Sheffield
S8 0XN
Director Name | Mrs Claire Susan Stewart |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2019(31 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Secretary Name | Donald Walter Kinniburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 16 November 1992) |
Role | Company Director |
Correspondence Address | 1 Valley View Newbold Coleorton Coalville Leicestershire LE67 8PL |
Secretary Name | Mr Nigel Charles Poultney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(5 years, 10 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 11 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Holt Road Studley Warwickshire B80 7NX |
Director Name | Mr Nigel Charles Poultney |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(22 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Mr Richard Paul Brierley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mr Richard Paul Brierley |
---|---|
Status | Resigned |
Appointed | 15 December 2016(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 April 2018) |
Role | Company Director |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Mr Mark Gerald Goodwin |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(30 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 18 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mr Michael James Stilwell |
---|---|
Status | Resigned |
Appointed | 06 April 2018(30 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mr Simon Beswick |
---|---|
Status | Resigned |
Appointed | 30 November 2018(31 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 04 March 2019) |
Role | Company Director |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Director Name | Fotovalue Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 18 April 2019) |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Website | quadnetics.com |
---|
Registered Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Fotovalue LTD 50.00% Ordinary |
---|---|
1 at £1 | Synectics PLC 50.00% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
19 July 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
---|---|
25 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
15 December 2016 | Appointment of Mr Richard Paul Brierley as a secretary on 15 December 2016 (2 pages) |
5 September 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
21 June 2016 | Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 (2 pages) |
15 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
14 June 2016 | Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page) |
14 June 2016 | Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page) |
1 September 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
3 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
2 September 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
5 June 2014 | Director's details changed for Mr Nigel Charles Poultney on 25 October 2013 (2 pages) |
5 June 2014 | Director's details changed for Fotovalue Limited on 25 October 2013 (1 page) |
5 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
11 December 2013 | Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 11 December 2013 (1 page) |
29 August 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
12 June 2013 | Director's details changed for Fotovalue Limited on 16 July 2012 (2 pages) |
12 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 11 June 2013 (1 page) |
15 August 2012 | Accounts for a dormant company made up to 30 November 2011 (4 pages) |
7 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
7 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Fotovalue Limited on 19 May 2010 (2 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
16 January 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages) |
24 November 2009 | Appointment of Mr Nigel Charles Poultney as a director (3 pages) |
12 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
11 March 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
28 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
27 March 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
22 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
30 March 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
22 March 2006 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: quadnetics group PLC north court house morton bagot studley warwickshire B80 7EL (1 page) |
26 May 2005 | Return made up to 19/05/05; full list of members (2 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
26 May 2004 | Return made up to 19/05/04; full list of members (6 pages) |
19 March 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
12 June 2003 | Return made up to 19/05/03; full list of members (6 pages) |
20 March 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
11 June 2002 | Return made up to 19/05/02; full list of members
|
13 March 2002 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
29 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
14 December 2000 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
26 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
15 December 1999 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
2 July 1999 | Secretary's particulars changed (1 page) |
28 May 1999 | Return made up to 19/05/99; no change of members
|
3 December 1998 | Accounts for a dormant company made up to 31 May 1998 (4 pages) |
31 May 1998 | Return made up to 19/05/98; full list of members (6 pages) |
25 January 1998 | Accounts for a dormant company made up to 31 May 1997 (4 pages) |
3 June 1997 | Return made up to 19/05/97; no change of members (4 pages) |
27 May 1997 | Accounting reference date extended from 28/02/97 to 31/05/97 (1 page) |
27 May 1997 | Registered office changed on 27/05/97 from: c/o quadrant group PLC priory house pitsford street birmingham B18 6LX (1 page) |
12 December 1996 | Accounts for a dormant company made up to 29 February 1996 (4 pages) |
21 May 1996 | Return made up to 19/05/96; no change of members (4 pages) |
5 December 1995 | Accounts for a dormant company made up to 28 February 1995 (4 pages) |
6 July 1995 | Return made up to 19/05/95; full list of members
|