Sheffield
S3 8PZ
Director Name | Ms Josette Marie Ryalls |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2018(38 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 9 Montgomery Court 165 Ecclesall Road South Sheffield S11 9NX |
Director Name | Mrs Lillias Gray Dustan |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2018(38 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Montgomery Court 165 Ecclesall Road South Sheffield S11 9NX |
Director Name | Brenda May |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(12 years, 2 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 26 February 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Montgomery Court 165 Ecclesall Road South Sheffield Yorkshire S11 9NX |
Director Name | Mrs Marjorie Maude Wood |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 August 1995) |
Role | Retired |
Correspondence Address | Flat 7 Montgomery Court Flats Ecclesall Road South Sheffield S Yorks S11 9NX |
Director Name | Renie Radford |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 May 1997) |
Role | Retired |
Correspondence Address | Montgomery Court 165 Ecclesall Road South Sheffield South Yorkshire S11 9NX |
Director Name | Mrs Rosa Russell |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(12 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 16 April 1996) |
Role | Company Director |
Correspondence Address | Flat 6 Montgomery Court Flats Sheffield S Yorks S11 9NX |
Secretary Name | Mrs Marjorie Maude Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 August 1995) |
Role | Company Director |
Correspondence Address | Flat 7 Montgomery Court Flats Ecclesall Road South Sheffield S Yorks S11 9NX |
Secretary Name | Renie Radford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 1997) |
Role | Retired |
Correspondence Address | Montgomery Court 165 Ecclesall Road South Sheffield South Yorkshire S11 9NX |
Secretary Name | Brenda May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1999) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Montgomery Court 165 Ecclesall Road South Sheffield Yorkshire S11 9NX |
Director Name | Mrs Rosa Russell |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(18 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 November 1998) |
Role | Company Director |
Correspondence Address | Flat 6 Montgomery Court Flats Sheffield S Yorks S11 9NX |
Secretary Name | Lillias Gray Dustan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(19 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 13 November 2012) |
Role | Retired |
Correspondence Address | 5 Montgomery Court Sheffield South Yorkshire S11 9NX |
Director Name | Paul Andrew Oyibo |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 May 2008) |
Role | Plasterer |
Correspondence Address | Flat 9 Montgomery Court Sheffield South Yorkshire S11 9NX |
Director Name | Michael Brookes |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(26 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 23 October 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 165 Ecclesall Road South Sheffield South Yorkshire S11 9NX |
Director Name | Clifford Styan |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2008) |
Role | Company Director |
Correspondence Address | 3 Montgomery Court 165 Ecclesall Road South Sheffield South Yorkshire S11 9NX |
Director Name | David Maxwell Dustan |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Montgomery Court 165 Ecclesall Road South Sheffield South Yorkshire S11 9NX |
Director Name | Elizabeth Jane Davidson |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 March 2013) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Montgomery Court 165 Ecclesall Road South Sheffield South Yorkshire S11 9NX |
Director Name | Ann Dennison |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2009(29 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 27 February 2013) |
Role | Legal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Montgomery Court 165 Ecclesall Road South Sheffield South Yorkshire S11 9NX |
Director Name | Mr John Rochead Tuff |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 February 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Paradise House 35 Paradise Street Sheffield S3 8PZ |
Director Name | Mrs Maria Johnson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2018(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 October 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Montgomery Court 165 Ecclesall Road South Sheffield S11 9NX |
Registered Address | 9 Montgomery Court 165 Ecclesall Road South Sheffield S11 9NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£120 |
Current Liabilities | £800 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
2 October 2023 | Termination of appointment of Lyndsey Jayne Broomhead as a director on 29 September 2023 (1 page) |
---|---|
11 April 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
10 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
21 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
10 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
26 October 2021 | Termination of appointment of Maria Johnson as a director on 26 October 2021 (1 page) |
10 September 2021 | Registered office address changed from C/O Edmund Winder Watts Limited Paradise House 35 Paradise Street Sheffield S3 8PZ to 9 Montgomery Court 165 Ecclesall Road South Sheffield S11 9NX on 10 September 2021 (1 page) |
11 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
4 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
14 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
11 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
14 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
30 October 2018 | Termination of appointment of Michael Brookes as a director on 23 October 2018 (1 page) |
30 October 2018 | Appointment of Ms Josette Marie Ryalls as a director on 17 October 2018 (2 pages) |
30 October 2018 | Appointment of Mrs Lillias Gray Dustan as a director on 17 October 2018 (2 pages) |
24 July 2018 | Appointment of Mrs Maria Johnson as a director on 23 July 2018 (2 pages) |
12 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 April 2018 | Director's details changed for Mrs Lyndsey Jayne Goodwill on 12 April 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
3 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
15 March 2016 | Annual return made up to 10 March 2016 no member list (3 pages) |
15 March 2016 | Annual return made up to 10 March 2016 no member list (3 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 March 2015 | Termination of appointment of John Rochead Tuff as a director on 26 February 2015 (1 page) |
12 March 2015 | Termination of appointment of Brenda May as a director on 26 February 2015 (1 page) |
12 March 2015 | Termination of appointment of Brenda May as a director on 26 February 2015 (1 page) |
12 March 2015 | Termination of appointment of John Rochead Tuff as a director on 26 February 2015 (1 page) |
12 March 2015 | Annual return made up to 10 March 2015 no member list (3 pages) |
12 March 2015 | Annual return made up to 10 March 2015 no member list (3 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 March 2014 | Annual return made up to 10 March 2014 no member list (5 pages) |
11 March 2014 | Annual return made up to 10 March 2014 no member list (5 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 March 2013 | Termination of appointment of Elizabeth Davidson as a director (1 page) |
