Sheffield
South Yorkshire
S8 7UJ
Director Name | Mr Fred William Oldham |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2014(46 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 356 Meadowhead Sheffield South Yorkshire S8 7UJ |
Director Name | Mrs Joyce Oldham |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2014(46 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 14 West House Flats Norton Lees Road Sheffield S8 9BZ |
Director Name | Mr Richard Wilson Lomer |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2016(49 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 356 Meadowhead Sheffield South Yorkshire S8 7UJ |
Director Name | Mr Jack Gilday |
---|---|
Date of Birth | May 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(23 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 April 1992) |
Role | Retired |
Correspondence Address | Flat 5 West House Sheffield South Yorkshire S8 9BZ |
Director Name | Miss Mary Wigg |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(23 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 April 1992) |
Role | Company Director |
Correspondence Address | Flat 14 West House Sheffield South Yorkshire S8 9BZ |
Director Name | Helena Hilda Preston |
---|---|
Date of Birth | March 1905 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 May 1995) |
Role | Retired |
Correspondence Address | Flat 34 West House Sheffield South Yorkshire S8 9BZ |
Director Name | Miss Susan Cusworth |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 July 1992) |
Role | Company Director |
Correspondence Address | Flat 24 West House Sheffield South Yorkshire S8 9BZ |
Director Name | Molly Chaplain |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 March 1996) |
Role | Lecturer |
Correspondence Address | 65 Hazlebarrow Road Jordan Thorpe Sheffield South Yorkshire S8 8AU |
Secretary Name | Molly Chaplain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 65 Hazlebarrow Road Jordan Thorpe Sheffield South Yorkshire S8 8AU |
Director Name | Amos Bottomley |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 May 1997) |
Role | Retired |
Correspondence Address | Flat 18 West House Norton Lees Road Sheffield South Yorkshire S8 9BZ |
Director Name | Sandra King |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 April 1994) |
Role | Insurance Negotiator |
Correspondence Address | West House 30 Norton Lees Road Sheffield South Yorkshire S8 9BY |
Director Name | Janet Utton |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(26 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 March 2003) |
Role | Housewife |
Correspondence Address | 7 Lees House Court Norton Lees Road Sheffield S8 9BP |
Director Name | Jeremy David Redfearn |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(26 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 March 2005) |
Role | Lorry Driver |
Correspondence Address | 10 West House Norton Lees Read Sheffield South Yorkshire S8 9BZ |
Director Name | Ronald Clark |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 May 1998) |
Role | Labourer |
Correspondence Address | 12 West House Flats Norton Lees Road Sheffield Yorkshire S8 9BZ |
Director Name | Fay Margaret Dixon |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(28 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 25 March 2003) |
Role | Unemployed |
Correspondence Address | 20 Westhouse Norton Lees Road Sheffield South Yorkshire S8 9BZ |
Secretary Name | Fay Margaret Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(28 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 25 March 2003) |
Role | Secretary |
Correspondence Address | 20 Westhouse Norton Lees Road Sheffield South Yorkshire S8 9BZ |
Director Name | Samantha Michelle Finney |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 August 1999) |
Role | Education Higher |
Correspondence Address | Flat 3 West House Flats Norton Lees Road Sheffield South Yorkshire S8 9BZ |
Director Name | Joan Elizabeth Cook |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(32 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 14 July 2009) |
Role | Retired |
Correspondence Address | Flat 18 West House Norton Lees Road Sheffield South Yorkshire S8 9BZ |
Director Name | Neil Emmett |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 March 2002) |
Role | Baker |
Correspondence Address | Flat 3 West House Norton Lees Road Sheffield South Yorkshire S8 9BZ |
