Sheffield
South Yorkshire
S7 2DW
Director Name | Mrs Averil Susan Miranda Myers |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 1992(3 years, 7 months after company formation) |
Appointment Duration | 23 years, 6 months (closed 04 August 2015) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Reservoir Road Sheffield South Yorkshire S10 1EY |
Director Name | Mr Simon Nicholas Ogden |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 1992(3 years, 7 months after company formation) |
Appointment Duration | 23 years, 6 months (closed 04 August 2015) |
Role | Town Planner |
Country of Residence | England |
Correspondence Address | 43 Harcourt Road Sheffield South Yorkshire S10 1DH |
Director Name | Michael Sam Wild |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 1992(3 years, 7 months after company formation) |
Appointment Duration | 23 years, 6 months (closed 04 August 2015) |
Role | Retired Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Tylney Road Sheffield South Yorkshire S2 2RY |
Secretary Name | Mr Simon Nicholas Ogden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 1992(3 years, 7 months after company formation) |
Appointment Duration | 23 years, 6 months (closed 04 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Harcourt Road Sheffield South Yorkshire S10 1DH |
Director Name | Stephen John Browne |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1993(5 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 04 August 2015) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 52 Bingham Park Crescent Sheffield South Yorkshire S11 7BH |
Director Name | Mr John Wilson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1993(5 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 04 August 2015) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 8 Stonewood Grove Hoyland Barnsley South Yorkshire S74 0QF |
Director Name | Mark Richard Gledhill |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(3 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 12 February 2009) |
Role | Quantity Surveyor |
Correspondence Address | 56 Kensington Drive Sheffield S10 4NF |
Director Name | Robert Edward Goodlad |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(3 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 14 December 1992) |
Role | Bank Manager |
Correspondence Address | 5 Stafford Crescent Rotherham South Yorkshire S60 3DG |
Director Name | Rosamond Elizabeth Stokes |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 November 1997) |
Role | Manager Of Wildlife Charity |
Correspondence Address | 11 Lemont Road Totley Sheffield South Yorkshire S17 4HA |
Director Name | Mr William Herbert Lewis |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 12 February 2009) |
Role | Consultant Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Long Furlong Rugby Warwickshire CV22 5QS |
Director Name | Dr Audrey Winifred Mary Ward |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 March 2005) |
Role | Retired Research Worker |
Correspondence Address | 11 Ranmoor Crescent Sheffield South Yorkshire S10 3GU |
Director Name | Ian Robert Naylor |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(6 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 28 November 2002) |
Role | Company Director |
Correspondence Address | 61 Greenland Close Sheffield South Yorkshire S9 5GB |
Director Name | Dr Paul Griffiths |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(8 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 06 November 1997) |
Role | Hydrological Researcher |
Correspondence Address | 139 Murray Road Banner Cross Sheffield S11 7GH |
Director Name | Miss Carol Lesley Parsons |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 1998) |
Role | Project Officer |
Correspondence Address | 8 Laverdene Close Totley Sheffield S17 4HG |
Director Name | Linda Bailey |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 February 2009) |
Role | Retired |
Correspondence Address | 6 Kestrel Green Sheffield S2 5GA |
Director Name | George Keith Diprose |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(16 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 24 November 2011) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 41 Carrington Road Sheffield South Yorkshire S11 7AT |
Website | www.fiveweirs.co.uk |
---|
Registered Address | Telegraph House High Street Sheffield South Yorkshire S1 2GA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £35 |
Net Worth | £3,062 |
Cash | £8,975 |
Current Liabilities | £5,913 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2015 | Application to strike the company off the register (3 pages) |
9 April 2015 | Application to strike the company off the register (3 pages) |
20 January 2015 | Annual return made up to 3 January 2015 no member list (8 pages) |
20 January 2015 | Annual return made up to 3 January 2015 no member list (8 pages) |
20 January 2015 | Annual return made up to 3 January 2015 no member list (8 pages) |
20 January 2015 | Director's details changed for Ms Elizabeth Anne Judson on 1 March 2013 (2 pages) |
20 January 2015 | Director's details changed for Ms Elizabeth Anne Judson on 1 March 2013 (2 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
25 January 2014 | Annual return made up to 3 January 2014 no member list (8 pages) |
25 January 2014 | Annual return made up to 3 January 2014 no member list (8 pages) |
25 January 2014 | Annual return made up to 3 January 2014 no member list (8 pages) |
23 October 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
23 October 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
14 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
14 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
4 January 2013 | Annual return made up to 3 January 2013 no member list (8 pages) |
4 January 2013 | Annual return made up to 3 January 2013 no member list (8 pages) |
4 January 2013 | Annual return made up to 3 January 2013 no member list (8 pages) |
5 January 2012 | Annual return made up to 3 January 2012 no member list (8 pages) |
5 January 2012 | Annual return made up to 3 January 2012 no member list (8 pages) |
5 January 2012 | Annual return made up to 3 January 2012 no member list (8 pages) |
3 December 2011 | Termination of appointment of George Diprose as a director (1 page) |
3 December 2011 | Termination of appointment of George Diprose as a director (1 page) |
29 November 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
29 November 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
10 February 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
