Sheffield
South Yorkshire
S10 4FE
Director Name | Mr Julian Edward Peregrine Cooper |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2009(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 27 October 2015) |
Role | Managing Director, Corporate Advisory |
Country of Residence | England |
Correspondence Address | Still Meadows 16 Holtwood Road Oxshott Leatherhead Surrey KT22 0QJ |
Director Name | Mr Gavin Jon Rosson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2010(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 27 October 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 83 Pingle Road Sheffield S7 2LL |
Director Name | Thomas Michael O'Brien |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(4 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 21 September 2007) |
Role | Chartered Secretary |
Correspondence Address | 7 Den Bank Avenue Sheffield South Yorkshire S10 5NZ |
Director Name | Dr Rodney Martin Sambrook |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 15 Pine View Chesterfield Derbyshire S40 4DN |
Director Name | John Kevin Dunleay |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(5 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 147 Ringinglow Road Sheffield South Yorkshire S11 7PS |
Director Name | Mr Thomas Henry Phelps Brown |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 22 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tibthorpe Grange Tibthorpe Driffield East Yorkshire YO25 9LG |
Director Name | Anthony Nicholas Parker |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2008) |
Role | Chartered Accountant |
Correspondence Address | Elton House 10 Woodvale Rd Sheffield South Yorkshire S10 3EX |
Director Name | Mr Patrick Lammers |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 2007(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 October 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Marlborough Plot 2 Orchard Close Garden Rd Walton On Thames Surrey KT12 2HJ |
Director Name | Mr Christopher Joseph Kinsella |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(21 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Favart Road Fulham London SW16 4AX |
Director Name | Dr Christopher Henry Bruce Honeyborne |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2009(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scawton Croft Rievaulx York North Yorkshire YO62 5LE |
Registered Address | Totley Works Baslow Road Sheffield South Yorkshire S17 3BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Dore and Totley |
100 at £1 | Dyson Group PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2015 | Application to strike the company off the register (3 pages) |
2 July 2015 | Application to strike the company off the register (3 pages) |
16 March 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
16 March 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
12 August 2014 | Director's details changed for Mr Gavin Jon Rosson on 12 August 2014 (2 pages) |
12 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Director's details changed for Mr Gavin Jon Rosson on 12 August 2014 (2 pages) |
12 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
18 March 2014 | Full accounts made up to 30 September 2013 (12 pages) |
18 March 2014 | Full accounts made up to 30 September 2013 (12 pages) |
19 November 2013 | Director's details changed for Mr Julian Edward Peregrine Cooper on 14 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Mr Julian Edward Peregrine Cooper on 14 November 2013 (2 pages) |
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 April 2013 | Full accounts made up to 30 September 2012 (13 pages) |
8 April 2013 | Full accounts made up to 30 September 2012 (13 pages) |
10 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (16 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (16 pages) |
17 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
17 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
17 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Full accounts made up to 30 September 2010 (18 pages) |
6 April 2011 | Full accounts made up to 30 September 2010 (18 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
24 November 2010 | Termination of appointment of Christopher Honeyborne as a director (1 page) |
24 November 2010 | Appointment of Mr Gavin Jon Rosson as a director (2 pages) |
24 November 2010 | Termination of appointment of Christopher Honeyborne as a director (1 page) |
24 November 2010 | Appointment of Mr Gavin Jon Rosson as a director (2 pages) |
5 October 2010 | Full accounts made up to 30 September 2009 (21 pages) |
5 October 2010 | Full accounts made up to 30 September 2009 (21 pages) |
20 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
20 January 2010 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
4 November 2009 | Appointment of Mr Julian Edward Peregrine Cooper as a director (2 pages) |
4 November 2009 | Appointment of Mr Julian Edward Peregrine Cooper as a director (2 pages) |
29 October 2009 | Termination of appointment of Patrick Lammers as a director (1 page) |
29 October 2009 | Termination of appointment of Patrick Lammers as a director (1 page) |
21 September 2009 | Director appointed dr christopher henry bruce honeyborne (2 pages) |
21 September 2009 | Director appointed dr christopher henry bruce honeyborne (2 pages) |
2 September 2009 | Appointment terminated director christopher kinsella (1 page) |
2 September 2009 | Appointment terminated director christopher kinsella (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from 381 fulwood road sheffield S10 3GB (1 page) |
13 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
13 August 2009 | Location of debenture register (1 page) |
13 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
13 August 2009 | Location of register of members (1 page) |
13 August 2009 | Location of register of members (1 page) |
13 August 2009 | Location of debenture register (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from 381 fulwood road sheffield S10 3GB (1 page) |
12 August 2009 | Director's change of particulars / patrick lammers / 12/08/2009 (1 page) |
12 August 2009 | Director's change of particulars / patrick lammers / 12/08/2009 (1 page) |
2 July 2009 | Full accounts made up to 31 March 2008 (19 pages) |
2 July 2009 | Full accounts made up to 31 March 2008 (19 pages) |
5 September 2008 | Director appointed mr christopher kinsella (2 pages) |
5 September 2008 | Director appointed mr christopher kinsella (2 pages) |
12 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
12 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
12 August 2008 | Director's change of particulars / patrick lammers / 11/08/2008 (1 page) |
12 August 2008 | Director's change of particulars / patrick lammers / 11/08/2008 (1 page) |
14 April 2008 | Appointment terminated director anthony parker (1 page) |
14 April 2008 | Appointment terminated director anthony parker (1 page) |
3 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
3 December 2007 | New director appointed (2 pages) |
3 December 2007 | New director appointed (2 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
29 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
29 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
1 September 2006 | Return made up to 08/08/06; full list of members (2 pages) |
1 September 2006 | Return made up to 08/08/06; full list of members (2 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
23 November 2005 | Full accounts made up to 31 March 2005 (18 pages) |
23 November 2005 | Full accounts made up to 31 March 2005 (18 pages) |
2 September 2005 | Return made up to 08/08/05; full list of members (2 pages) |
2 September 2005 | Return made up to 08/08/05; full list of members (2 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
17 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
17 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
10 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
10 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
30 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
30 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
16 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
16 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
22 January 2002 | Full accounts made up to 25 March 2001 (16 pages) |
22 January 2002 | Full accounts made up to 25 March 2001 (16 pages) |
20 August 2001 | Return made up to 08/08/01; full list of members (7 pages) |
20 August 2001 | Return made up to 08/08/01; full list of members (7 pages) |
18 September 2000 | Full accounts made up to 26 March 2000 (18 pages) |
18 September 2000 | Full accounts made up to 26 March 2000 (18 pages) |
12 September 2000 | Auditor's resignation (2 pages) |
12 September 2000 | Auditor's resignation (2 pages) |
29 August 2000 | Return made up to 08/08/00; full list of members
|
29 August 2000 | Return made up to 08/08/00; full list of members
|
8 September 1999 | Full accounts made up to 28 March 1999 (16 pages) |
8 September 1999 | Full accounts made up to 28 March 1999 (16 pages) |
25 August 1999 | Return made up to 08/08/99; full list of members
|
25 August 1999 | Return made up to 08/08/99; full list of members
|
1 August 1999 | Director resigned (1 page) |
1 August 1999 | Director resigned (1 page) |
24 May 1999 | New director appointed (3 pages) |
24 May 1999 | New director appointed (3 pages) |
7 September 1998 | Full accounts made up to 29 March 1998 (17 pages) |
7 September 1998 | Return made up to 08/08/98; no change of members (6 pages) |
7 September 1998 | Full accounts made up to 29 March 1998 (17 pages) |
7 September 1998 | Return made up to 08/08/98; no change of members (6 pages) |
17 September 1997 | Full accounts made up to 30 March 1997 (18 pages) |
17 September 1997 | Full accounts made up to 30 March 1997 (18 pages) |
19 November 1996 | Full accounts made up to 31 March 1996 (18 pages) |
19 November 1996 | Full accounts made up to 31 March 1996 (18 pages) |
20 August 1996 | Return made up to 08/08/96; full list of members (6 pages) |
20 August 1996 | Return made up to 08/08/96; full list of members (6 pages) |
11 October 1995 | Full accounts made up to 31 March 1995 (18 pages) |
11 October 1995 | Full accounts made up to 31 March 1995 (18 pages) |
5 September 1995 | Return made up to 08/08/95; full list of members (6 pages) |
5 September 1995 | Return made up to 08/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
27 January 1989 | Memorandum and Articles of Association (16 pages) |
27 January 1989 | Memorandum and Articles of Association (16 pages) |
16 March 1987 | Resolutions
|
16 March 1987 | Resolutions
|