Director Name | Arthur Robert Bailey |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(32 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 24 September 2014) |
Role | Driving Instructor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Trent Grove Dronfield Derbyshire S18 2FP |
Director Name | Mr Fred William Oldham |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(34 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2008) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Flat 14 West House Norton Lees Road Sheffield Yorkshire S8 8BZ |
Director Name | Diane Bailey |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(34 years, 9 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 15 July 2014) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 13 Trent Grove Dronfield Derbyshire S18 2FP |
Director Name | Joyce Oldham |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(35 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2008) |
Role | Civil Servant |
Correspondence Address | Flat 14 West House Norton Lees Road Sheffield S8 9BZ |
Secretary Name | Mrs Joyce Oldham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(35 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2008) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Flat 14 West House Norton Lees Road Sheffield S8 9BZ |
Director Name | Lesley Anne Clarke |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 March 2005) |
Role | Vols Organiser |
Correspondence Address | Flat 24 Westhouse Norton Lees Road Sheffield Yorkshire S8 9BZ |
Director Name | Margaret Breslin |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(38 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 April 2013) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 55 Bishopscourt Road Sheffield South Yorkshire S8 9HN |
Director Name | Ann Corrin Cavanagh |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(40 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 20 May 2009) |
Role | Retired |
Correspondence Address | 34 West House Heights Sheffield S8 9BZ |
Secretary Name | John Charles McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(40 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 September 2010) |
Role | Retired Bank Manager |
Correspondence Address | 40 West House Norton Lees Road Sheffield South Yorkshire S8 9BZ |
Director Name | Mr Fred William Oldham |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2009(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 December 2011) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Flat 14 West House Norton Lees Road Sheffield Yorkshire S8 8BZ |
Director Name | Steven Gilks |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(41 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 July 2014) |
Role | Painter Decorator |
Country of Residence | England |
Correspondence Address | 29 Westhouse Flats Norton Lees Road Sheffield Yorkshire S8 9BZ |
Secretary Name | Diane Mary Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(42 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 June 2014) |
Role | Company Director |
Correspondence Address | 9 West House Flats Norton Lees Road Sheffield Yorkshire S8 9BZ |
Director Name | Frederick Westwood Fielding |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Trent Grove Dronfield Derbyshire S18 2FP |
Registered Address | 356 Meadowhead Sheffield South Yorkshire S8 7UJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Beauchief and Greenhill |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
3 at £1 | R. Bailey 7.50% Ordinary |
---|---|
2 at £1 | F.w. Oldham & Mrs Joyce Oldham 5.00% Ordinary |
2 at £1 | M. Halliday 5.00% Ordinary |
2 at £1 | Mr A. Burfield 5.00% Ordinary |
- | OTHER 37.50% - |
1 at £1 | E. Dixon 2.50% Ordinary |
1 at £1 | Frederick William Oldham 2.50% Ordinary |
1 at £1 | G. Clayton 2.50% Ordinary |
1 at £1 | J. Womack 2.50% Ordinary |
1 at £1 | Mr C. Wilson 2.50% Ordinary |
1 at £1 | Mr C.j. Craig 2.50% Ordinary |
1 at £1 | Mr E. Manterfield & Mrs Manterfield 2.50% Ordinary |
1 at £1 | Mr J. Hoyland 2.50% Ordinary |
1 at £1 | Mr J. Redfearn 2.50% Ordinary |
1 at £1 | Mr J.d. Rollitt 2.50% Ordinary |
1 at £1 | Mr R. Clarke 2.50% Ordinary |
1 at £1 | Mr S. Fox 2.50% Ordinary |
1 at £1 | Mr Stuart Leigh 2.50% Ordinary |
1 at £1 | Mrs D.m. Bailey 2.50% Ordinary |
