Ecclesall
Sheffield
South Yorkshire
S11 9HT
Director Name | Mrs Margaret Lynne Rowlands |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2010(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 07 May 2013) |
Role | Freelance Trainer |
Country of Residence | England |
Correspondence Address | The Circle 33 Rockingham Lane Sheffield South Yorks S1 4FW |
Director Name | Mrs Susan Mary White |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2011(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 May 2013) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | The Circle 33 Rockingham Lane Sheffield South Yorks S1 4FW |
Director Name | Mr Alexander Jonathan Holtum |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 July 1995) |
Role | Solicitor |
Correspondence Address | 3 Trees Saltergate Lane Bamford Sheffield Derbyshire |
Director Name | Colin Beal |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 1995) |
Role | Bank Manager |
Correspondence Address | 3 Saint Martins Close Firbeck Worksop Nottinghamshire S81 8JU |
Director Name | Prof John Clyde Goodfellow Binfield |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 1995) |
Role | University Teacher |
Correspondence Address | 22 Whiteley Wood Road Sheffield South Yorkshire S11 7FE |
Director Name | John Anthony Boddy |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Ash Farm Cowley Lane Holmesfield Dronfield Derbyshire S18 7SD |
Director Name | Kathleen Patricia Smith |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 1995) |
Role | Charity Worker |
Correspondence Address | The Croft Windmill Great Hucklow Tideswell Derbyshire SK17 8RE |
Director Name | Mr Nicholas George Warren |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(4 years, 6 months after company formation) |
Appointment Duration | 19 years (resigned 10 August 2011) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | Carr Croft Carr Lane Thornhill Bamford Hope Valley S33 0AJ |
Secretary Name | Mr Nicholas George Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(4 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 30 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carr Croft Carr Lane Thornhill Bamford Hope Valley S33 0AJ |
Director Name | Mr Jonathan Russell Brayshaw |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(7 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 22 July 1999) |
Role | Solicitor |
Correspondence Address | 19 Collegiate Crescent Sheffield South Yorkshire S10 2BA |
Director Name | Mr Martin Peter Colclough |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(7 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 18 July 2003) |
Role | NHS Officer |
Country of Residence | England |
Correspondence Address | 59 Redcar Road Sheffield South Yorkshire S10 1EX |
Director Name | Janet Mary Atkinson |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 March 2005) |
Role | Training And Consultancy |
Correspondence Address | 10 Canterbury Drive Sheffield South Yorkshire S10 3RY |
Director Name | Mr John Frederick Vear |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 September 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Williamson Road Sheffield South Yorkshire S11 9AR |
Director Name | Mrs Beryl Seaman |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11a Blacka Moor Road Dore Sheffield S17 3GH |
Registered Address | The Circle 33 Rockingham Lane Sheffield South Yorks S1 4FW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
6 at £1 | Voluntary Action Sheffield 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2012 | Application to strike the company off the register (3 pages) |
10 December 2012 | Application to strike the company off the register (3 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
13 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders Statement of capital on 2012-08-13
|
13 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders Statement of capital on 2012-08-13
|
13 August 2012 | Termination of appointment of Nicholas Warren as a director (1 page) |
13 August 2012 | Termination of appointment of Nicholas George Warren as a director on 10 August 2011 (1 page) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 August 2011 | Appointment of Mrs Susan Mary White as a director (2 pages) |
10 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Termination of appointment of Nicholas Warren as a secretary (1 page) |
10 August 2011 | Termination of appointment of Nicholas Warren as a secretary (1 page) |
10 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Appointment of Mrs Susan Mary White as a director (2 pages) |
9 August 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
9 August 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
28 July 2010 | Termination of appointment of Beryl Seaman as a director (1 page) |
28 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Termination of appointment of Beryl Seaman as a director (1 page) |
28 July 2010 | Appointment of Mrs Margaret Lynne Rowlands as a director (2 pages) |