12 March 2013 | Termination of appointment of Elizabeth Davidson as a director (1 page) |
12 March 2013 | Annual return made up to 10 March 2013 no member list (5 pages) |
12 March 2013 | Annual return made up to 10 March 2013 no member list (5 pages) |
8 March 2013 | Appointment of Mrs Lyndsey Jayne Goodwill as a director (2 pages) |
8 March 2013 | Appointment of Mrs Lyndsey Jayne Goodwill as a director (2 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 March 2013 | Appointment of Mr John Rochead Tuff as a director (2 pages) |
7 March 2013 | Appointment of Mr John Rochead Tuff as a director (2 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 March 2013 | Termination of appointment of Ann Dennison as a director (1 page) |
5 March 2013 | Termination of appointment of Ann Dennison as a director (1 page) |
20 February 2013 | Registered office address changed from Flat 5 Montgomery Court 165 Ecclesall Road South Sheffield S11 9NX on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from Flat 5 Montgomery Court 165 Ecclesall Road South Sheffield S11 9NX on 20 February 2013 (1 page) |
13 November 2012 | Termination of appointment of Lillias Dustan as a secretary (1 page) |
13 November 2012 | Termination of appointment of Lillias Dustan as a secretary (1 page) |
13 November 2012 | Termination of appointment of David Dustan as a director (1 page) |
13 November 2012 | Termination of appointment of Lillias Dustan as a secretary (1 page) |
13 November 2012 | Termination of appointment of David Dustan as a director (1 page) |
13 November 2012 | Termination of appointment of Lillias Dustan as a secretary (1 page) |
15 March 2012 | Annual return made up to 10 March 2012 no member list (7 pages) |
15 March 2012 | Annual return made up to 10 March 2012 no member list (7 pages) |
16 February 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
16 February 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
15 March 2011 | Annual return made up to 10 March 2011 no member list (7 pages) |
15 March 2011 | Annual return made up to 10 March 2011 no member list (7 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 March 2010 | Director's details changed for David Maxwell Dustan on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Michael Brookes on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Brenda May on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Ann Dennison on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Michael Brookes on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 10 March 2010 no member list (5 pages) |
19 March 2010 | Director's details changed for Elizabeth Jane Davidson on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Ann Dennison on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Elizabeth Jane Davidson on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for David Maxwell Dustan on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 10 March 2010 no member list (5 pages) |
19 March 2010 | Director's details changed for Brenda May on 19 March 2010 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 April 2009 | Annual return made up to 10/03/09 (3 pages) |
2 April 2009 | Annual return made up to 10/03/09 (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 March 2009 | Director appointed ann dennison (1 page) |
2 March 2009 | Director appointed ann dennison (1 page) |
5 December 2008 | Appointment terminated director clifford styan (1 page) |
5 December 2008 | Appointment terminated director clifford styan (1 page) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
7 May 2008 | Appointment terminated director paul oyibo (1 page) |
7 May 2008 | Appointment terminated director paul oyibo (1 page) |
22 April 2008 | Annual return made up to 10/03/08 (4 pages) |
22 April 2008 | Annual return made up to 10/03/08 (4 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
18 April 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
18 April 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
23 March 2007 | Annual return made up to 10/03/07 (4 pages) |
23 March 2007 | Annual return made up to 10/03/07 (4 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
17 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
17 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
27 March 2006 | Annual return made up to 10/03/06 (2 pages) |
27 March 2006 | Annual return made up to 10/03/06 (2 pages) |
28 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
28 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
24 March 2005 | Annual return made up to 10/03/05 (3 pages) |
24 March 2005 | Annual return made up to 10/03/05 (3 pages) |
29 March 2004 | Annual return made up to 10/03/04 (3 pages) |
29 March 2004 | Annual return made up to 10/03/04 (3 pages) |
18 March 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
18 March 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
26 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
26 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
13 May 2003 | Annual return made up to 28/03/03 (3 pages) |
13 May 2003 | Annual return made up to 28/03/03 (3 pages) |
7 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
7 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
10 April 2002 | Annual return made up to 28/03/02 (3 pages) |
10 April 2002 | Annual return made up to 28/03/02 (3 pages) |
20 April 2001 | Annual return made up to 28/03/01
|
20 April 2001 | Annual return made up to 28/03/01
|
5 April 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
5 April 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | New secretary appointed (2 pages) |
16 June 2000 | Annual return made up to 28/03/00 (4 pages) |
16 June 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
16 June 2000 | Annual return made up to 28/03/00 (4 pages) |
16 June 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
13 August 1999 | Annual return made up to 28/03/99
|
13 August 1999 | Annual return made up to 28/03/99
|
15 February 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
15 February 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
7 May 1998 | Annual return made up to 28/03/98 (4 pages) |
7 May 1998 | Annual return made up to 28/03/98 (4 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
3 April 1998 | Accounts for a dormant company made up to 31 December 1997 (8 pages) |
3 April 1998 | Accounts for a dormant company made up to 31 December 1997 (8 pages) |
31 July 1997 | New secretary appointed (2 pages) |
31 July 1997 | New secretary appointed (2 pages) |
23 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
23 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
7 July 1997 | Annual return made up to 28/03/97
|
7 July 1997 | Annual return made up to 28/03/97
|
1 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
25 April 1996 | Annual return made up to 28/03/96
|
25 April 1996 | Annual return made up to 28/03/96
|
1 February 1996 | New secretary appointed (2 pages) |
1 February 1996 | New secretary appointed (2 pages) |
5 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
5 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
10 April 1995 | Full accounts made up to 31 December 1994 (6 pages) |
10 April 1995 | Full accounts made up to 31 December 1994 (6 pages) |
9 April 1995 | Annual return made up to 28/03/95 (4 pages) |
9 April 1995 | Annual return made up to 28/03/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |