Swallownest
Sheffield
South Yorkshire
S26 4SG
Director Name | Graham Clifford Jagger |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(9 years, 8 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 06 April 2009) |
Role | Consultant |
Correspondence Address | 94 Glebe Road Cambridge CB1 7TA |
Director Name | Mrs Maire Teresa Jagger |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 1992(9 years, 8 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 30 June 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Glebe Road Cambridge CB1 7TA |
Director Name | Mr Barry Charles Moore |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(9 years, 8 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 06 April 2009) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 242 Hills Road Cambridge Cambridgeshire CB2 2QE |
Director Name | Mrs Paulina Lesley Moore |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(9 years, 8 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 19 July 2011) |
Role | Managing Director |
Correspondence Address | 242 Hills Road Cambridge Cambridgeshire CB2 2QE |
Secretary Name | Mrs Maire Teresa Jagger |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 1992(9 years, 8 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Glebe Road Cambridge CB1 7TA |
Secretary Name | Paulina Lesley Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(27 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 06 July 2011) |
Role | Company Director |
Correspondence Address | 242 Hills Road Cambridge Cambs CB2 2QE |
Registered Address | Unit 11 Evans Business Centre Nobel Way Dinnington Sheffield South Yorkshire S25 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Dinnington St. John's |
Ward | Dinnington |
Built Up Area | Dinnington (Rotherham) |
100 at £1 | Farkhondeh Hathrimani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£43,558 |
Cash | £3,212 |
Current Liabilities | £237,432 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2015 | Final Gazette dissolved following liquidation (1 page) |
10 December 2015 | Final Gazette dissolved following liquidation (1 page) |
10 September 2015 | Completion of winding up (1 page) |
10 September 2015 | Completion of winding up (1 page) |
25 April 2014 | Order of court to wind up (2 pages) |
25 April 2014 | Order of court to wind up (2 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Registered office address changed from 71a Lensfield Road Cambridge Cambridgeshire CB2 1EN on 5 December 2013 (1 page) |
5 December 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Registered office address changed from 71a Lensfield Road Cambridge Cambridgeshire CB2 1EN on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from 71a Lensfield Road Cambridge Cambridgeshire CB2 1EN on 5 December 2013 (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2013 | Annual return made up to 1 August 2012 with a full list of shareholders (14 pages) |
30 January 2013 | Annual return made up to 1 August 2012 with a full list of shareholders (14 pages) |
30 January 2013 | Annual return made up to 1 August 2012 with a full list of shareholders (14 pages) |
22 January 2013 | Compulsory strike-off action has been suspended (1 page) |
22 January 2013 | Compulsory strike-off action has been suspended (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2012 | Amended accounts made up to 31 March 2012 (8 pages) |
22 November 2012 | Amended accounts made up to 31 March 2012 (8 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 August 2012 | Company name changed human resources (cambridge) LIMITED\certificate issued on 14/08/12
|
14 August 2012 | Change of name notice (2 pages) |
14 August 2012 | Company name changed human resources (cambridge) LIMITED\certificate issued on 14/08/12
|
14 August 2012 | Change of name notice (2 pages) |
29 May 2012 | Termination of appointment of Paulina Moore as a director (2 pages) |
29 May 2012 | Termination of appointment of Paulina Moore as a director (2 pages) |
17 April 2012 | Termination of appointment of Paulina Moore as a director (2 pages) |
17 April 2012 | Termination of appointment of Paulina Moore as a director (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
24 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (14 pages) |
22 December 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (14 pages) |
22 December 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (14 pages) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 July 2011 | Termination of appointment of Paulina Moore as a secretary (2 pages) |
19 July 2011 | Termination of appointment of Paulina Moore as a secretary (2 pages) |
14 July 2011 | Appointment of Mr Roy Alan Claringbold as a director (2 pages) |
14 July 2011 | Appointment of Mr Roy Alan Claringbold as a director (2 pages) |
13 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
12 October 2010 | Termination of appointment of Maire Jagger as a director (2 pages) |
12 October 2010 | Termination of appointment of Maire Jagger as a secretary (2 pages) |
12 October 2010 | Termination of appointment of Maire Jagger as a director (2 pages) |
12 October 2010 | Appointment of Paulina Lesley Moore as a secretary (3 pages) |
12 October 2010 | Termination of appointment of Maire Jagger as a secretary (2 pages) |
12 October 2010 | Appointment of Paulina Lesley Moore as a secretary (3 pages) |
20 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (11 pages) |
20 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (11 pages) |
20 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (11 pages) |
20 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 June 2009 | Appointment terminated director barry moore (1 page) |
29 June 2009 | Appointment terminated director barry moore (1 page) |
14 April 2009 | Appointment terminated director graham jagger (1 page) |
14 April 2009 | Appointment terminated director graham jagger (1 page) |
13 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
13 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 November 2007 | Return made up to 01/08/07; full list of members (3 pages) |
2 November 2007 | Location of register of members (1 page) |
2 November 2007 | Return made up to 01/08/07; full list of members (3 pages) |
2 November 2007 | Location of register of members (1 page) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: 49-53 regent street cambridge CB2 1AW (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: 49-53 regent street cambridge CB2 1AW (1 page) |
25 September 2006 | Return made up to 01/08/06; full list of members (3 pages) |
25 September 2006 | Return made up to 01/08/06; full list of members (3 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 September 2005 | Return made up to 01/08/05; full list of members (3 pages) |
12 September 2005 | Return made up to 01/08/05; full list of members (3 pages) |
12 September 2005 | Location of register of members (1 page) |
12 September 2005 | Location of register of members (1 page) |
25 January 2005 | Return made up to 01/08/04; full list of members (9 pages) |
25 January 2005 | Return made up to 01/08/04; full list of members (9 pages) |
20 August 2004 | Return made up to 01/08/03; full list of members
|
20 August 2004 | Return made up to 01/08/03; full list of members
|
21 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
8 October 2002 | Return made up to 01/08/02; full list of members
|
8 October 2002 | Return made up to 01/08/02; full list of members
|
29 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
9 August 2001 | Return made up to 01/08/01; full list of members (8 pages) |
9 August 2001 | Return made up to 01/08/01; full list of members (8 pages) |
7 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 September 2000 | Return made up to 01/08/00; full list of members (8 pages) |
4 September 2000 | Return made up to 01/08/00; full list of members (8 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 August 1999 | Return made up to 01/08/99; no change of members (4 pages) |
18 August 1999 | Return made up to 01/08/99; no change of members (4 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
17 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
17 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
2 October 1997 | Return made up to 01/08/97; full list of members (6 pages) |
2 October 1997 | Return made up to 01/08/97; full list of members (6 pages) |
25 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (12 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (12 pages) |
8 October 1996 | Return made up to 01/08/96; no change of members (4 pages) |
8 October 1996 | Return made up to 01/08/96; no change of members (4 pages) |
9 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 August 1995 | Return made up to 01/08/95; no change of members (4 pages) |
9 August 1995 | Return made up to 01/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |