Hirst Common Lane
Sheffield
South Yorkshire
S6 1EX
Director Name | Miss Karen Belinda Wosskow |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 1993(11 years, 7 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Student/Teacher |
Country of Residence | England |
Correspondence Address | Flat 2a Broomfield House Park Avenue Sheffield South Yorkshire S10 3EY |
Director Name | Ms Natalia Maria Alexis Da Silva |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2019(37 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Translator |
Country of Residence | England |
Correspondence Address | 2e Park Avenue Sheffield S10 3EY |
Director Name | Mr Archit Sachdeva |
---|---|
Date of Birth | September 2002 (Born 21 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Apprentice IT Engineer |
Country of Residence | England |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Secretary Name | Omnia Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 April 2022(40 years, 3 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Director Name | Mr Simon Richard Black |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 21 July 2004) |
Role | Computer Programmer |
Correspondence Address | Flat 2e Broomfield 2 Park Avenue Sheffield South Yorkshire S10 3EY |
Director Name | Mr Adrian Paul Hackett |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 December 1998) |
Role | Teacher |
Correspondence Address | Flat 2d Broomfield House Park Avenue Sheffield South Yorkshire S30 4HN |
Director Name | Mr Mark William Hallam |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 February 1992) |
Role | Veterinary Surgeon |
Correspondence Address | 2 Broomfield House High Green Sheffield South Yorkshire S30 4HN |
Secretary Name | Mr Mark William Hallam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 February 1992) |
Role | Company Director |
Correspondence Address | 2 Broomfield House High Green Sheffield South Yorkshire S30 4HN |
Secretary Name | Mr Simon Richard Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(10 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 21 July 2004) |
Role | Computer Programmer |
Correspondence Address | Flat 2e Broomfield 2 Park Avenue Sheffield South Yorkshire S10 3EY |
Director Name | Andrew James Hartley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(10 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 11 September 1993) |
Role | Pharmacist/Retail/Property |
Correspondence Address | Flat 2 Broomfield House High Green Sheffield South Yorkshire S30 4HN |
Director Name | Hannah Clare Cowell |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 July 2003) |
Role | Recruitment Consultant |
Correspondence Address | Flat 2b Broomfield House Park Avenue Sheffield South Yorkshire S10 3EY |
Director Name | Michael David Slack |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 July 2004) |
Role | Engineer |
Correspondence Address | Flat D Broomfield House 2 Park Avenue Sheffield South Yorkshire S10 3EY |
Director Name | Ashley Nigel Kelly |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 July 2006) |
Role | Company Director |
Correspondence Address | Hall Park Barn Roscoe Bank Sheffield South Yorkshire S6 5SA |
Director Name | Richard Andrew Raine |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(22 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 June 2015) |
Role | Rating Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2e Park Avenue Sheffield South Yorkshire S10 3EY |
Director Name | Richard John Lee |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(22 years, 5 months after company formation) |
Appointment Duration | 18 years (resigned 26 July 2022) |
Role | Quantity Surveyor Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 2b Park Avenue Sheffield S10 3EY |
Secretary Name | Paul Horscraft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(22 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 12 November 2017) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | The Hirst Hirst Common Lane Sheffield South Yorkshire S6 1EX |
Director Name | Mrs Helen Moss |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 November 2017) |
Role | House Wife |
Country of Residence | United Kingdom |
Correspondence Address | Flat E 2e Park Avenue Sheffield S10 3EY |
Director Name | Miss Caroline Louise Wheatley |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2017(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 May 2019) |
Role | House Person |
Country of Residence | United Kingdom |
Correspondence Address | 2e Park Avenue Sheffield S10 3EY |
Secretary Name | Richard John Lee |
---|---|
Status | Resigned |
Appointed | 04 May 2018(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 April 2022) |
Role | Company Director |
Correspondence Address | 2b Park Avenue Sheffield S10 3EY |
Registered Address | Omnia One 125 Queen Street Sheffield S1 2DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
40 at £1 | Karen Wosskow 40.00% Ordinary |
---|---|
20 at £1 | Helen Moss 20.00% Ordinary |
20 at £1 | Mr Paul Horscraft 20.00% Ordinary |
20 at £1 | Richard John Lee 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,577 |
Cash | £4,781 |
Current Liabilities | £288 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 21 April 2024 (5 days ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
24 February 2024 | Accounts for a dormant company made up to 31 July 2023 (6 pages) |
---|---|
24 April 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 July 2022 (6 pages) |
1 August 2022 | Appointment of Mr Archit Sachdeva as a director on 29 July 2022 (2 pages) |
26 July 2022 | Termination of appointment of Richard John Lee as a director on 26 July 2022 (1 page) |
25 April 2022 | Termination of appointment of Richard John Lee as a secretary on 25 April 2022 (1 page) |
25 April 2022 | Appointment of Omnia Estates Limited as a secretary on 25 April 2022 (2 pages) |
25 April 2022 | Registered office address changed from Flat 2a 2 Park Avenue Sheffield South Yorkshire S10 3EY England to Omnia One 125 Queen Street Sheffield S1 2DU on 25 April 2022 (1 page) |
21 April 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
21 April 2021 | Notification of Karen Wosskow as a person with significant control on 12 November 2017 (2 pages) |
21 April 2021 | Confirmation statement made on 21 April 2021 with updates (5 pages) |
16 February 2021 | Cessation of Karen Wosskow as a person with significant control on 12 November 2017 (1 page) |
16 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
19 November 2019 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
16 May 2019 | Appointment of Miss Natalia Maria Alexis Da Silva as a director on 16 May 2019 (2 pages) |
16 May 2019 | Termination of appointment of Caroline Louise Wheatley as a director on 16 May 2019 (1 page) |
15 January 2019 | Appointment of Richard John Lee as a secretary on 4 May 2018 (2 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