1 at £1 | Mrs L. Smith & P. Smith & C. Kus & M. Kus 2.50% Ordinary |
1 at £1 | Mrs M.p. Lomas & Mr A. Lomas 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,179 |
Cash | £32,421 |
Current Liabilities | £1,945 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 6 June 2024 (1 month from now) |
7 June 2023 | Confirmation statement made on 23 May 2023 with updates (7 pages) |
---|---|
12 May 2023 | Termination of appointment of Richard Charles Mcdonald as a secretary on 28 April 2023 (1 page) |
12 May 2023 | Appointment of Fairways Sheffield Property Management Limited as a secretary on 28 April 2023 (2 pages) |
8 February 2023 | Notification of a person with significant control statement (2 pages) |
2 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 October 2022 | Cessation of Richard Charles Mcdonald as a person with significant control on 30 September 2022 (1 page) |
23 May 2022 | Confirmation statement made on 23 May 2022 with updates (6 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 June 2021 | Confirmation statement made on 26 June 2021 with updates (6 pages) |
2 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 June 2020 | Confirmation statement made on 26 June 2020 with updates (6 pages) |
19 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 26 June 2019 with updates (6 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 26 June 2018 with updates (6 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 August 2017 | Appointment of Mr Richard Wilson Lomer as a director on 10 November 2016 (2 pages) |
9 August 2017 | Appointment of Mr Richard Wilson Lomer as a director on 10 November 2016 (2 pages) |
6 July 2017 | Notification of Richard Charles Mcdonald as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Richard Charles Mcdonald as a person with significant control on 11 July 2016 (2 pages) |
6 July 2017 | Notification of Richard Charles Mcdonald as a person with significant control on 11 July 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 26 June 2017 with updates (6 pages) |
29 June 2017 | Confirmation statement made on 26 June 2017 with updates (6 pages) |
30 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
10 May 2016 | Total exemption small company accounts made up to 25 March 2016 (3 pages) |
10 May 2016 | Total exemption small company accounts made up to 25 March 2016 (3 pages) |
26 April 2016 | Current accounting period extended from 25 March 2017 to 31 March 2017 (1 page) |
26 April 2016 | Current accounting period extended from 25 March 2017 to 31 March 2017 (1 page) |
3 March 2016 | Director's details changed for Mr Fred William Oldham on 1 February 2016 (2 pages) |
3 March 2016 | Director's details changed for Mr Fred William Oldham on 1 February 2016 (2 pages) |
23 November 2015 | Total exemption small company accounts made up to 25 March 2015 (3 pages) |
23 November 2015 | Total exemption small company accounts made up to 25 March 2015 (3 pages) |
2 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
26 November 2014 | Appointment of Mr Fred Oldham as a director on 24 September 2014 (2 pages) |
26 November 2014 | Termination of appointment of Arthur Robert Bailey as a director on 24 September 2014 (1 page) |
26 November 2014 | Appointment of Mrs Joyce Oldham as a director on 24 September 2014 (2 pages) |
26 November 2014 | Appointment of Mrs Joyce Oldham as a director on 24 September 2014 (2 pages) |
26 November 2014 | Termination of appointment of Arthur Robert Bailey as a director on 24 September 2014 (1 page) |
26 November 2014 | Appointment of Mr Fred Oldham as a director on 24 September 2014 (2 pages) |
9 October 2014 | Total exemption full accounts made up to 25 March 2014 (10 pages) |
9 October 2014 | Total exemption full accounts made up to 25 March 2014 (10 pages) |
1 August 2014 | Termination of appointment of Margaret Breslin as a director on 13 April 2013 (1 page) |
1 August 2014 | Termination of appointment of Margaret Breslin as a director on 13 April 2013 (1 page) |
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Director's details changed for Steven Gilks on 25 June 2014 (2 pages) |
24 July 2014 | Director's details changed for Diane Bailey on 25 June 2014 (2 pages) |
24 July 2014 | Director's details changed for Diane Bailey on 25 June 2014 (2 pages) |
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Director's details changed for Margaret Breslin on 25 June 2014 (2 pages) |
