Company NameThe Five Weirs Walk Trust Limited
Company StatusDissolved
Company Number02264600
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 June 1988(35 years, 11 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMs Elizabeth Anne Judson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(3 years, 7 months after company formation)
Appointment Duration23 years, 6 months (closed 04 August 2015)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address31 Carterknowle Road
Sheffield
South Yorkshire
S7 2DW
Director NameMrs Averil Susan Miranda Myers
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(3 years, 7 months after company formation)
Appointment Duration23 years, 6 months (closed 04 August 2015)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Reservoir Road
Sheffield
South Yorkshire
S10 1EY
Director NameMr Simon Nicholas Ogden
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(3 years, 7 months after company formation)
Appointment Duration23 years, 6 months (closed 04 August 2015)
RoleTown Planner
Country of ResidenceEngland
Correspondence Address43 Harcourt Road
Sheffield
South Yorkshire
S10 1DH
Director NameMichael Sam Wild
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(3 years, 7 months after company formation)
Appointment Duration23 years, 6 months (closed 04 August 2015)
RoleRetired Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address32 Tylney Road
Sheffield
South Yorkshire
S2 2RY
Secretary NameMr Simon Nicholas Ogden
NationalityBritish
StatusClosed
Appointed14 January 1992(3 years, 7 months after company formation)
Appointment Duration23 years, 6 months (closed 04 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Harcourt Road
Sheffield
South Yorkshire
S10 1DH
Director NameStephen John Browne
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1993(5 years, 6 months after company formation)
Appointment Duration21 years, 7 months (closed 04 August 2015)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address52 Bingham Park Crescent
Sheffield
South Yorkshire
S11 7BH
Director NameMr John Wilson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1993(5 years, 6 months after company formation)
Appointment Duration21 years, 7 months (closed 04 August 2015)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address8 Stonewood Grove
Hoyland
Barnsley
South Yorkshire
S74 0QF
Director NameMark Richard Gledhill
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(3 years, 7 months after company formation)
Appointment Duration17 years, 1 month (resigned 12 February 2009)
RoleQuantity Surveyor
Correspondence Address56 Kensington Drive
Sheffield
S10 4NF
Director NameRobert Edward Goodlad
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(3 years, 7 months after company formation)
Appointment Duration11 months (resigned 14 December 1992)
RoleBank Manager
Correspondence Address5 Stafford Crescent
Rotherham
South Yorkshire
S60 3DG
Director NameRosamond Elizabeth Stokes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(5 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 November 1997)
RoleManager Of Wildlife Charity
Correspondence Address11 Lemont Road
Totley
Sheffield
South Yorkshire
S17 4HA
Director NameMr William Herbert Lewis
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(5 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 12 February 2009)
RoleConsultant Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Long Furlong
Rugby
Warwickshire
CV22 5QS
Director NameDr Audrey Winifred Mary Ward
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(6 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2005)
RoleRetired Research Worker
Correspondence Address11 Ranmoor Crescent
Sheffield
South Yorkshire
S10 3GU
Director NameIan Robert Naylor
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(6 years, 5 months after company formation)
Appointment Duration8 years (resigned 28 November 2002)
RoleCompany Director
Correspondence Address61 Greenland Close
Sheffield
South Yorkshire
S9 5GB
Director NameDr Paul Griffiths
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(8 years, 5 months after company formation)
Appointment Duration12 months (resigned 06 November 1997)
RoleHydrological Researcher
Correspondence Address139 Murray Road
Banner Cross
Sheffield
S11 7GH
Director NameMiss Carol Lesley Parsons
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(8 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 1998)
RoleProject Officer
Correspondence Address8 Laverdene Close
Totley
Sheffield
S17 4HG
Director NameLinda Bailey
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(15 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 February 2009)
RoleRetired
Correspondence Address6 Kestrel Green
Sheffield
S2 5GA
Director NameGeorge Keith Diprose
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(16 years, 5 months after company formation)
Appointment Duration7 years (resigned 24 November 2011)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address41 Carrington Road
Sheffield
South Yorkshire
S11 7AT

Contact

Websitewww.fiveweirs.co.uk

Location

Registered AddressTelegraph House
High Street
Sheffield
South Yorkshire
S1 2GA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£35
Net Worth£3,062
Cash£8,975
Current Liabilities£5,913

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
9 April 2015Application to strike the company off the register (3 pages)
9 April 2015Application to strike the company off the register (3 pages)
20 January 2015Annual return made up to 3 January 2015 no member list (8 pages)
20 January 2015Annual return made up to 3 January 2015 no member list (8 pages)
20 January 2015Annual return made up to 3 January 2015 no member list (8 pages)
20 January 2015Director's details changed for Ms Elizabeth Anne Judson on 1 March 2013 (2 pages)
20 January 2015Director's details changed for Ms Elizabeth Anne Judson on 1 March 2013 (2 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
25 January 2014Annual return made up to 3 January 2014 no member list (8 pages)
25 January 2014Annual return made up to 3 January 2014 no member list (8 pages)
25 January 2014Annual return made up to 3 January 2014 no member list (8 pages)
23 October 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
23 October 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
14 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
14 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
4 January 2013Annual return made up to 3 January 2013 no member list (8 pages)
4 January 2013Annual return made up to 3 January 2013 no member list (8 pages)
4 January 2013Annual return made up to 3 January 2013 no member list (8 pages)
5 January 2012Annual return made up to 3 January 2012 no member list (8 pages)
5 January 2012Annual return made up to 3 January 2012 no member list (8 pages)
5 January 2012Annual return made up to 3 January 2012 no member list (8 pages)
3 December 2011Termination of appointment of George Diprose as a director (1 page)
3 December 2011Termination of appointment of George Diprose as a director (1 page)
29 November 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
10 February 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
10 February 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
15 January 2011Annual return made up to 3 January 2011 no member list (9 pages)
15 January 2011Register(s) moved to registered office address (1 page)
15 January 2011Annual return made up to 3 January 2011 no member list (9 pages)
15 January 2011Annual return made up to 3 January 2011 no member list (9 pages)
15 January 2011Register(s) moved to registered office address (1 page)
21 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
9 January 2010Register inspection address has been changed (1 page)
9 January 2010Register(s) moved to registered inspection location (1 page)
9 January 2010Register(s) moved to registered inspection location (1 page)
9 January 2010Annual return made up to 3 January 2010 no member list (6 pages)
9 January 2010Register inspection address has been changed (1 page)
9 January 2010Annual return made up to 3 January 2010 no member list (6 pages)
9 January 2010Annual return made up to 3 January 2010 no member list (6 pages)
8 January 2010Director's details changed for Michael Sam Wild on 8 January 2010 (2 pages)
8 January 2010Director's details changed for John Wilson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Stephen John Browne on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Elizabeth Anne Judson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Simon Nicholas Ogden on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Elizabeth Anne Judson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Stephen John Browne on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Averil Susan Miranda Myers on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Averil Susan Miranda Myers on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Michael Sam Wild on 8 January 2010 (2 pages)
8 January 2010Director's details changed for John Wilson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for John Wilson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Michael Sam Wild on 8 January 2010 (2 pages)
8 January 2010Director's details changed for George Keith Diprose on 8 January 2010 (2 pages)
8 January 2010Director's details changed for George Keith Diprose on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Averil Susan Miranda Myers on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Simon Nicholas Ogden on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Elizabeth Anne Judson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Simon Nicholas Ogden on 8 January 2010 (2 pages)
8 January 2010Director's details changed for George Keith Diprose on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Stephen John Browne on 8 January 2010 (2 pages)
6 January 2010Termination of appointment of Mark Gledhill as a director (1 page)
6 January 2010Termination of appointment of Linda Bailey as a director (1 page)
6 January 2010Termination of appointment of Mark Gledhill as a director (1 page)
6 January 2010Termination of appointment of Linda Bailey as a director (1 page)
6 January 2010Termination of appointment of William Lewis as a director (1 page)
6 January 2010Termination of appointment of William Lewis as a director (1 page)
5 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
26 January 2009Annual return made up to 03/01/09 (5 pages)
26 January 2009Director's change of particulars / averil myers / 30/04/2008 (1 page)
26 January 2009Annual return made up to 03/01/09 (5 pages)
26 January 2009Director's change of particulars / averil myers / 30/04/2008 (1 page)
24 January 2008Annual return made up to 03/01/08 (3 pages)
24 January 2008Annual return made up to 03/01/08 (3 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
29 January 2007Annual return made up to 03/01/07 (3 pages)
29 January 2007Annual return made up to 03/01/07 (3 pages)
5 January 2006Director resigned (1 page)
5 January 2006Annual return made up to 03/01/06 (3 pages)
5 January 2006Director resigned (1 page)
5 January 2006Annual return made up to 03/01/06 (3 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
21 January 2005Annual return made up to 03/01/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2005Annual return made up to 03/01/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
9 March 2004Annual return made up to 03/01/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2004Annual return made up to 03/01/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
10 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
27 January 2003Annual return made up to 03/01/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
27 January 2003Annual return made up to 03/01/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 January 2002Annual return made up to 03/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2002Annual return made up to 03/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2001Full accounts made up to 31 March 2001 (8 pages)
5 December 2001Full accounts made up to 31 March 2001 (8 pages)
22 January 2001Full accounts made up to 31 March 2000 (11 pages)
22 January 2001Full accounts made up to 31 March 2000 (11 pages)
8 January 2001Annual return made up to 03/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2001Annual return made up to 03/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Annual return made up to 14/01/00
  • 363(288) ‐ Director resigned
(6 pages)
3 February 2000Annual return made up to 14/01/00
  • 363(288) ‐ Director resigned
(6 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
17 December 1999Registered office changed on 17/12/99 from: old cathedral vicarage st james row sheffield south yorkshire S1 1XA (1 page)
17 December 1999Registered office changed on 17/12/99 from: old cathedral vicarage st james row sheffield south yorkshire S1 1XA (1 page)
14 January 1999Full accounts made up to 31 March 1998 (13 pages)
14 January 1999Full accounts made up to 31 March 1998 (13 pages)
6 January 1999Annual return made up to 14/01/99 (8 pages)
6 January 1999Annual return made up to 14/01/99 (8 pages)
27 January 1998Annual return made up to 14/01/98
  • 363(288) ‐ Director resigned
(8 pages)
27 January 1998Annual return made up to 14/01/98
  • 363(288) ‐ Director resigned
(8 pages)
15 January 1998Full accounts made up to 31 March 1997 (13 pages)
15 January 1998Full accounts made up to 31 March 1997 (13 pages)
14 January 1997New director appointed (2 pages)
14 January 1997Annual return made up to 14/01/97 (8 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997Annual return made up to 14/01/97 (8 pages)
14 January 1997New director appointed (2 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
8 October 1996Registered office changed on 08/10/96 from: 26-30 bank street sheffield S1 1EA (1 page)
8 October 1996Registered office changed on 08/10/96 from: 26-30 bank street sheffield S1 1EA (1 page)
8 January 1996Annual return made up to 14/01/96 (8 pages)
8 January 1996Annual return made up to 14/01/96 (8 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
3 June 1988Incorporation (24 pages)
3 June 1988Incorporation (24 pages)