Company NameWoodlands Flats Company Limited(The)
Company StatusActive
Company Number01530780
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 November 1980(43 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Richard Mark Longley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2006(25 years, 6 months after company formation)
Appointment Duration17 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 The Woodlands
39 Shore Lane
Sheffield
South Yorkshire
S10 3BU
Secretary NameMr Richard Mark Longley
NationalityBritish
StatusCurrent
Appointed25 May 2006(25 years, 6 months after company formation)
Appointment Duration17 years, 11 months
RoleTrain Driver
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 The Woodlands
39 Shore Lane
Sheffield
South Yorkshire
S10 3BU
Director NameMr Brian Vincent George Helsdon
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2012(31 years, 5 months after company formation)
Appointment Duration11 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8 The Woodlands 39 Shore Lane
Sheffield
South Yorkshire
S10 3BU
Director NameMr Terence Chambers
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(37 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8 The Woodlands 39 Shore Lane
Sheffield
South Yorkshire
S10 3BU
Director NameMrs Anne Surr
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(39 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8 The Woodlands 39 Shore Lane
Sheffield
South Yorkshire
S10 3BU
Director NameMrs Sheila Carter
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(39 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8 The Woodlands 39 Shore Lane
Sheffield
South Yorkshire
S10 3BU
Secretary NameMr Brian Vincent George Helsdon
StatusCurrent
Appointed01 July 2020(39 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address8 The Woodlands 39 Shore Lane
Sheffield
South Yorkshire
S10 3BU
Director NameMs Julie Depledge
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2022(41 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8 The Woodlands 39 Shore Lane
Sheffield
South Yorkshire
S10 3BU
Director NameMr James Hardy
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(10 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 March 1999)
RoleRetired
Correspondence AddressThe Woodlands 39 Shore Lane
Sheffield
South Yorkshire
S10 3BU
Director NameMr Harold Kirkman
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(10 years, 4 months after company formation)
Appointment Duration4 months (resigned 14 August 1991)
RoleRetired
Correspondence AddressThe Woodlands 39 Shore Lane
Sheffield
South Yorkshire
S10 3BU
Director NameMr Brian Vincent George Helsdon
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(10 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 20 July 2000)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressThe Woodlands 39 Shore Lane
Sheffield
South Yorkshire
S10 3BU
Director NameMr Terence Robinson
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(10 years, 4 months after company formation)
Appointment Duration4 months (resigned 14 August 1991)
RoleRetired
Correspondence AddressThe Woodlands 39 Shore Lane
Sheffield
South Yorkshire
S10 3BU
Secretary NameMr Harold Kirkman
NationalityBritish
StatusResigned
Appointed11 April 1991(10 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 1992)
RoleCompany Director
Correspondence AddressThe Woodlands 39 Shore Lane
Sheffield
South Yorkshire
S10 3BU
Director NameMr Stanley Grainger
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(10 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 July 1999)
RoleRetired
Correspondence Address6 The Woodlands
Shore Lane
Sheffield
South Yorkshire
S10 3BU
Director NameMrs Pamela Johns
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(11 years, 6 months after company formation)
Appointment Duration3 years (resigned 27 June 1995)
RoleRetired School Teacher
Correspondence Address7 The Woodlands
39 Shore Lane
Sheffield
South Yorks
S10 3BU
Secretary NameMr Stanley Grainger
NationalityBritish
StatusResigned
Appointed09 June 1992(11 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 July 1996)
RoleRetired
Correspondence Address6 The Woodlands
Shore Lane
Sheffield
South Yorkshire
S10 3BU
Director NameAnn Round
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(14 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 May 2003)
RolePart-Time University Teacher
Correspondence Address12 The Woodlands 39 Shore Lane
Sheffield
South Yorkshire
S10 3BU
Secretary NameAnn Round
NationalityBritish
StatusResigned
Appointed09 July 1996(15 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 May 2003)
RoleUniversity Teacher
Correspondence Address12 The Woodlands 39 Shore Lane
Sheffield
South Yorkshire
S10 3BU
Director NameHelen Spiby
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(18 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 December 1999)
RoleMidwife
Correspondence Address7 The Woodlands
39 Shore Lane
Sheffield
South Yorkshire
S10 3BU
Director NameDavid Peter Niven
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(18 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 May 2006)
RoleRetired
Correspondence Address5 The Woodlands
39 Shore Lane
Sheffield
South Yorkshire
S10 3BU
Director NameBarbara Mallinder
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(19 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 01 November 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 11 The Woodlands
39 Shore Lane
Sheffield
South Yorkshire
S10 3BU
Director NameHarry Walter Brooke
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(19 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 June 2008)
RoleRetired
Correspondence AddressFlat 3 The Woodlands
39 Shore Lane
Sheffield
South Yorkshire
S10 3BU
Director NameJames Asher Waller
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(22 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 06 June 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 The Woodlands
39 Shore Lane
Sheffield
South Yorkshire
S10 3BU
Secretary NameJames Asher Waller
NationalityBritish
StatusResigned
Appointed01 May 2003(22 years, 5 months after company formation)
Appointment Duration3 years (resigned 25 May 2006)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 The Woodlands
39 Shore Lane
Sheffield
South Yorkshire
S10 3BU
Director NameMrs Karen Hart
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(27 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 10 April 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 The Woodlands
39 Shore Lane
Sheffield
South Yorkshire
S10 3BU
Director NameMr Christopher John Hart
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2017(36 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 The Woodlands 39 Shore Lane
Sheffield
South Yorkshire
S10 3BU
Director NameMrs Margaret Waller
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(39 years, 7 months after company formation)
Appointment Duration2 years (resigned 28 July 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 The Woodlands 39 Shore Lane
Sheffield
South Yorkshire
S10 3BU
Director NameMs Julie Depledge
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2022(41 years, 8 months after company formation)
Appointment Duration1 day (resigned 29 July 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 The Woodlands 39 Shore Lane
Sheffield
South Yorkshire
S10 3BU