24 July 2014 | Director's details changed for Steven Gilks on 25 June 2014 (2 pages) |
24 July 2014 | Director's details changed for Margaret Breslin on 25 June 2014 (2 pages) |
16 July 2014 | Termination of appointment of Anthony Lewis Wright as a director on 14 June 2014 (1 page) |
16 July 2014 | Termination of appointment of Diane Mary Bailey as a secretary on 3 June 2014 (1 page) |
16 July 2014 | Termination of appointment of Diane Mary Bailey as a secretary on 3 June 2014 (1 page) |
16 July 2014 | Termination of appointment of Diane Bailey as a director on 15 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Diane Bailey as a director on 15 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Anthony Lewis Wright as a director on 14 June 2014 (1 page) |
16 July 2014 | Termination of appointment of Diane Mary Bailey as a secretary on 3 June 2014 (1 page) |
16 July 2014 | Termination of appointment of Steven Gilks as a director on 14 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Steven Gilks as a director on 14 July 2014 (1 page) |
3 June 2014 | Registered office address changed from 13 Trent Grove Dronfield Derbyshire S18 2FP on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 13 Trent Grove Dronfield Derbyshire S18 2FP on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 13 Trent Grove Dronfield Derbyshire S18 2FP on 3 June 2014 (1 page) |
3 June 2014 | Appointment of Mr. Richard Charles Mcdonald as a secretary (2 pages) |
3 June 2014 | Appointment of Mr. Richard Charles Mcdonald as a secretary (2 pages) |
25 October 2013 | Termination of appointment of Frederick Fielding as a director (2 pages) |
25 October 2013 | Termination of appointment of Frederick Fielding as a director (2 pages) |
24 October 2013 | Registered office address changed from 29 West House Fats Norton Lees Road Sheffield Yorkshire S8 9BZ on 24 October 2013 (2 pages) |
24 October 2013 | Registered office address changed from 29 West House Fats Norton Lees Road Sheffield Yorkshire S8 9BZ on 24 October 2013 (2 pages) |
16 August 2013 | Total exemption full accounts made up to 25 March 2013 (10 pages) |
16 August 2013 | Total exemption full accounts made up to 25 March 2013 (10 pages) |
18 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
28 August 2012 | Total exemption full accounts made up to 25 March 2012 (10 pages) |
28 August 2012 | Total exemption full accounts made up to 25 March 2012 (10 pages) |
4 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (27 pages) |
4 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (27 pages) |
25 April 2012 | Registered office address changed from Flat 9 West House Flats Norton Lees Road Sheffield Yorkshire S8 9BZ on 25 April 2012 (3 pages) |
25 April 2012 | Registered office address changed from Flat 9 West House Flats Norton Lees Road Sheffield Yorkshire S8 9BZ on 25 April 2012 (3 pages) |
26 January 2012 | Termination of appointment of Joyce Oldham as a director (3 pages) |
26 January 2012 | Termination of appointment of Frederick Oldham as a director (2 pages) |
26 January 2012 | Termination of appointment of Joyce Oldham as a director (3 pages) |
26 January 2012 | Termination of appointment of Frederick Oldham as a director (2 pages) |
27 July 2011 | Total exemption full accounts made up to 25 March 2011 (13 pages) |
27 July 2011 | Total exemption full accounts made up to 25 March 2011 (13 pages) |
17 June 2011 | Annual return made up to 4 June 2011. List of shareholders has changed (20 pages) |
17 June 2011 | Annual return made up to 4 June 2011. List of shareholders has changed (20 pages) |
17 June 2011 | Annual return made up to 4 June 2011. List of shareholders has changed (20 pages) |
27 May 2011 | Appointment of Frederick Westwood Fielding as a director (3 pages) |
27 May 2011 | Appointment of Frederick Westwood Fielding as a director (3 pages) |
13 October 2010 | Termination of appointment of John Mcgowan as a secretary (2 pages) |
13 October 2010 | Termination of appointment of John Mcgowan as a secretary (2 pages) |
13 October 2010 | Appointment of Diane Mary Bailey as a secretary (3 pages) |
13 October 2010 | Appointment of Diane Mary Bailey as a secretary (3 pages) |
2 September 2010 | Total exemption full accounts made up to 25 March 2010 (10 pages) |
2 September 2010 | Total exemption full accounts made up to 25 March 2010 (10 pages) |
