (5 pages)
28 June 2002Annual return made up to 04/06/02 (5 pages)
28 June 2002Annual return made up to 04/06/02
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
28 May 2002Director resigned (2 pages)
28 May 2002Director resigned (2 pages)
19 March 2002Registered office changed on 19/03/02 from: 142/144 princess street sheffield S4 7UZ (1 page)
19 March 2002Registered office changed on 19/03/02 from: 142/144 princess street sheffield S4 7UZ (1 page)
19 March 2002New secretary appointed;new director appointed (2 pages)
19 March 2002New secretary appointed;new director appointed (2 pages)
19 March 2002Secretary resigned;director resigned (1 page)
19 March 2002Secretary resigned;director resigned (1 page)
9 October 2001Annual return made up to 04/06/01 (4 pages)
9 October 2001Annual return made up to 04/06/01 (4 pages)
23 May 2001Accounts for a small company made up to 28 February 2001 (5 pages)
23 May 2001Accounts for a small company made up to 28 February 2001 (5 pages)
17 October 2000Accounts for a small company made up to 29 February 2000 (5 pages)
17 October 2000Accounts for a small company made up to 29 February 2000 (5 pages)
14 June 2000Annual return made up to 04/06/00 (5 pages)
14 June 2000Annual return made up to 04/06/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
29 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
29 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
17 June 1999Annual return made up to 04/06/99 (6 pages)
17 June 1999Annual return made up to 04/06/99 (6 pages)
28 July 1998Annual return made up to 04/06/98
  • 363(288) ‐ Director resigned
(6 pages)
28 July 1998Annual return made up to 04/06/98 (6 pages)
9 June 1998Accounts for a small company made up to 28 February 1998 (4 pages)
9 June 1998Accounts for a small company made up to 28 February 1998 (4 pages)
11 December 1997Accounts for a small company made up to 28 February 1997 (4 pages)
11 December 1997Accounts for a small company made up to 28 February 1997 (4 pages)
19 June 1997Annual return made up to 04/06/97 (6 pages)
19 June 1997Annual return made up to 04/06/97 (6 pages)
5 July 1996Annual return made up to 04/06/96 (6 pages)
5 July 1996Annual return made up to 04/06/96 (6 pages)
17 May 1996Accounts for a small company made up to 29 February 1996 (4 pages)
17 May 1996Accounts for a small company made up to 29 February 1996 (4 pages)
26 July 1995Annual return made up to 04/06/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 1995Accounts for a small company made up to 28 February 1995 (4 pages)
26 July 1995Annual return made up to 04/06/95 (6 pages)
26 July 1995Accounts for a small company made up to 28 February 1995 (4 pages)