Sheffield
S7 2QU
Secretary Name | Approved Suppliers Scheme Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 September 2003(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 16 January 2007) |
Correspondence Address | Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW |
Director Name | Norma Mary Anderson |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 August 2000) |
Role | Finance Director |
Correspondence Address | Carr House Farm East Carr Road Hull North Humberside HU8 9LP |
Director Name | Mrs Maureen Foers |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 August 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Carr House Farm East Carr Road Saltshouse Road Hull East Yorkshire HU8 9LP |
Director Name | Mrs Linda Margaret Scaum |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 December 1999) |
Role | Training Director |
Correspondence Address | 74 Lomond Road Hull North Humberside HU5 5BP |
Secretary Name | Norma Mary Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 August 2000) |
Role | Company Director |
Correspondence Address | Carr House Farm East Carr Road Hull North Humberside HU8 9LP |
Director Name | Beryl Anne Rhodes |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(10 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 August 1999) |
Role | Company Director |
Correspondence Address | 80 Lilac Avenue Garden Village Hull HU8 8PY |
Secretary Name | Vina Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 2003) |
Role | Accountant |
Correspondence Address | 50 Saint Georges Road Halifax West Yorkshire HX3 5BU |
Registered Address | C/O Approved Suppliers Scheme Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£85,186 |
Current Liabilities | £35,911 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
16 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2005 | Full accounts made up to 30 June 2004 (16 pages) |
22 November 2004 | Return made up to 09/09/04; full list of members
|
13 October 2004 | Registered office changed on 13/10/04 from: 19 marriners drive bradford west yorkshire BD9 4JT (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: c/o approved suppliers scheme LIMITED blades enterprise centre bramall lane sheffield south yorkshire S2 4SU (1 page) |
30 March 2004 | Full accounts made up to 30 June 2003 (16 pages) |
20 November 2003 | Registered office changed on 20/11/03 from: blades enterprise centre bramall lane sheffield south yorkshire S2 4SU (1 page) |
14 November 2003 | Return made up to 09/09/03; full list of members
|
6 November 2003 | New secretary appointed (1 page) |
30 October 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
30 October 2003 | Registered office changed on 30/10/03 from: 1ST floor perkin house 1 longland street bradford west yorkshire BD1 2TP (1 page) |
20 July 2003 | Return made up to 09/09/02; full list of members
|
1 July 2003 | Secretary resigned (1 page) |
17 June 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
17 June 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: woolston house 3 tetley street bradford BD1 2NP (1 page) |
22 August 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
12 November 2001 | Return made up to 09/09/01; full list of members
|
19 October 2001 | Registered office changed on 19/10/01 from: 50 saint georges road halifax west yorkshire HX3 5BU (1 page) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 November 2000 | Return made up to 09/09/00; full list of members (7 pages) |
24 August 2000 | Company name changed northern business centre (humber ) LIMITED\certificate issued on 25/08/00 (2 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: north church side market place hull HU1 2EE (1 page) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | Secretary resigned;director resigned (1 page) |
23 August 2000 | New secretary appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
31 August 1999 | Return made up to 09/09/99; full list of members (6 pages) |
26 August 1999 | Director resigned (1 page) |
30 July 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
11 September 1998 | Return made up to 09/09/98; full list of members
|
23 July 1998 | Particulars of mortgage/charge (6 pages) |
6 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 September 1997 | Return made up to 18/09/97; full list of members (6 pages) |
29 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 September 1996 | Return made up to 18/09/96; no change of members (4 pages) |
25 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 May 1996 | Company name changed north business centre (humber) l imited\certificate issued on 03/05/96 (2 pages) |
18 April 1996 | Company name changed northern business centre (humber side) LIMITED\certificate issued on 19/04/96 (2 pages) |
29 November 1995 | Registered office changed on 29/11/95 from: P.o box 79 carmalite house posterngate hull HU1 2EE (1 page) |
17 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
27 September 1995 | Return made up to 18/09/95; no change of members (4 pages) |
28 April 1983 | Certificate of incorporation (1 page) |