10 February 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
15 January 2011 | Annual return made up to 3 January 2011 no member list (9 pages) |
15 January 2011 | Register(s) moved to registered office address (1 page) |
15 January 2011 | Annual return made up to 3 January 2011 no member list (9 pages) |
15 January 2011 | Annual return made up to 3 January 2011 no member list (9 pages) |
15 January 2011 | Register(s) moved to registered office address (1 page) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
9 January 2010 | Register inspection address has been changed (1 page) |
9 January 2010 | Register(s) moved to registered inspection location (1 page) |
9 January 2010 | Register(s) moved to registered inspection location (1 page) |
9 January 2010 | Annual return made up to 3 January 2010 no member list (6 pages) |
9 January 2010 | Register inspection address has been changed (1 page) |
9 January 2010 | Annual return made up to 3 January 2010 no member list (6 pages) |
9 January 2010 | Annual return made up to 3 January 2010 no member list (6 pages) |
8 January 2010 | Director's details changed for Michael Sam Wild on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for John Wilson on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Stephen John Browne on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Elizabeth Anne Judson on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Simon Nicholas Ogden on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Elizabeth Anne Judson on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Stephen John Browne on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Averil Susan Miranda Myers on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Averil Susan Miranda Myers on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Michael Sam Wild on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for John Wilson on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for John Wilson on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Michael Sam Wild on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for George Keith Diprose on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for George Keith Diprose on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Averil Susan Miranda Myers on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Simon Nicholas Ogden on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Elizabeth Anne Judson on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Simon Nicholas Ogden on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for George Keith Diprose on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Stephen John Browne on 8 January 2010 (2 pages) |
6 January 2010 | Termination of appointment of Mark Gledhill as a director (1 page) |
6 January 2010 | Termination of appointment of Linda Bailey as a director (1 page) |
6 January 2010 | Termination of appointment of Mark Gledhill as a director (1 page) |
6 January 2010 | Termination of appointment of Linda Bailey as a director (1 page) |
6 January 2010 | Termination of appointment of William Lewis as a director (1 page) |
6 January 2010 | Termination of appointment of William Lewis as a director (1 page) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
26 January 2009 | Annual return made up to 03/01/09 (5 pages) |
26 January 2009 | Director's change of particulars / averil myers / 30/04/2008 (1 page) |
26 January 2009 | Annual return made up to 03/01/09 (5 pages) |
26 January 2009 | Director's change of particulars / averil myers / 30/04/2008 (1 page) |
24 January 2008 | Annual return made up to 03/01/08 (3 pages) |
24 January 2008 | Annual return made up to 03/01/08 (3 pages) |
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
29 January 2007 | Annual return made up to 03/01/07 (3 pages) |
29 January 2007 | Annual return made up to 03/01/07 (3 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Annual return made up to 03/01/06 (3 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Annual return made up to 03/01/06 (3 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
21 January 2005 | Annual return made up to 03/01/05
|
21 January 2005 | Annual return made up to 03/01/05
|
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
9 March 2004 | Annual return made up to 03/01/04
|
9 March 2004 | Annual return made up to 03/01/04
|
10 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
10 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
27 January 2003 | Annual return made up to 03/01/03
|
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
27 January 2003 | Annual return made up to 03/01/03
|
9 January 2002 | Annual return made up to 03/01/02
|
9 January 2002 | Annual return made up to 03/01/02
|
5 December 2001 | Full accounts made up to 31 March 2001 (8 pages) |
5 December 2001 | Full accounts made up to 31 March 2001 (8 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
8 January 2001 | Annual return made up to 03/01/01
|
8 January 2001 | Annual return made up to 03/01/01
|
3 February 2000 | Annual return made up to 14/01/00
|
3 February 2000 | Annual return made up to 14/01/00
|
31 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
17 December 1999 | Registered office changed on 17/12/99 from: old cathedral vicarage st james row sheffield south yorkshire S1 1XA (1 page) |
17 December 1999 | Registered office changed on 17/12/99 from: old cathedral vicarage st james row sheffield south yorkshire S1 1XA (1 page) |
14 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
14 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
6 January 1999 | Annual return made up to 14/01/99 (8 pages) |
6 January 1999 | Annual return made up to 14/01/99 (8 pages) |
27 January 1998 | Annual return made up to 14/01/98
|
27 January 1998 | Annual return made up to 14/01/98
|
15 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | Annual return made up to 14/01/97 (8 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | Annual return made up to 14/01/97 (8 pages) |
14 January 1997 | New director appointed (2 pages) |
4 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 October 1996 | Registered office changed on 08/10/96 from: 26-30 bank street sheffield S1 1EA (1 page) |
8 October 1996 | Registered office changed on 08/10/96 from: 26-30 bank street sheffield S1 1EA (1 page) |
8 January 1996 | Annual return made up to 14/01/96 (8 pages) |
8 January 1996 | Annual return made up to 14/01/96 (8 pages) |
8 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
3 June 1988 | Incorporation (24 pages) |
3 June 1988 | Incorporation (24 pages) |