Woodseats Close
Sheffield
S8 0TB
Secretary Name | Mr Michael Charles Miller |
---|---|
Status | Closed |
Appointed | 18 October 2010(35 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 01 September 2015) |
Role | Company Director |
Correspondence Address | Embankment House Woodseats Close Sheffield S8 0TB |
Director Name | Mr Philip Booler |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 January 1999) |
Role | Sales Consultant |
Correspondence Address | 104 Wollaton Road Sheffield South Yorkshire S17 4LG |
Director Name | Sandra Glossop |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(16 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 June 1992) |
Role | Secretary |
Correspondence Address | 104 Wollaton Road Sheffield South Yorkshire S17 4LG |
Secretary Name | Sandra Glossop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(16 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 104 Wollaton Road Sheffield South Yorkshire S17 4LG |
Secretary Name | David Michael Linell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 January 1999) |
Role | Chartered Accountant |
Correspondence Address | 12 Ashfurlong Park Dore Sheffield South Yorkshire S17 3LD |
Director Name | David Michael Linell |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(23 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 02 February 2000) |
Role | Accountant |
Correspondence Address | 12 Ashfurlong Park Dore Sheffield South Yorkshire S17 3LD |
Secretary Name | June Elaine Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 August 2000) |
Role | Company Director |
Correspondence Address | 13 Charnock Grove Sheffield S12 3HE |
Director Name | Mrs Karen Fretwell |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(25 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 October 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Embankment House Woodseats Close Sheffield S8 0TB |
Secretary Name | Alexandra Jane Booler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(25 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 20 February 2001) |
Role | Company Director |
Correspondence Address | 104 Wollaton Road Sheffield South Yorkshire S17 4LG |
Secretary Name | Michael Anthony Camplejohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 53 Holme Park Avenue Chesterfield Derbyshire S41 8XB |
Secretary Name | June Elaine Miller |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(30 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 October 2010) |
Role | Accounts |
Correspondence Address | 13 Charnock Grove Sheffield S12 3HE |
Registered Address | Embankment House Woodseats Close Sheffield S8 0TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Graves Park |
Built Up Area | Sheffield |
100 at £1 | June Miller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2015 | Application to strike the company off the register (3 pages) |
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
15 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
22 August 2011 | Appointment of Mrs June Elaine Miller as a director (2 pages) |
22 August 2011 | Appointment of Mr Michael Charles Miller as a secretary (1 page) |
22 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 October 2010 | Termination of appointment of June Miller as a secretary (1 page) |
21 October 2010 | Appointment of Mrs June Elaine Miller as a director (2 pages) |
21 October 2010 | Appointment of Mr Michael Charles Miller as a secretary (1 page) |
19 October 2010 | Termination of appointment of Karen Fretwell as a director (1 page) |
21 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
1 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Director's details changed for Karen Fretwell on 20 August 2010 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
21 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 October 2008 | Return made up to 20/08/08; full list of members (3 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
14 September 2007 | Return made up to 20/08/07; full list of members
|
22 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 November 2006 | Return made up to 20/08/06; full list of members (6 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
15 September 2005 | Return made up to 20/08/05; full list of members (6 pages) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | New secretary appointed (2 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
31 August 2004 | Return made up to 20/08/04; full list of members (6 pages) |
22 October 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
22 October 2003 | Return made up to 20/08/03; full list of members (6 pages) |
12 September 2002 | Return made up to 20/08/02; full list of members (6 pages) |
11 September 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
14 September 2001 | Return made up to 20/08/01; full list of members
|
23 July 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
26 February 2001 | Accounts for a small company made up to 30 April 2000 (20 pages) |
26 February 2001 | New secretary appointed (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
30 August 2000 | Return made up to 20/08/00; full list of members (7 pages) |
24 August 2000 | New director appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
8 October 1999 | Return made up to 20/08/99; full list of members (6 pages) |
25 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | Secretary resigned (1 page) |
11 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
21 August 1998 | Return made up to 20/08/98; no change of members (4 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
5 September 1997 | Return made up to 20/08/97; no change of members (4 pages) |
5 June 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
25 November 1996 | Return made up to 20/08/96; full list of members
|
23 May 1996 | Auditor's resignation (1 page) |
10 January 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |