Sheffield
South Yorkshire
S10 5SL
Director Name | Mr Glyn Chandler |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1996(11 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 25 August 2012) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Periwood Avenue Sheffield South Yorkshire S8 0HY |
Director Name | Victor Stephen Drabble |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1998(13 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 25 August 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 49 Ringstead Avenue Sheffield South Yorkshire S10 5SL |
Director Name | Mr Michael Paul Childs |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2002(17 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 25 August 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lynwood Cross Hill Gringley On The Hill Doncaster South Yorkshire DN10 4RE |
Director Name | Mr Trevor Kelly |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 February 1996) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 57 Slayleigh Lane Sheffield South Yorkshire S10 3RG |
Director Name | Mr Brian Patrick Last |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(7 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 23 April 2008) |
Role | Business Consultant |
Correspondence Address | 65 Knowle Lane Sheffield South Yorkshire S11 9SL |
Director Name | Mr Derek Stoddard |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 February 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brook Dene Thornhill Lane Bamford Derbyshire S33 0BR |
Secretary Name | Mr Stephen Howard Priestley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 January 1996) |
Role | Company Director |
Correspondence Address | 76 Whirlowdale Crescent Sheffield South Yorkshire S7 2ND |
Director Name | Christine Margaret Thompson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 1996(11 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 26 March 2008) |
Role | Recruitment Consultant |
Correspondence Address | Pathways 32 Charnwood Avenue Littleover Derby Derbyshire DE3 7NG |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
2k at £1 | Executors Of Brian Patrick Last 6.03% Ordinary A |
---|---|
16.2k at £1 | Tek Personnel Consultants LTD Employee Trust 48.95% Ordinary B |
1.5k at £1 | Tek Personnel Consultants LTD Employee Trust 4.53% Ordinary A |
10k at £1 | Brian Patrick Last Family Trust 30.21% Ordinary A |
800 at £1 | Glyn Chandler 2.42% Ordinary B |
800 at £1 | Victor Stephen Drabble 2.42% Ordinary B |
400 at £1 | Joanna Saxon 1.21% Ordinary B |
400 at £1 | Paul Simpson 1.21% Ordinary B |
400 at £1 | Simon James Neves 1.21% Ordinary B |
200 at £1 | Michael Christopher Tierney 0.60% Ordinary B |
100 at £1 | Helen June Shepherd 0.30% Ordinary B |
100 at £1 | Joanne Marie Holmes 0.30% Ordinary B |
100 at £1 | Lindsey Jane Bradley 0.30% Ordinary B |
100 at £1 | Maureen Newall 0.30% Ordinary B |
1 at £1 | Patricia Last 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £304,419 |
Cash | £600 |
Current Liabilities | £544,082 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
25 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 August 2012 | Final Gazette dissolved following liquidation (1 page) |
25 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2012 | Notice of move from Administration to Dissolution on 24 May 2012 (20 pages) |
25 May 2012 | Administrator's progress report to 24 May 2012 (20 pages) |
25 May 2012 | Administrator's progress report to 24 May 2012 (20 pages) |
25 May 2012 | Notice of move from Administration to Dissolution (20 pages) |
18 April 2012 | Administrator's progress report to 15 March 2012 (19 pages) |
18 April 2012 | Administrator's progress report to 15 March 2012 (19 pages) |
14 December 2011 | Notice of deemed approval of proposals (1 page) |
14 December 2011 | Notice of deemed approval of proposals (1 page) |
8 November 2011 | Statement of administrator's proposal (39 pages) |
8 November 2011 | Statement of administrator's proposal (39 pages) |
18 October 2011 | Statement of affairs with form 2.14B/2.15B (15 pages) |
18 October 2011 | Statement of affairs with form 2.14B/2.15B (15 pages) |
30 September 2011 | Registered office address changed from Bells Square Trippet Lane Sheffield S1 2FY on 30 September 2011 (2 pages) |
30 September 2011 | Registered office address changed from Bells Square Trippet Lane Sheffield S1 2FY on 30 September 2011 (2 pages) |
28 September 2011 | Appointment of an administrator (1 page) |
28 September 2011 | Appointment of an administrator (1 page) |
15 August 2011 | Sec 519 (1 page) |
15 August 2011 | Sec 519 (1 page) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
1 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders Statement of capital on 2010-11-01
|
1 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders Statement of capital on 2010-11-01
|
1 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders Statement of capital on 2010-11-01
|
23 October 2009 | Director's details changed for Victor Stephen Drabble on 4 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (11 pages) |
23 October 2009 | Director's details changed for Michael Paul Childs on 4 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (11 pages) |
23 October 2009 | Director's details changed for Michael Paul Childs on 4 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (11 pages) |
23 October 2009 | Director's details changed for Glyn Chandler on 4 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Michael Paul Childs on 4 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Glyn Chandler on 4 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Glyn Chandler on 4 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Victor Stephen Drabble on 4 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Victor Stephen Drabble on 4 October 2009 (2 pages) |
30 September 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
30 September 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
30 October 2008 | Return made up to 04/10/08; full list of members (8 pages) |
30 October 2008 | Return made up to 04/10/08; full list of members (8 pages) |
10 September 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
10 September 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
6 May 2008 | Appointment Terminated Director brian last (1 page) |
6 May 2008 | Appointment terminated director brian last (1 page) |
2 May 2008 | Appointment Terminated Director christine thompson (1 page) |
2 May 2008 | Appointment terminated director christine thompson (1 page) |
26 October 2007 | Return made up to 04/10/07; full list of members (7 pages) |
26 October 2007 | Return made up to 04/10/07; full list of members (7 pages) |
24 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
24 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
13 June 2007 | Auditor's resignation (1 page) |
13 June 2007 | Auditor's resignation (1 page) |
10 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
10 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
28 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2006 | Return made up to 04/10/06; full list of members (7 pages) |
30 October 2006 | Return made up to 04/10/06; full list of members (7 pages) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
8 December 2005 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
8 December 2005 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
31 October 2005 | Return made up to 04/10/05; full list of members (7 pages) |
31 October 2005 | Return made up to 04/10/05; full list of members (7 pages) |
22 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 2004 | Return made up to 04/10/04; change of members (8 pages) |
4 November 2004 | Return made up to 04/10/04; change of members (8 pages) |
17 September 2004 | Resolutions
|
17 September 2004 | £ ic 35098/34098 19/08/04 £ sr 1000@1=1000 (2 pages) |
17 September 2004 | £ ic 35098/34098 19/08/04 £ sr 1000@1=1000 (2 pages) |
17 September 2004 | Resolutions
|
24 August 2004 | Full accounts made up to 31 March 2004 (17 pages) |
24 August 2004 | Full accounts made up to 31 March 2004 (17 pages) |
13 October 2003 | Return made up to 04/10/03; full list of members (8 pages) |
13 October 2003 | Return made up to 04/10/03; full list of members (8 pages) |
24 September 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
24 September 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
19 December 2002 | £ ic 37598/36098 07/11/02 £ sr 1500@1=1500 (2 pages) |
19 December 2002 | £ ic 37598/36098 07/11/02 £ sr 1500@1=1500 (2 pages) |
10 December 2002 | Resolutions
|
10 December 2002 | Resolutions
|
31 October 2002 | Return made up to 04/10/02; change of members (9 pages) |
31 October 2002 | Return made up to 04/10/02; change of members (9 pages) |