15 July 2010 | Termination of appointment of Ann Cavanagh as a director (1 page) |
15 July 2010 | Termination of appointment of Ann Cavanagh as a director (1 page) |
5 July 2010 | Annual return made up to 6 June 2010 (19 pages) |
5 July 2010 | Annual return made up to 6 June 2010 (19 pages) |
5 July 2010 | Annual return made up to 6 June 2010 (19 pages) |
8 September 2009 | Appointment terminated director joan cook (1 page) |
8 September 2009 | Appointment terminated director joan cook (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from 20 west house norton lees road sheffield south yorkshire S8 9BZ (2 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from 20 west house norton lees road sheffield south yorkshire S8 9BZ (2 pages) |
8 September 2009 | Appointment terminated director fay dixon (1 page) |
8 September 2009 | Appointment terminated director fay dixon (1 page) |
29 July 2009 | Total exemption full accounts made up to 25 March 2009 (10 pages) |
29 July 2009 | Total exemption full accounts made up to 25 March 2009 (10 pages) |
7 July 2009 | Director appointed steven gilks (1 page) |
7 July 2009 | Director appointed steven gilks (1 page) |
23 June 2009 | Return made up to 06/06/09; full list of members (18 pages) |
23 June 2009 | Return made up to 06/06/09; full list of members (18 pages) |
19 March 2009 | Director appointed joyce oldham (2 pages) |
19 March 2009 | Director appointed joyce oldham (2 pages) |
19 March 2009 | Director appointed frederick william oldham (2 pages) |
19 March 2009 | Director appointed frederick william oldham (2 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from flat 12A west house flats norton lees road sheffield yorkshire S8 9BZ (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from flat 12A west house flats norton lees road sheffield yorkshire S8 9BZ (1 page) |
20 August 2008 | Director appointed ann corrin cavanagh (1 page) |
20 August 2008 | Director appointed ann corrin cavanagh (1 page) |
28 July 2008 | Secretary appointed john charles mcgowan (1 page) |
28 July 2008 | Secretary appointed john charles mcgowan (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from flat 14 west house norton lees road sheffield S8 9BZ (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from flat 14 west house norton lees road sheffield S8 9BZ (1 page) |
1 July 2008 | Return made up to 06/06/08; full list of members (20 pages) |
1 July 2008 | Appointment terminated director and secretary joyce oldham (1 page) |
1 July 2008 | Return made up to 06/06/08; full list of members (20 pages) |
1 July 2008 | Appointment terminated director frederick oldham (1 page) |
1 July 2008 | Appointment terminated director and secretary joyce oldham (1 page) |
1 July 2008 | Total exemption full accounts made up to 25 March 2008 (10 pages) |
1 July 2008 | Total exemption full accounts made up to 25 March 2008 (10 pages) |
1 July 2008 | Appointment terminated director frederick oldham (1 page) |
26 July 2007 | Return made up to 06/06/07; no change of members (10 pages) |
26 July 2007 | Return made up to 06/06/07; no change of members (10 pages) |
9 July 2007 | Total exemption full accounts made up to 25 March 2007 (10 pages) |
9 July 2007 | Total exemption full accounts made up to 25 March 2007 (10 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
6 July 2006 | Return made up to 06/06/06; change of members (9 pages) |
6 July 2006 | Total exemption full accounts made up to 25 March 2006 (10 pages) |
6 July 2006 | Return made up to 06/06/06; change of members (9 pages) |
6 July 2006 | Total exemption full accounts made up to 25 March 2006 (10 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
14 June 2005 | Total exemption full accounts made up to 25 March 2005 (10 pages) |
14 June 2005 | Total exemption full accounts made up to 25 March 2005 (10 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Return made up to 06/06/05; full list of members (21 pages) |
8 June 2005 | Return made up to 06/06/05; full list of members (21 pages) |
8 June 2005 | Director resigned (1 page) |
21 July 2004 | Total exemption full accounts made up to 25 March 2004 (9 pages) |
21 July 2004 | Total exemption full accounts made up to 25 March 2004 (9 pages) |
16 June 2004 | Return made up to 06/06/04; change of members (11 pages) |