12 November 2018 | Registered office address changed from The Hirst Hirst Common Lane Sheffield S6 1EX to Flat 2a 2 Park Avenue Sheffield South Yorkshire S10 3EY on 12 November 2018 (1 page) |
25 October 2018 | Micro company accounts made up to 31 July 2018 (3 pages) |
1 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 December 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
8 December 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
12 November 2017 | Appointment of Miss Caroline Louise Wheatley as a director on 12 November 2017 (2 pages) |
12 November 2017 | Termination of appointment of Helen Moss as a director on 12 November 2017 (1 page) |
12 November 2017 | Appointment of Miss Caroline Louise Wheatley as a director on 12 November 2017 (2 pages) |
12 November 2017 | Termination of appointment of Paul Horscraft as a secretary on 12 November 2017 (1 page) |
12 November 2017 | Termination of appointment of Paul Horscraft as a secretary on 12 November 2017 (1 page) |
12 November 2017 | Termination of appointment of Helen Moss as a director on 12 November 2017 (1 page) |
1 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
1 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-01
|
1 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-01
|
18 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
3 July 2015 | Appointment of Mrs Helen Moss as a director on 15 June 2015 (2 pages) |
3 July 2015 | Termination of appointment of Richard Andrew Raine as a director on 15 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Richard Andrew Raine as a director on 15 June 2015 (1 page) |
3 July 2015 | Appointment of Mrs Helen Moss as a director on 15 June 2015 (2 pages) |
3 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
25 September 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
26 November 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
1 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
1 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
1 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
1 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
3 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 January 2010 | Director's details changed for Richard John Lee on 3 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Paul Horscraft on 3 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Richard Andrew Raine on 3 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Richard Andrew Raine on 3 January 2010 (2 pages) |
3 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
3 January 2010 | Director's details changed for Paul Horscraft on 3 January 2010 (2 pages) |
3 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
3 January 2010 | Director's details changed for Richard Andrew Raine on 3 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Richard John Lee on 3 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Richard John Lee on 3 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Paul Horscraft on 3 January 2010 (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
1 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
16 October 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
7 March 2005 | Return made up to 31/12/04; full list of members
|
7 March 2005 | Return made up to 31/12/04; full list of members
|
12 January 2005 | Director resigned (1 page) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
16 December 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: 2B park avenue sheffield S10 3EY (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 2B park avenue sheffield S10 3EY (1 page) |
16 December 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
29 July 2004 | New director appointed (3 pages) |
29 July 2004 | New director appointed (3 pages) |
29 July 2004 | New director appointed (3 pages) |
29 July 2004 | New director appointed (3 pages) |
29 July 2004 | Secretary resigned;director resigned (1 page) |
29 July 2004 | New secretary appointed (3 pages) |
29 July 2004 | New secretary appointed (3 pages) |
29 July 2004 | Secretary resigned;director resigned (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: flat 2E broomfield house 2 park avenue sheffield south yorkshire S10 3EY (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: flat 2E broomfield house 2 park avenue sheffield south yorkshire S10 3EY (1 page) |
20 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
8 March 2004 | Return made up to 31/12/03; full list of members (9 pages) |
8 March 2004 | Return made up to 31/12/03; full list of members (9 pages) |
2 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
2 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
5 March 2003 | Return made up to 31/12/02; full list of members (9 pages) |
5 March 2003 | Return made up to 31/12/02; full list of members (9 pages) |
12 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
12 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
15 April 2002 | Return made up to 31/12/01; full list of members (8 pages) |
15 April 2002 | Return made up to 31/12/01; full list of members (8 pages) |
6 June 2001 | Return made up to 31/12/00; full list of members (8 pages) |
6 June 2001 | Return made up to 31/12/00; full list of members (8 pages) |
24 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
24 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
24 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
24 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
8 May 2000 | Return made up to 31/12/99; full list of members (8 pages) |
8 May 2000 | Return made up to 31/12/99; full list of members (8 pages) |
4 June 1999 | Return made up to 31/12/98; full list of members (8 pages) |
4 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
4 June 1999 | Return made up to 31/12/98; full list of members (8 pages) |
4 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
8 July 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
8 July 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
18 April 1998 | Return made up to 31/12/97; no change of members (6 pages) |
18 April 1998 | Return made up to 31/12/97; no change of members (6 pages) |
25 April 1997 | Return made up to 31/12/96; full list of members (8 pages) |
25 April 1997 | Return made up to 31/12/96; full list of members (8 pages) |
24 April 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
24 April 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
16 May 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
16 May 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
13 April 1995 | Return made up to 31/12/94; no change of members
|
13 April 1995 | Return made up to 31/12/94; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
6 September 1989 | Return made up to 31/12/88; full list of members (5 pages) |
2 February 1982 | Incorporation (13 pages) |
2 February 1982 | Incorporation (13 pages) |