23 August 2002 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
23 August 2002 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (20 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (20 pages) |
2 November 2001 | Return made up to 04/10/01; full list of members (13 pages) |
2 November 2001 | Return made up to 04/10/01; full list of members (13 pages) |
27 November 2000 | Return made up to 04/10/00; full list of members (12 pages) |
27 November 2000 | Return made up to 04/10/00; full list of members (12 pages) |
14 August 2000 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
14 August 2000 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
27 July 2000 | £ ic 39998/37598 29/06/00 £ sr 2400@1=2400 (2 pages) |
27 July 2000 | £ ic 39998/37598 29/06/00 £ sr 2400@1=2400 (2 pages) |
26 June 2000 | Resolutions
|
26 June 2000 | Resolutions
|
26 June 2000 | Resolutions
|
26 June 2000 | Resolutions
|
25 October 1999 | Return made up to 04/10/99; full list of members (11 pages) |
25 October 1999 | Return made up to 04/10/99; full list of members
|
29 September 1999 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
29 September 1999 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
27 November 1998 | Return made up to 04/10/98; full list of members (6 pages) |
27 November 1998 | Return made up to 04/10/98; full list of members (6 pages) |
17 August 1998 | Accounts for a medium company made up to 31 March 1998 (16 pages) |
17 August 1998 | Accounts for a medium company made up to 31 March 1998 (16 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
24 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 November 1997 | Return made up to 04/10/97; full list of members (8 pages) |
11 November 1997 | Return made up to 04/10/97; full list of members (8 pages) |
5 March 1997 | Resolutions
|
5 March 1997 | Resolutions
|
5 March 1997 | Particulars of contract relating to shares (4 pages) |
5 March 1997 | Particulars of contract relating to shares (4 pages) |
5 March 1997 | Resolutions
|
5 March 1997 | Resolutions
|
5 March 1997 | Ad 19/02/97--------- £ si 4947@1=4947 £ ic 35051/39998 (2 pages) |
5 March 1997 | Resolutions
|
5 March 1997 | Resolutions
|
5 March 1997 | Ad 19/02/97--------- £ si 4947@1=4947 £ ic 35051/39998 (2 pages) |
13 November 1996 | Return made up to 04/10/96; full list of members (6 pages) |
13 November 1996 | Return made up to 04/10/96; full list of members (6 pages) |
12 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
21 May 1996 | Ad 02/04/96--------- £ si 49@1 (2 pages) |
21 May 1996 | Ad 02/04/96--------- £ si 49@1 (2 pages) |
9 May 1996 | Ad 02/04/96--------- £ si 49@1=49 £ ic 35002/35051 (2 pages) |
9 May 1996 | Ad 02/04/96--------- £ si 49@1=49 £ ic 35002/35051 (2 pages) |
1 May 1996 | £ ic 35004/35002 01/04/96 £ sr 2@1=2 (1 page) |
1 May 1996 | £ ic 35004/35002 01/04/96 £ sr 2@1=2 (1 page) |
29 April 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
29 April 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
21 April 1996 | Resolutions
|
21 April 1996 | Resolutions
|
21 April 1996 | Resolutions
|
21 April 1996 | Resolutions
|
15 April 1996 | Resolutions
|
15 April 1996 | Resolutions
|
15 April 1996 | Ad 01/04/96--------- £ si 2@1=2 £ ic 35002/35004 (2 pages) |
15 April 1996 | Resolutions
|
15 April 1996 | Resolutions
|
15 April 1996 | Resolutions
|
15 April 1996 | Nc inc already adjusted 01/04/96 (1 page) |
15 April 1996 | Nc inc already adjusted 01/04/96 (1 page) |
15 April 1996 | Resolutions
|
15 April 1996 | Ad 01/04/96--------- £ si 35000@1=35000 £ ic 2/35002 (2 pages) |
15 April 1996 | Ad 01/04/96--------- £ si 2@1=2 £ ic 35002/35004 (2 pages) |
15 April 1996 | Ad 01/04/96--------- £ si 35000@1=35000 £ ic 2/35002 (2 pages) |
27 March 1996 | Particulars of mortgage/charge (3 pages) |
27 March 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Director resigned (2 pages) |
29 February 1996 | Director resigned (2 pages) |
29 February 1996 | Director resigned (2 pages) |
29 February 1996 | Director resigned (2 pages) |
18 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
19 October 1995 | Return made up to 04/10/95; no change of members (7 pages) |
19 October 1995 | Return made up to 04/10/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
2 November 1993 | Return made up to 04/10/93; full list of members (8 pages) |
18 June 1984 | Certificate of incorporation (1 page) |
18 June 1984 | Certificate of incorporation (1 page) |