16 June 2004 | Return made up to 06/06/04; change of members (11 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
5 June 2003 | Return made up to 06/06/03; change of members
|
5 June 2003 | Return made up to 06/06/03; change of members
|
22 May 2003 | Total exemption full accounts made up to 25 March 2003 (9 pages) |
22 May 2003 | Total exemption full accounts made up to 25 March 2003 (9 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: 20 west house norton lees road sheffield s yorks S8 9BZ (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: 20 west house norton lees road sheffield s yorks S8 9BZ (1 page) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
28 March 2003 | New secretary appointed;new director appointed (2 pages) |
28 March 2003 | New secretary appointed;new director appointed (2 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
14 June 2002 | Return made up to 06/06/02; full list of members
|
14 June 2002 | Return made up to 06/06/02; full list of members
|
10 June 2002 | Total exemption full accounts made up to 25 March 2002 (9 pages) |
10 June 2002 | Total exemption full accounts made up to 25 March 2002 (9 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | Return made up to 06/06/01; change of members (7 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | Return made up to 06/06/01; change of members (7 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
20 June 2001 | Full accounts made up to 25 March 2001 (9 pages) |
20 June 2001 | Full accounts made up to 25 March 2001 (9 pages) |
19 June 2000 | Return made up to 06/06/00; change of members (8 pages) |
19 June 2000 | Return made up to 06/06/00; change of members (8 pages) |
13 June 2000 | Full accounts made up to 25 March 2000 (8 pages) |
13 June 2000 | Full accounts made up to 25 March 2000 (8 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | New director appointed (2 pages) |
2 July 1999 | Return made up to 06/06/99; full list of members (6 pages) |
2 July 1999 | Return made up to 06/06/99; full list of members (6 pages) |
19 May 1999 | Full accounts made up to 25 March 1999 (9 pages) |
19 May 1999 | Full accounts made up to 25 March 1999 (9 pages) |
16 June 1998 | Return made up to 06/06/98; change of members
|
16 June 1998 | Return made up to 06/06/98; change of members
|
2 June 1998 | Full accounts made up to 25 March 1998 (9 pages) |
2 June 1998 | Full accounts made up to 25 March 1998 (9 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
26 June 1997 | Full accounts made up to 25 March 1997 (9 pages) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Return made up to 06/06/97; change of members
|
26 June 1997 | Return made up to 06/06/97; change of members
|
26 June 1997 | Full accounts made up to 25 March 1997 (9 pages) |
26 June 1997 | Director resigned (1 page) |
26 June 1996 | New secretary appointed;new director appointed (2 pages) |
26 June 1996 | New secretary appointed;new director appointed (2 pages) |
7 June 1996 | Full accounts made up to 25 March 1996 (10 pages) |
7 June 1996 | Return made up to 06/06/96; full list of members (8 pages) |
7 June 1996 | Secretary resigned;director resigned (1 page) |
7 June 1996 | Full accounts made up to 25 March 1996 (10 pages) |
7 June 1996 | Return made up to 06/06/96; full list of members (8 pages) |
7 June 1996 | Registered office changed on 07/06/96 from: 9 west house norton lees road sheffield south yorkshire S8 9BZ (1 page) |
7 June 1996 | Registered office changed on 07/06/96 from: 9 west house norton lees road sheffield south yorkshire S8 9BZ (1 page) |
7 June 1996 | Secretary resigned;director resigned (1 page) |
24 July 1995 | Director resigned (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | Secretary's particulars changed (2 pages) |
24 July 1995 | Director resigned (2 pages) |
24 July 1995 | Secretary's particulars changed (2 pages) |
24 July 1995 | Return made up to 06/06/95; change of members (6 pages) |
24 July 1995 | Return made up to 06/06/95; change of members (6 pages) |
24 July 1995 | New director appointed (2 pages) |
6 June 1995 | Accounts for a small company made up to 25 March 1995 (9 pages) |
6 June 1995 | Accounts for a small company made up to 25 March 1995 (9 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | Director resigned (2 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | Director resigned (2 pages) |
1 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |