Sheffield
South Yorkshire
S35 7AB
Director Name | Joan Mavis Burke |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1999(17 years, 4 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Retired |
Correspondence Address | 4 Ralph Ellis Drive Stocksbridge Sheffield South Yorkshire S36 1EW |
Director Name | Jacqueline Whitehurst |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1999(17 years, 4 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Secretary |
Correspondence Address | 1 Springwood Close Thurgoland Sheffield South Yorkshire S35 7AB |
Director Name | Mr Martyn Patrick Burke |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 January 1998) |
Role | Civil Engineer |
Correspondence Address | Hickleton House Manor Farm Barnburgh Doncaster South Yorkshire DN5 7EH |
Director Name | Mrs Nora Helen Burke |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 January 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Hickleton House Manor Farm Barnburgh Doncaster South Yorkshire DN5 7EH |
Secretary Name | Mrs Nora Helen Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hickleton House Manor Farm Barnburgh Doncaster South Yorkshire DN5 7EH |
Director Name | John Thomas Clarke |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 1998(16 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 17 February 1999) |
Role | Company Director |
Correspondence Address | Brynonen Cote Lane Thurgoland Sheffield South Yorkshire S35 7AE |
Registered Address | 39/42 Bridge Street Swinton Mexborough South Yorkshire S64 8AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Swinton |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,299 |
Current Liabilities | £1,299 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 January 2017 | Restoration by order of the court (4 pages) |
---|---|
11 January 2017 | Restoration by order of the court (4 pages) |
9 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2008 | Application for striking-off (1 page) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 November 2007 | Return made up to 02/11/07; full list of members (4 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 December 2006 | Return made up to 02/11/06; full list of members (4 pages) |
11 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 November 2005 | Return made up to 02/11/05; full list of members (9 pages) |
8 November 2004 | Return made up to 02/11/04; full list of members (9 pages) |
24 August 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
7 November 2003 | Return made up to 02/11/03; full list of members (9 pages) |
20 August 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
6 December 2002 | Return made up to 02/11/02; full list of members (9 pages) |
12 September 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
27 October 2001 | Return made up to 02/11/01; full list of members (8 pages) |
11 September 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
23 November 2000 | Return made up to 02/11/00; full list of members (8 pages) |
19 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
15 November 1999 | Return made up to 02/11/99; full list of members (8 pages) |
8 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
18 April 1999 | New director appointed (2 pages) |
17 November 1998 | Director resigned (1 page) |
13 November 1998 | Return made up to 02/11/98; full list of members (6 pages) |
28 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
13 March 1998 | Full accounts made up to 31 March 1997 (12 pages) |
20 February 1998 | New director appointed (2 pages) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | Registered office changed on 10/02/98 from: hickleton house manor farm barnburgh doncaster DN5 7EH (1 page) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | Director resigned (1 page) |
20 November 1997 | Return made up to 02/11/97; full list of members (6 pages) |
16 September 1997 | Nc inc already adjusted 31/07/97 (1 page) |
16 September 1997 | Resolutions
|
19 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
19 January 1997 | Return made up to 02/11/96; no change of members (4 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
1 December 1995 | Return made up to 02/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
4 February 1993 | Full accounts made up to 31 March 1992 (9 pages) |
7 January 1993 | Particulars of mortgage/charge (4 pages) |
24 March 1992 | Full accounts made up to 31 March 1991 (10 pages) |
16 April 1991 | Full accounts made up to 31 March 1990 (10 pages) |
22 March 1990 | Full accounts made up to 31 March 1989 (10 pages) |
1 July 1988 | Full accounts made up to 31 March 1988 (11 pages) |
8 September 1987 | Full accounts made up to 31 March 1987 (10 pages) |
13 August 1986 | Full accounts made up to 31 March 1986 (11 pages) |
17 October 1985 | Accounts made up to 31 March 1985 (10 pages) |
23 March 1985 | Accounts made up to 31 March 1984 (13 pages) |
22 March 1985 | Accounts made up to 31 March 1983 (14 pages) |
22 March 1985 | Accounts made up to 31 March 1983 (15 pages) |
5 October 1981 | Incorporation (15 pages) |
5 October 1981 | Incorporation (15 pages) |