Location

Registered Address8 The Woodlands
39 Shore Lane
Sheffield
South Yorkshire
S10 3BU
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardFulwood
Built Up AreaSheffield

Financials

Year2014
Net Worth£56,035
Cash£43,711
Current Liabilities£4,528

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

18 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
1 June 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
23 August 2022Termination of appointment of Julie Depledge as a director on 29 July 2022 (1 page)
23 August 2022Appointment of Ms Julie Depledge as a director on 23 August 2022 (2 pages)
23 August 2022Termination of appointment of Margaret Waller as a director on 28 July 2022 (1 page)
23 August 2022Appointment of Ms Julie Depledge as a director on 28 July 2022 (2 pages)
15 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
29 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
18 August 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
15 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
11 March 2021Appointment of Mrs Sheila Carter as a director on 1 July 2020 (2 pages)
11 March 2021Appointment of Mrs Margaret Waller as a director on 1 July 2020 (2 pages)
11 March 2021Appointment of Mrs Anne Surr as a director on 1 July 2020 (2 pages)
10 March 2021Appointment of Mr Brian Vincent George Helsdon as a secretary on 1 July 2020 (2 pages)
10 March 2021Director's details changed for Mr Richard Mark Longley on 1 July 2020 (2 pages)
31 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
11 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
9 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
30 July 2018Notification of Terence Chambers as a person with significant control on 29 July 2018 (2 pages)
29 July 2018Termination of appointment of Christopher John Hart as a director on 28 July 2018 (1 page)
25 July 2018Appointment of Mr Terence Chambers as a director on 12 July 2018 (2 pages)
6 June 2018Termination of appointment of James Asher Waller as a director on 6 June 2018 (1 page)
6 June 2018Cessation of Christopher John Hart as a person with significant control on 6 June 2018 (1 page)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
21 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
19 April 2017Appointment of Mr Christopher John Hart as a director on 10 April 2017 (2 pages)
19 April 2017Termination of appointment of Karen Hart as a director on 10 April 2017 (1 page)
19 April 2017Appointment of Mr Christopher John Hart as a director on 10 April 2017 (2 pages)
19 April 2017Termination of appointment of Karen Hart as a director on 10 April 2017 (1 page)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 May 2016Annual return made up to 11 April 2016 no member list (6 pages)
3 May 2016Annual return made up to 11 April 2016 no member list (6 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 May 2015Annual return made up to 11 April 2015 no member list (6 pages)
6 May 2015Annual return made up to 11 April 2015 no member list (6 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 May 2014Annual return made up to 11 April 2014 no member list (6 pages)
8 May 2014Annual return made up to 11 April 2014 no member list (6 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 April 2013Annual return made up to 11 April 2013 no member list (6 pages)
26 April 2013Annual return made up to 11 April 2013 no member list (6 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 May 2012Annual return made up to 11 April 2012 no member list (5 pages)
9 May 2012Annual return made up to 11 April 2012 no member list (5 pages)
8 May 2012Appointment of Mr Brian Helsdon as a director (2 pages)
8 May 2012Appointment of Mr Brian Helsdon as a director (2 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 May 2011Annual return made up to 11 April 2011 no member list (5 pages)
9 May 2011Annual return made up to 11 April 2011 no member list (5 pages)
7 April 2011Termination of appointment of Barbara Mallinder as a director (1 page)
7 April 2011Termination of appointment of Barbara Mallinder as a director (1 page)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 May 2010Annual return made up to 11 April 2010 no member list (4 pages)
8 May 2010Director's details changed for Richard Mark Longley on 11 April 2010 (2 pages)
8 May 2010Director's details changed for James Asher Waller on 11 April 2010 (2 pages)
8 May 2010Director's details changed for Barbara Mallinder on 11 April 2010 (2 pages)
8 May 2010Director's details changed for Mrs Karen Hart on 11 April 2010 (2 pages)
8 May 2010Director's details changed for Richard Mark Longley on 11 April 2010 (2 pages)
8 May 2010Director's details changed for Mrs Karen Hart on 11 April 2010 (2 pages)
8 May 2010Director's details changed for James Asher Waller on 11 April 2010 (2 pages)
8 May 2010Director's details changed for Barbara Mallinder on 11 April 2010 (2 pages)
8 May 2010Annual return made up to 11 April 2010 no member list (4 pages)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 May 2009Director appointed mrs karen hart (1 page)
8 May 2009Annual return made up to 11/04/09 (3 pages)
8 May 2009Director appointed mrs karen hart (1 page)
