Sheffield
S17 3PA
Director Name | Miss Bethany Kane |
---|---|
Date of Birth | March 2000 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2023(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Secretary Name | Omnia Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2017(29 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | 125 Queen Street Sheffield S1 2DU |
Director Name | Mr Terence Oxley |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 February 1993) |
Role | Engineer |
Correspondence Address | 52 Ribblesdale Drive Ridgeway Sheffield S12 3XE |
Secretary Name | Mrs Shirley Widdowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 January 1993) |
Role | Company Director |
Correspondence Address | 52 Ribblesdale Drive Ridgeway Sheffield South Yorkshire S12 3XE |
Secretary Name | Ms Nicol Selina Levick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 February 1993) |
Role | Full The Student |
Correspondence Address | Flat 5 Wiseton Court Sheffield S Yorkshire S11 8SB |
Director Name | Mr Greatorex Duke |
---|---|
Date of Birth | March 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 October 1999) |
Role | Retired |
Correspondence Address | Flat 11 Wiseton Court Wiseton Road Hunters Bar Sheffield South Yorkshire S11 8SB |
Director Name | Mrs Violet Rebecca Peace |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 August 2002) |
Role | Retired |
Correspondence Address | Flat 7 Wiseton Court Wiseton Road Hunters Bar Sheffield South Yorkshire S11 8SB |
Director Name | Mr Russell Mason |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(5 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 16 January 1998) |
Role | Accountancy Student |
Correspondence Address | Flat 10 Wiseton Court Wiseton Road Hunters Bar Sheffield South Yorkshire S11 8SB |
Director Name | Mr Mathew Rowndes Levick |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 August 1995) |
Role | Full Time Student |
Correspondence Address | Falt 5 Wiseton Court Wiseton Road Hunters Bar Sheffield South Yorkshire S11 8SB |
Director Name | Miss Anne Meryl Freer |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 August 2000) |
Role | Postal Officer |
Correspondence Address | Flat 4 Wiseton Court Wiseton Road Hunters Bar Sheffield South Yorkshire S11 8SB |
Director Name | Gillian Lesley Shanks |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(5 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 26 January 1998) |
Role | Pharmacy Technician |
Correspondence Address | Flat 2 Wiseton Court Wiseton Road Hunters Bar Sheffield South Yorkshire S11 8SB |
Director Name | Mrs Morva Blakeley |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 October 2001) |
Role | Retired/Pensioner |
Correspondence Address | Flat 1 Wiseton Court Wiseton Road Hunters Bar Sheffield South Yorkshire S11 8SE |
Director Name | Mr Paul Robert Blake |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(5 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 16 January 1998) |
Role | Project Manager |
Correspondence Address | Flat 8 Wiseton Court Wiseton Road Hunters Bar Sheffield South Yorkshire S11 8SB |
Director Name | Miss Allison Dawn Lockhart |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 March 2002) |
Role | Staff Nurse |
Correspondence Address | Flat 12 Wiseton Court Wiseton Road Hunters Bar Sheffield South Yorkshire S11 8SB |
Director Name | Ms Sarah Ann Poigne |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 October 1996) |
Role | Secretary |
Correspondence Address | Flat 9 Wiseton Court Wiseton Road Hunters Bar Sheffield South Yorkshire S11 8SB |
Director Name | Dr Nuala Sheehan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 June 1995) |
Role | Research Statistician |
Correspondence Address | Flat 6 Wiseton Court Wiseton Road Hunters Bar Sheffield South Yorkshire S11 8SB |
Secretary Name | Mr Russell Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 November 1994) |
Role | Accountancy Student |
Correspondence Address | Flat 10 Wiseton Court Wiseton Road Hunters Bar Sheffield South Yorkshire S11 8SB |
Secretary Name | Gillian Lesley Shanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 January 1998) |
Role | Pharmacy Technician |
Correspondence Address | Flat 2 Wiseton Court Wiseton Road Hunters Bar Sheffield South Yorkshire S11 8SB |
Director Name | Prof Mark Greengrass |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(7 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 October 2006) |
Role | Lecturer |
Correspondence Address | Flat 6, Wiseton Court 6 Wiseton Road Sheffield South Yorkshire S11 8SB |
Director Name | William John Jarman |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 28 July 2008) |
Role | Retired |
Correspondence Address | Flat 5 Wiseton Court Wiseton Road Sheffield South Yorkshire S11 8SB |
Director Name | Zara Beth Poignie |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 2000) |
Role | Office Clerk |
Correspondence Address | Flat 9 Wiseton Court Wiseton Road Sheffield South Yorkshire S11 8SB |
Secretary Name | Prof Mark Greengrass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1997(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 20 October 2006) |
Role | Company Director |
Correspondence Address | Flat 6, Wiseton Court 6 Wiseton Road Sheffield South Yorkshire S11 8SB |
Director Name | Mrs Gill Anne Moffat |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 September 2004) |
Role | Bank Clerk |
Correspondence Address | Flat 10 Wiseton Court Wiseton Road Sheffield South Yorkshire S11 8SB |
Director Name | Ian Gray |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 April 2001) |
Role | Insurabce Clerk |
Correspondence Address | Flat 8 Wiseton Court 6 Wiseton Road Sheffield S11 8SB |
Director Name | Mrs Victoria Amelia Guadagnin |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2002) |
Role | Restaurent Owner |
Country of Residence | England |
Correspondence Address | 977 Abbeydale Road Sheffield S7 2QD |
Director Name | Carl Nicholas Dale |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 April 2003) |
Role | Insurance Broker |
Correspondence Address | 3 Burton Street Hillsborough Sheffield S6 2HH |
Director Name | Margaret Mary Livingston |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2002(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 2008) |
Role | Company Director |
Correspondence Address | Flat 12 Wiseton Court 6 Wiseton Road Sheffield South Yorkshire S11 8SB |
Director Name | Paul Carter |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(15 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 July 2008) |
Role | Sales Manager |
Correspondence Address | Flat 7 Wiseton Court Wiseton Road Hunters Bar Sheffield South Yorkshire S11 8SB |
Director Name | Sarah Metcalfe |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(15 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 07 September 2015) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Wiseton Court 6 Wiseton Road Sheffield S11 8SB |
Secretary Name | Miss Caroline Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(20 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Wiseton Court Wiseton Road Sheffield South Yorkshire S11 8SB |
Director Name | Miss Caroline Jenkins |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(20 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 07 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Wiseton Court Wiseton Road Sheffield South Yorkshire S11 8SB |
Director Name | Mr Michael Cambell |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 August 2015) |
Role | Events Co-Ordinator |
Country of Residence | England |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Director Name | Mr Stephen Coopland |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2019(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 November 2020) |
Role | Software Test Analyst |
Country of Residence | England |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Director Name | Miss Emily Anne Jackson |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British,Swedish |
Status | Resigned |
Appointed | 06 February 2019(31 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 19 February 2024) |
Role | Credit Controller |
Country of Residence | England |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Registered Address | Omnia One 125 Queen Street Sheffield S1 2DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £12 |
Cash | £12 |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 24 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (7 months, 1 week from now) |
29 February 2024 | Termination of appointment of Emily Anne Jackson as a director on 19 February 2024 (1 page) |
---|---|
25 October 2023 | Confirmation statement made on 24 October 2023 with updates (5 pages) |
30 June 2023 | Micro company accounts made up to 29 September 2022 (3 pages) |
24 February 2023 | Appointment of Miss Bethany Kane as a director on 24 February 2023 (2 pages) |
9 November 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 29 September 2021 (3 pages) |
25 October 2021 | Confirmation statement made on 24 October 2021 with updates (5 pages) |
8 June 2021 | Micro company accounts made up to 29 September 2020 (3 pages) |
17 November 2020 | Confirmation statement made on 24 October 2020 with updates (5 pages) |
3 November 2020 | Termination of appointment of Stephen Coopland as a director on 3 November 2020 (1 page) |
18 June 2020 | Micro company accounts made up to 29 September 2019 (3 pages) |
8 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
8 May 2019 | Micro company accounts made up to 29 September 2018 (2 pages) |
15 February 2019 | Appointment of Miss Emily Anne Jackson as a director on 6 February 2019 (2 pages) |
14 February 2019 | Appointment of Mr Stephen Coopland as a director on 6 February 2019 (2 pages) |
9 February 2019 | Termination of appointment of Martin Verity as a director on 6 February 2019 (1 page) |
30 October 2018 | Confirmation statement made on 24 October 2018 with updates (5 pages) |
26 July 2018 | Micro company accounts made up to 29 September 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
13 October 2017 | Appointment of Omnia Estates Ltd as a secretary on 1 October 2017 (2 pages) |
13 October 2017 | Appointment of Omnia Estates Ltd as a secretary on 1 October 2017 (2 pages) |
4 July 2017 | Total exemption small company accounts made up to 29 September 2016 (3 pages) |
4 July 2017 | Total exemption small company accounts made up to 29 September 2016 (3 pages) |
26 October 2016 | Termination of appointment of Caroline Jenkins as a director on 7 September 2015 (1 page) |
26 October 2016 | Termination of appointment of Sarah Metcalfe as a director on 7 September 2015 (1 page) |
26 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
26 October 2016 | Termination of appointment of Sarah Metcalfe as a director on 7 September 2015 (1 page) |
26 October 2016 | Termination of appointment of Caroline Jenkins as a director on 7 September 2015 (1 page) |
26 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 29 September 2015 (3 pages) |
2 June 2016 | Total exemption small company accounts made up to 29 September 2015 (3 pages) |
28 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
20 August 2015 | Termination of appointment of Michael Cambell as a director on 20 August 2015 (1 page) |
20 August 2015 | Termination of appointment of Michael Cambell as a director on 20 August 2015 (1 page) |
26 June 2015 | Total exemption small company accounts made up to 29 September 2014 (3 pages) |
26 June 2015 | Total exemption small company accounts made up to 29 September 2014 (3 pages) |
12 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
8 August 2014 | Appointment of Mr Michael Cambell as a director on 7 May 2014 (2 pages) |
8 August 2014 | Appointment of Mr Michael Cambell as a director on 7 May 2014 (2 pages) |
8 August 2014 | Appointment of Mr Michael Cambell as a director on 7 May 2014 (2 pages) |
19 June 2014 | Total exemption small company accounts made up to 29 September 2013 (3 pages) |
19 June 2014 | Total exemption small company accounts made up to 29 September 2013 (3 pages) |
7 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
24 June 2013 | Total exemption small company accounts made up to 29 September 2012 (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 29 September 2012 (3 pages) |
19 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (7 pages) |
19 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Total exemption small company accounts made up to 29 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 29 September 2011 (4 pages) |
18 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (7 pages) |
18 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Termination of appointment of Caroline Jenkins as a secretary (1 page) |
13 July 2011 | Registered office address changed from Wiseton Court Flat 12 Wiseton Court Wiseton Road Sheffield South Yorkshire S11 8SB United Kingdom on 13 July 2011 (1 page) |
13 July 2011 | Termination of appointment of Caroline Jenkins as a secretary (1 page) |
13 July 2011 | Registered office address changed from Wiseton Court Flat 12 Wiseton Court Wiseton Road Sheffield South Yorkshire S11 8SB United Kingdom on 13 July 2011 (1 page) |
28 June 2011 | Total exemption small company accounts made up to 29 September 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 29 September 2010 (4 pages) |
4 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (8 pages) |
4 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (8 pages) |
30 October 2009 | Director's details changed for Miss Caroline Jenkins on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Sarah Metcalfe on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for David Blakeley on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Miss Caroline Jenkins on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (10 pages) |
30 October 2009 | Director's details changed for Martin Verity on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (10 pages) |
30 October 2009 | Director's details changed for Sarah Metcalfe on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for David Blakeley on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Martin Verity on 30 October 2009 (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 29 September 2009 (3 pages) |
9 October 2009 | Total exemption small company accounts made up to 29 September 2009 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 29 September 2008 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 29 September 2008 (3 pages) |
19 November 2008 | Return made up to 24/10/08; full list of members (7 pages) |
19 November 2008 | Return made up to 24/10/08; full list of members (7 pages) |
10 October 2008 | Total exemption full accounts made up to 29 September 2007 (6 pages) |
10 October 2008 | Total exemption full accounts made up to 29 September 2007 (6 pages) |
12 August 2008 | Director appointed miss caroline pascale jenkins (1 page) |
12 August 2008 | Director appointed miss caroline pascale jenkins (1 page) |
30 July 2008 | Appointment terminated director carrie stack (1 page) |
30 July 2008 | Appointment terminated director jennifer wright (1 page) |
30 July 2008 | Appointment terminated director jennifer wright (1 page) |
30 July 2008 | Appointment terminated director margaret livingston (1 page) |
30 July 2008 | Appointment terminated director katherine tsiorvas (1 page) |
30 July 2008 | Appointment terminated director carrie stack (1 page) |
30 July 2008 | Appointment terminated director margaret livingston (1 page) |
30 July 2008 | Appointment terminated director katherine tsiorvas (1 page) |
29 July 2008 | Appointment terminated director paul carter (1 page) |
29 July 2008 | Appointment terminated director paul carter (1 page) |
29 July 2008 | Return made up to 24/10/07; full list of members (8 pages) |
29 July 2008 | Appointment terminated director william jarman (1 page) |
29 July 2008 | Return made up to 24/10/07; full list of members (8 pages) |
29 July 2008 | Appointment terminated director william jarman (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from flat 6 wiseton court 6 wiseton road hunters bar sheffield south yorkshire S11 8SB (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from flat 6 wiseton court 6 wiseton road hunters bar sheffield south yorkshire S11 8SB (1 page) |
21 July 2008 | Return made up to 24/10/06; full list of members (8 pages) |
21 July 2008 | Return made up to 24/10/06; full list of members (8 pages) |
12 December 2007 | New secretary appointed (2 pages) |
12 December 2007 | New secretary appointed (2 pages) |
11 September 2007 | Secretary resigned;director resigned (1 page) |
11 September 2007 | Secretary resigned;director resigned (1 page) |
29 August 2007 | Total exemption full accounts made up to 29 September 2006 (8 pages) |
29 August 2007 | Total exemption full accounts made up to 29 September 2006 (8 pages) |
24 July 2006 | Total exemption full accounts made up to 29 September 2005 (6 pages) |
24 July 2006 | Total exemption full accounts made up to 29 September 2005 (6 pages) |
7 December 2005 | Return made up to 24/10/05; full list of members (14 pages) |
7 December 2005 | Return made up to 24/10/05; full list of members (14 pages) |
10 August 2005 | Total exemption small company accounts made up to 29 September 2004 (6 pages) |
10 August 2005 | Total exemption small company accounts made up to 29 September 2004 (6 pages) |
11 January 2005 | Return made up to 24/10/04; full list of members (16 pages) |
11 January 2005 | Return made up to 24/10/04; full list of members (16 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | New director appointed (2 pages) |
13 July 2004 | Total exemption full accounts made up to 29 September 2003 (6 pages) |
13 July 2004 | Total exemption full accounts made up to 29 September 2003 (6 pages) |
23 January 2004 | Return made up to 24/10/03; full list of members
|
23 January 2004 | Return made up to 24/10/03; full list of members
|
7 November 2003 | New director appointed (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | New director appointed (1 page) |
7 November 2003 | New director appointed (1 page) |
7 November 2003 | New director appointed (1 page) |
7 November 2003 | Director resigned (1 page) |
29 July 2003 | Total exemption small company accounts made up to 29 September 2002 (6 pages) |
29 July 2003 | Total exemption small company accounts made up to 29 September 2002 (6 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Return made up to 24/10/02; change of members
|
18 November 2002 | Return made up to 24/10/02; change of members
|
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
2 July 2002 | Total exemption full accounts made up to 29 September 2001 (6 pages) |
2 July 2002 | Total exemption full accounts made up to 29 September 2001 (6 pages) |
15 June 2002 | Return made up to 24/10/01; full list of members
|
15 June 2002 | Return made up to 24/10/01; full list of members
|
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
10 October 2001 | Total exemption full accounts made up to 29 September 2000 (6 pages) |
10 October 2001 | Total exemption full accounts made up to 29 September 2000 (6 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Return made up to 24/10/00; full list of members (13 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Return made up to 24/10/00; full list of members (13 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
14 July 2000 | Full accounts made up to 29 September 1999 (6 pages) |
14 July 2000 | Full accounts made up to 29 September 1999 (6 pages) |
24 November 1999 | Return made up to 24/10/99; full list of members
|
24 November 1999 | Return made up to 24/10/99; full list of members
|
19 March 1999 | Accounts for a small company made up to 29 September 1998 (6 pages) |
19 March 1999 | Accounts for a small company made up to 29 September 1998 (6 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
3 February 1999 | Return made up to 24/10/98; full list of members
|
3 February 1999 | Return made up to 24/10/98; full list of members
|
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | New director appointed (2 pages) |
24 September 1998 | Full accounts made up to 29 September 1997 (6 pages) |
24 September 1998 | Full accounts made up to 29 September 1997 (6 pages) |
17 March 1998 | Registered office changed on 17/03/98 from: wheaters the old grammar school 13 moorgate road rotherham S60 2EN (1 page) |
17 March 1998 | Registered office changed on 17/03/98 from: wheaters the old grammar school 13 moorgate road rotherham S60 2EN (1 page) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | Secretary resigned (1 page) |
29 December 1997 | Return made up to 24/10/97; no change of members (8 pages) |
29 December 1997 | Return made up to 24/10/97; no change of members (8 pages) |
13 October 1997 | New secretary appointed (2 pages) |
13 October 1997 | New secretary appointed (2 pages) |
29 September 1997 | Full accounts made up to 29 September 1996 (8 pages) |
29 September 1997 | Full accounts made up to 29 September 1996 (8 pages) |
2 December 1996 | Return made up to 24/10/96; no change of members (8 pages) |
2 December 1996 | Return made up to 24/10/96; no change of members (8 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | Director resigned (1 page) |
2 August 1996 | Full accounts made up to 29 September 1995 (10 pages) |
2 August 1996 | Full accounts made up to 29 September 1995 (10 pages) |
25 August 1995 | New director appointed (2 pages) |
25 August 1995 | New director appointed (2 pages) |
23 November 1987 | Incorporation (14 pages) |
23 November 1987 | Incorporation (14 pages) |