28 July 2010 | Appointment of Mrs Margaret Lynne Rowlands as a director (2 pages) |
28 July 2010 | Termination of appointment of Beryl Seaman as a director (1 page) |
28 July 2010 | Termination of appointment of Beryl Seaman as a director (1 page) |
28 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
13 September 2009 | Accounts made up to 31 March 2009 (5 pages) |
13 September 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
21 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
2 October 2008 | Director appointed mr john terence leslie baker (2 pages) |
2 October 2008 | Director appointed mr john terence leslie baker (2 pages) |
30 September 2008 | Appointment Terminated Director john vear (1 page) |
30 September 2008 | Appointment terminated director john vear (1 page) |
12 September 2008 | Accounts made up to 31 March 2008 (5 pages) |
12 September 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
6 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
26 July 2007 | Return made up to 18/07/07; no change of members (7 pages) |
26 July 2007 | Return made up to 18/07/07; no change of members (7 pages) |
25 July 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
25 July 2007 | Accounts made up to 31 March 2007 (5 pages) |
15 April 2007 | Registered office changed on 15/04/07 from: 69 division street sheffield S1 4GE (1 page) |
15 April 2007 | Registered office changed on 15/04/07 from: 69 division street sheffield S1 4GE (1 page) |
9 October 2006 | Accounts made up to 31 March 2006 (5 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
11 August 2006 | Return made up to 18/07/06; full list of members (7 pages) |
11 August 2006 | Return made up to 18/07/06; full list of members
|
19 August 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
19 August 2005 | Accounts made up to 31 March 2005 (5 pages) |
2 August 2005 | Return made up to 18/07/05; full list of members (7 pages) |
2 August 2005 | Return made up to 18/07/05; full list of members (7 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
19 August 2004 | Accounts made up to 31 March 2004 (5 pages) |
19 August 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
28 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
28 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
26 November 2003 | Accounts made up to 31 March 2003 (5 pages) |
26 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Return made up to 18/07/03; full list of members
|
25 July 2003 | Return made up to 18/07/03; full list of members (8 pages) |
9 September 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | Accounts made up to 31 March 2002 (4 pages) |
8 August 2002 | Return made up to 18/07/02; full list of members (7 pages) |
8 August 2002 | Return made up to 18/07/02; full list of members (7 pages) |
16 August 2001 | Return made up to 18/07/01; full list of members (7 pages) |
16 August 2001 | Return made up to 18/07/01; full list of members (7 pages) |
16 August 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
16 August 2001 | Accounts made up to 31 March 2001 (4 pages) |
2 August 2000 | Return made up to 18/07/00; full list of members (7 pages) |
2 August 2000 | Accounts made up to 31 March 2000 (3 pages) |
2 August 2000 | Return made up to 18/07/00; full list of members (7 pages) |
2 August 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
9 September 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
9 September 1999 | Accounts made up to 31 March 1999 (4 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Return made up to 18/07/99; full list of members (6 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Return made up to 18/07/99; full list of members (6 pages) |
18 December 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
18 December 1998 | Accounts made up to 31 March 1998 (3 pages) |
27 July 1998 | Return made up to 18/07/98; no change of members (4 pages) |
27 July 1998 | Return made up to 18/07/98; no change of members
|
10 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
10 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
24 July 1997 | Return made up to 18/07/97; no change of members
|
24 July 1997 | Return made up to 18/07/97; no change of members (4 pages) |
3 April 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
3 April 1997 | Accounts made up to 31 December 1996 (3 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | Return made up to 18/07/96; full list of members (8 pages) |
8 August 1996 | Return made up to 18/07/96; full list of members
|
8 August 1996 | New director appointed (2 pages) |
22 May 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
22 May 1996 | Accounts made up to 31 December 1995 (3 pages) |
28 September 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
28 September 1995 | Accounts made up to 31 December 1994 (3 pages) |
25 July 1995 | Return made up to 18/07/95; no change of members (6 pages) |
25 July 1995 | Return made up to 18/07/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
27 January 1988 | Incorporation (18 pages) |
27 January 1988 | Incorporation (18 pages) |