Sheffield
South Yorkshire
S8 9HG
Director Name | Dean Theophilus Huggins |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2006(24 years after company formation) |
Appointment Duration | 11 years, 1 month (closed 04 July 2017) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 44 Shaftsbury Grove Newcastle Tyne & Wear NE6 5JB |
Director Name | Lynn Brook |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2006(24 years after company formation) |
Appointment Duration | 11 years, 1 month (closed 04 July 2017) |
Role | Communuty Develop |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hyde Park Wakefield West Yorkshire WF1 4ET |
Director Name | Mr Dave Beck |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2010(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 04 July 2017) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 8 Paradise Street Sheffield S1 2DF |
Director Name | Mrs Derith Justine Powell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2010(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 04 July 2017) |
Role | Chioef Executive Officer |
Country of Residence | Wales |
Correspondence Address | 8 Paradise Street Sheffield S1 2DF |
Director Name | Mrs Jean Cunningham Karlsen |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(9 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 22 July 1992) |
Role | Community Worker |
Correspondence Address | 130 Obelisk Road Woolston Southampton Hampshire SO19 9DP |
Director Name | Mr Godfrey Leak |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1994) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hitchin Road Weston Hitchin Hertfordshire SG4 7AX |
Secretary Name | Ms Rooney Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(9 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 26 July 1994) |
Role | Company Director |
Correspondence Address | 265 Springvale Road Sheffield South Yorkshire S10 1LJ |
Director Name | Joyce Hatton |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 November 1997) |
Role | Local Government Officer |
Correspondence Address | 21 Windsor Road Levenshulme Manchester M19 2FA |
Director Name | Janet Patricia Clarke |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 October 1997) |
Role | Company Director |
Correspondence Address | 10 Fleet Close Bobbers Mill Nottingham NG7 5RY |
Director Name | Mrs Margaret Allen |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 November 2000) |
Role | Community Worker |
Correspondence Address | Spitalford Embleton Alnwick Northumberland NE66 3DW |
Director Name | Dorothy Jane Holmes |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 November 2000) |
Role | Community Development Worker |
Correspondence Address | 3 Mabel Grove West Bridgford Nottingham Nottinghamshire NG2 5GT |
Secretary Name | Brenda Irene Clay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 March 1997) |
Role | Company Director |
Correspondence Address | 23 Hyde Lane Purton Swindon Wiltshire SN5 9DU |
Director Name | Lynn Brook |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hyde Park Wakefield West Yorkshire WF1 4ET |
Director Name | George Clarke |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(13 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 June 1996) |
Role | Development Officer |
Correspondence Address | 17 Heathfield Avenue Catisfield Fareham Hampshire PO15 5QA |
Director Name | Lindsay Helen Knott |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 October 1997) |
Role | Trainer/Community Worker |
Correspondence Address | 37 Berkeley Street Hull HU3 1PR |
Director Name | Ms Barbara Booton |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 2001) |
Role | Self Employed Trainer |
Country of Residence | England |
Correspondence Address | 20 Wintersett Drive Doncaster South Yorkshire DN4 5PT |
Director Name | Usha Kumar |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(16 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 16 July 1999) |
Role | Community Development Worker |
Correspondence Address | 77 Hungerford Road Bath Avon BA1 3BX |
Director Name | Hayat Hewitt |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(17 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 29 November 2000) |
Role | Development Practitioner |
Correspondence Address | 20 Mid Row Maryton Kirriemuir Angus DD8 5PW Scotland |
Director Name | Allen Fletcher |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 November 2001) |
Role | Development Training Officer |
Correspondence Address | Durley House Howe Lane Goxhill North Lincolnshire DN19 7JD |
Director Name | Kay Fairhurst |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 November 1999(17 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 29 November 2000) |
Role | Accreditation Worker |
Correspondence Address | 2 Windermere Close Openshaw Manchester Lancashire M11 2BB |
Director Name | Gurcharn Kaur |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 May 2006) |
Role | Community Work |
Correspondence Address | 315 Benwell Lane Newcastle Upon Tyne Tyne & Wear NE15 6LX |
Director Name | Maria Contanza Mesa |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(18 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 November 2001) |
Role | Community Development |
Correspondence Address | 57 Atlas Road Cardiff CF5 1PJ Wales |
Director Name | Helen Bushell |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 2004) |
Role | Consultant |
Correspondence Address | 13 Crescent Road Newport NP19 8LW Wales |
Director Name | Aba Judith Graham |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 May 2007) |
Role | Community Development Officer |
Correspondence Address | 142 North Park Road Stockport Cheshire SK7 3HS |
Director Name | Ronald Anthony Holder |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Barbadian |
Status | Resigned |
Appointed | 03 December 2003(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 May 2006) |
Role | Development Officer |
Country of Residence | London |
Correspondence Address | 1b Farquhar Road Upper Norwood London SE19 1SS |
Director Name | Patricia Anne Hickey |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 May 2006) |
Role | Community Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | 47 Coomassie Street Heywood Lancashire OL10 3AQ |
Director Name | Jonathan David Hyams |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(24 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 February 2013) |
Role | Community Development Worker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Severn Bank Castlefields Shrewsbury Salop SY1 2JD Wales |
Director Name | Dr Val Harris |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(24 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 May 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hall Royd Shipley West Yorkshire BD18 3ED |
Director Name | Sandra Ann Joan Bennett |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(24 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 August 2013) |
Role | Project Co Ordinator |
Country of Residence | England |
Correspondence Address | 115 Queens Road Gosport Hampshire PO12 1LG |
Director Name | Mr David James Evans |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(26 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 January 2013) |
Role | Consultant Trainer |
Country of Residence | England |
Correspondence Address | 208 Kingsway Ossett West Yorkshire WF5 8DP |
Director Name | Mr Nick Lockwood |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2010(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 February 2014) |
Role | Costituency Community & Play Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Circle 3rd Floor 33 Rockingham Lane Sheffield South Yorkshire S1 4FW |
Director Name | Mr Belay Kahsay |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2010(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 March 2017) |
Role | Community Development Worker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Paradise Street Sheffield S1 2DF |
Website | www.fcdl.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 945897744 |
Telephone region | Mobile |
Registered Address | 8 Paradise Street Sheffield S1 2DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £716 |
Cash | £966 |
Current Liabilities | £250 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2017 | Voluntary strike-off action has been suspended (1 page) |
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2017 | Application to strike the company off the register (2 pages) |
21 March 2017 | Termination of appointment of Belay Kahsay as a director on 10 March 2017 (1 page) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
29 July 2016 | Confirmation statement made on 16 July 2016 with updates (4 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 August 2015 | Annual return made up to 16 July 2015 no member list (5 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
16 July 2014 | Termination of appointment of Nick Lockwood as a director on 28 February 2014 (1 page) |
16 July 2014 | Annual return made up to 16 July 2014 no member list (5 pages) |
16 July 2014 | Registered office address changed from The Circle 3Rd Floor 33 Rockingham Lane Sheffield South Yorkshire S1 4FW to 8 Paradise Street Sheffield S1 2DF on 16 July 2014 (1 page) |
17 December 2013 | Notice of Restriction on the Company's Articles (2 pages) |
17 December 2013 | Resolutions
|
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
21 August 2013 | Termination of appointment of Sandra Bennett as a director (1 page) |
14 August 2013 | Annual return made up to 15 July 2013 no member list (7 pages) |
7 March 2013 | Termination of appointment of Jonathan Hyams as a director (1 page) |
6 March 2013 | Appointment of Mr Dave Beck as a director (2 pages) |
6 March 2013 | Termination of appointment of Annette Rimmer as a director (1 page) |