8 May 2009Annual return made up to 11/04/09 (3 pages)
7 May 2009Appointment terminated director harry brooke (1 page)
7 May 2009Appointment terminated director harry brooke (1 page)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 May 2008Annual return made up to 11/04/08 (3 pages)
9 May 2008Annual return made up to 11/04/08 (3 pages)
16 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 April 2007Annual return made up to 11/04/07 (2 pages)
20 April 2007Annual return made up to 11/04/07 (2 pages)
19 April 2007Registered office changed on 19/04/07 from: 7 the woodlands 39 shore lane sheffield south yorkshire S10 3BU (1 page)
19 April 2007Registered office changed on 19/04/07 from: 7 the woodlands 39 shore lane sheffield south yorkshire S10 3BU (1 page)
16 August 2006Director resigned (1 page)
16 August 2006New secretary appointed;new director appointed (2 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006New secretary appointed;new director appointed (2 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 April 2006Annual return made up to 11/04/06 (2 pages)
12 April 2006Annual return made up to 11/04/06 (2 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 May 2005Annual return made up to 11/04/05 (2 pages)
11 May 2005Annual return made up to 11/04/05 (2 pages)
9 May 2005Director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
21 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
21 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
12 May 2004Annual return made up to 11/04/04
  • 363(287) ‐ Registered office changed on 12/05/04
(5 pages)
12 May 2004Annual return made up to 11/04/04
  • 363(287) ‐ Registered office changed on 12/05/04
(5 pages)
26 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
26 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
19 June 2003New secretary appointed;new director appointed (2 pages)
19 June 2003Secretary resigned;director resigned (1 page)
19 June 2003Secretary resigned;director resigned (1 page)
19 June 2003New secretary appointed;new director appointed (2 pages)
28 April 2003Annual return made up to 11/04/03 (5 pages)
28 April 2003Annual return made up to 11/04/03 (5 pages)
19 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
19 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
17 April 2002Annual return made up to 11/04/02 (4 pages)
17 April 2002Annual return made up to 11/04/02 (4 pages)
7 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
7 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
22 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 May 2001Annual return made up to 11/04/01 (4 pages)
1 May 2001Annual return made up to 11/04/01 (4 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
5 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
5 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
11 May 2000Director resigned (1 page)
11 May 2000Annual return made up to 11/04/00 (4 pages)
11 May 2000Director resigned (1 page)
11 May 2000Annual return made up to 11/04/00 (4 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999Director resigned (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
28 September 1999Memorandum and Articles of Association (3 pages)
28 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 September 1999Memorandum and Articles of Association (3 pages)
28 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
11 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
8 April 1999Annual return made up to 11/04/99
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
8 April 1999Annual return made up to 11/04/99
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
17 April 1998Annual return made up to 11/04/98 (4 pages)
17 April 1998Annual return made up to 11/04/98 (4 pages)
13 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
13 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
11 June 1997Annual return made up to 11/04/97 (4 pages)
11 June 1997Annual return made up to 11/04/97 (4 pages)
10 March 1997New secretary appointed;new director appointed (2 pages)
10 March 1997New secretary appointed;new director appointed (2 pages)
10 March 1997Secretary resigned (1 page)
10 March 1997Secretary resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997Registered office changed on 10/03/97 from: 6 the woodlands 39 shore lane ranmoor sheffield S10 3BU (1 page)
10 March 1997Registered office changed on 10/03/97 from: 6 the woodlands 39 shore lane ranmoor sheffield S10 3BU (1 page)
6 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
6 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
12 June 1996New director appointed (2 pages)
12 June 1996Director resigned (1 page)
12 June 1996New director appointed (2 pages)
12 June 1996Director resigned (1 page)
30 May 1996Annual return made up to 11/04/96
  • 363(288) ‐ Director resigned
(4 pages)
30 May 1996Annual return made up to 11/04/96
  • 363(288) ‐ Director resigned
(4 pages)
1 June 1995Annual return made up to 11/04/95 (4 pages)
1 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 June 1995Annual return made up to 11/04/95 (4 pages)
1 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)