Sheffield
South Yorkshire
S11 8HA
Secretary Name | Mr Simon Frazer Doyle |
---|---|
Status | Current |
Appointed | 20 August 2019(36 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Cedar House 63 Napier Street Sheffield South Yorkshire S11 8HA |
Director Name | Johnathon Craig Doyle |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(7 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 21 June 2005) |
Role | Company Director |
Correspondence Address | 47 Ulley View Aughton Sheffield South Yorkshire S31 0XX |
Director Name | Eileen Whiteley Doyle |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(7 years, 10 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 31 July 2016) |
Role | Company Director And Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Queensway Rotherham South Yorkshire S60 3EE |
Director Name | John Barry Doyle |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(7 years, 10 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 19 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Queensway Rotherham South Yorkshire S60 3EE |
Secretary Name | Eileen Whiteley Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(7 years, 10 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Queensway Rotherham South Yorkshire S60 3EE |
Director Name | Helen Gail Doyle |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(12 years, 8 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 15 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Wentworth Avenue Whirlow Park Sheffield S11 9QX |
Registered Address | Cedar House 63 Napier Street Sheffield South Yorkshire S11 8HA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
5 October 1983 | Delivered on: 7 October 1983 Satisfied on: 16 March 2000 Persons entitled: Investors in Industries PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stock-in-trade work-in-progress pre-payments etc. cash of the company (see doc. M10).. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
19 February 2024 | Accounts for a dormant company made up to 31 December 2023 (6 pages) |
---|---|
11 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
7 March 2023 | Confirmation statement made on 1 March 2023 with updates (4 pages) |
25 July 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
23 March 2022 | Confirmation statement made on 1 March 2022 with updates (4 pages) |
9 December 2021 | Termination of appointment of John Barry Doyle as a director on 19 September 2021 (1 page) |
22 July 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
8 March 2021 | Confirmation statement made on 1 March 2021 with updates (4 pages) |
22 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
10 March 2020 | Director's details changed for Mr Simon Frazer Doyle on 24 January 2020 (2 pages) |
10 March 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
24 January 2020 | Director's details changed for Mr Simon Frazer Doyle on 23 January 2020 (2 pages) |
24 January 2020 | Change of details for Mr Simon Frazer Doyle as a person with significant control on 23 January 2020 (2 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
27 August 2019 | Registered office address changed from Keetona House Acres Hill Lane Sheffield S9 4LR to Cedar House 63 Napier Street Sheffield South Yorkshire S11 8HA on 27 August 2019 (1 page) |
20 August 2019 | Appointment of Mr Simon Frazer Doyle as a secretary on 20 August 2019 (2 pages) |
15 August 2019 | Termination of appointment of Helen Gail Doyle as a director on 15 August 2019 (1 page) |
8 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
21 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
27 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2018 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
7 October 2016 | Termination of appointment of Eileen Whiteley Doyle as a director on 31 July 2016 (1 page) |
7 October 2016 | Termination of appointment of Eileen Whiteley Doyle as a director on 31 July 2016 (1 page) |
7 October 2016 | Termination of appointment of Eileen Whiteley Doyle as a secretary on 31 July 2016 (1 page) |
7 October 2016 | Termination of appointment of Eileen Whiteley Doyle as a secretary on 31 July 2016 (1 page) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 May 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 May 2012 | Registered office address changed from Parkway One Acres Hill Lane Sheffield S9 4LR on 14 May 2012 (1 page) |
14 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Registered office address changed from Parkway One Acres Hill Lane Sheffield S9 4LR on 14 May 2012 (1 page) |
14 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
17 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
17 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
8 March 2010 | Director's details changed for John Barry Doyle on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Eileen Whiteley Doyle on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Director's details changed for Helen Gail Doyle on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Director's details changed for Eileen Whiteley Doyle on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for John Barry Doyle on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Helen Gail Doyle on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Helen Gail Doyle on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Eileen Whiteley Doyle on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Director's details changed for John Barry Doyle on 8 March 2010 (2 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
5 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
5 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
14 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
14 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
23 March 2007 | Return made up to 01/03/07; full list of members
|
23 March 2007 | Return made up to 01/03/07; full list of members
|
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
29 March 2006 | Return made up to 01/03/06; full list of members
|
29 March 2006 | Return made up to 01/03/06; full list of members
|
14 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
14 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
4 May 2005 | Return made up to 01/03/05; full list of members (9 pages) |
4 May 2005 | Return made up to 01/03/05; full list of members (9 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 April 2004 | Return made up to 01/03/04; full list of members
|
28 April 2004 | Return made up to 01/03/04; full list of members
|
29 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
6 March 2003 | Return made up to 01/03/03; full list of members (9 pages) |
6 March 2003 | Return made up to 01/03/03; full list of members (9 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
14 March 2002 | Return made up to 01/03/02; full list of members (8 pages) |
14 March 2002 | Return made up to 01/03/02; full list of members (8 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
28 March 2001 | Return made up to 01/03/01; full list of members (8 pages) |
28 March 2001 | Return made up to 01/03/01; full list of members (8 pages) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2000 | Return made up to 01/03/00; full list of members
|
9 March 2000 | Return made up to 01/03/00; full list of members
|
28 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 March 1999 | Return made up to 01/03/99; no change of members (6 pages) |
11 March 1999 | Return made up to 01/03/99; no change of members (6 pages) |
6 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 April 1998 | Return made up to 01/03/98; full list of members (8 pages) |
27 April 1998 | Return made up to 01/03/98; full list of members (8 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
10 October 1997 | Resolutions
|
10 October 1997 | Resolutions
|
10 October 1997 | Resolutions
|
10 October 1997 | Resolutions
|
30 May 1997 | Return made up to 01/03/97; full list of members
|
30 May 1997 | Return made up to 01/03/97; full list of members
|
17 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
17 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | New director appointed (2 pages) |
28 April 1996 | Return made up to 01/03/96; no change of members (4 pages) |
28 April 1996 | Return made up to 01/03/96; no change of members (4 pages) |
9 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
9 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
11 April 1983 | Incorporation (14 pages) |
11 April 1983 | Incorporation (14 pages) |