6 March 2013 | Termination of appointment of David Evans as a director (1 page) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (23 pages) |
4 September 2012 | Annual return made up to 15 July 2012 no member list (10 pages) |
4 January 2012 | Appointment of Mr Belay Kahsay as a director (2 pages) |
4 January 2012 | Appointment of Mr Nick Lockwood as a director (2 pages) |
4 January 2012 | Appointment of Mrs Derith Justine Powell as a director (2 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
25 October 2011 | Termination of appointment of William Wallwork as a director (1 page) |
11 August 2011 | Annual return made up to 15 July 2011 no member list (9 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (22 pages) |
3 November 2010 | Company name changed federation for community development learning LTD\certificate issued on 03/11/10
|
5 August 2010 | Annual return made up to 15 July 2010 no member list (9 pages) |
5 August 2010 | Director's details changed for Annette Rimmer on 15 July 2010 (2 pages) |
4 August 2010 | Director's details changed for William Wallwork on 15 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Lynn Brook on 15 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Jonathan David Hyams on 15 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Sandra Ann Joan Bennett on 15 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Dean Theophilus Huggins on 15 July 2010 (2 pages) |
7 April 2010 | Full accounts made up to 31 March 2009 (21 pages) |
29 July 2009 | Annual return made up to 15/07/09 (4 pages) |
29 July 2009 | Appointment terminated director sue trevelyan jones (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (21 pages) |
30 July 2008 | Annual return made up to 15/07/08 (4 pages) |
29 July 2008 | Location of register of members (1 page) |
29 July 2008 | Location of debenture register (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from 3RD floor the circle 33 rockingham lane sheffield s yorkshire S1 4FW (1 page) |
28 July 2008 | Appointment terminated director maria mesa (1 page) |
28 July 2008 | Appointment terminated director alison norris (1 page) |
28 July 2008 | Appointment terminated director val harris (1 page) |
11 June 2008 | Director appointed david james evans (2 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
23 August 2007 | Annual return made up to 15/07/07
|
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: 4TH floor furnival house 48 furnival gate sheffield south yorkshire S1 4QP (1 page) |
27 April 2007 | Director resigned (1 page) |
7 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
21 January 2007 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
9 August 2006 | Annual return made up to 15/07/06
|
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
10 May 2006 | Full accounts made up to 31 March 2005 (16 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
23 August 2005 | Annual return made up to 15/07/05
|
3 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
4 November 2004 | New director appointed (1 page) |
28 October 2004 | New director appointed (1 page) |
21 September 2004 | Annual return made up to 15/07/04 (5 pages) |
3 August 2004 | Full accounts made up to 31 March 2003 (15 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | Annual return made up to 15/07/03
|
24 June 2003 | Full accounts made up to 31 March 2002 (15 pages) |
14 April 2003 | Company name changed federation of community work tra ining groups LIMITED(the)\certificate issued on 14/04/03 (3 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | Annual return made up to 15/07/02
|
27 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Annual return made up to 15/07/01
|
9 August 2001 | New director appointed (2 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
20 December 2000 | Resolutions
|
20 December 2000 | Memorandum and Articles of Association (17 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
12 September 2000 | Annual return made up to 15/07/00
|
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
17 August 1999 | Annual return made up to 15/07/99
|
28 July 1999 | Registered office changed on 28/07/99 from: 356 glossop road sheffield S10 2HW (1 page) |
2 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
6 October 1998 | Annual return made up to 15/07/98
|
10 November 1997 | Full accounts made up to 31 March 1997 (8 pages) |
27 October 1997 | New secretary appointed (2 pages) |
15 August 1997 | Annual return made up to 15/07/97
|
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | Director resigned (1 page) |
7 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
11 August 1996 | Annual return made up to 15/07/96
|
28 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
8 August 1995 | Annual return made up to 15/07/95
|
2 August 1995 | Memorandum and Articles of Association (22 pages) |
2 August 1995 | Resolutions
|
2 August 1995 | Full accounts made up to 31 March 1995 (8 pages) |