Sheffield
South Yorkshire
S11 7TA
Secretary Name | Michael Cooke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(21 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (closed 08 December 2015) |
Role | Company Director |
Correspondence Address | 14 Lime Tree Avenue Killamarsh Sheffield South Yorkshire S21 1FQ |
Director Name | Derek Paul Aston Darker |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(3 years after company formation) |
Appointment Duration | 18 years, 1 month (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | 56 Amberley Road Macclesfield Cheshire SK11 8LX |
Director Name | Mr John Edwin Cooke |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(3 years after company formation) |
Appointment Duration | 4 years (resigned 09 September 1995) |
Role | Engineer |
Correspondence Address | The Old Cottage Hough Lane Alderley Edge Cheshire SK9 7JD |
Secretary Name | Derek Paul Aston Darker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(3 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 October 1995) |
Role | Company Director |
Correspondence Address | Alvaston The Cedars Woodbrook Road Alderley Edge Cheshire SK9 7DB |
Secretary Name | Margaret Davina Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(7 years, 1 month after company formation) |
Appointment Duration | 14 years (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | 56 Amberley Road Macclesfield Cheshire SK11 8LX |
Registered Address | Leigh Street Sheffield South Yorkshire S9 2PR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
3.3k at £1 | S & J Holdings (Yorkshire) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2015 | Application to strike the company off the register (3 pages) |
13 August 2015 | Application to strike the company off the register (3 pages) |
22 May 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
22 May 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
9 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
6 May 2014 | Accounts for a dormant company made up to 31 July 2013 (8 pages) |
6 May 2014 | Accounts for a dormant company made up to 31 July 2013 (8 pages) |
11 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
20 March 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
20 March 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
7 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
29 March 2012 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
13 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
4 April 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
29 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 April 2010 | Current accounting period shortened from 30 September 2010 to 31 July 2010 (1 page) |
28 April 2010 | Current accounting period shortened from 30 September 2010 to 31 July 2010 (1 page) |
7 April 2010 | Full accounts made up to 30 September 2009 (13 pages) |
7 April 2010 | Full accounts made up to 30 September 2009 (13 pages) |
5 October 2009 | Termination of appointment of Margaret Palmer as a secretary (1 page) |
5 October 2009 | Termination of appointment of Margaret Palmer as a secretary (1 page) |
5 October 2009 | Appointment of Michael Cooke as a secretary (2 pages) |
5 October 2009 | Registered office address changed from 7a London Road Alderley Edge Cheshire SK9 7JT on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from 7a London Road Alderley Edge Cheshire SK9 7JT on 5 October 2009 (1 page) |
5 October 2009 | Appointment of Michael Brian Bedford as a director (2 pages) |
5 October 2009 | Appointment of Michael Brian Bedford as a director (2 pages) |
5 October 2009 | Termination of appointment of Derek Aston Darker as a director (1 page) |
5 October 2009 | Appointment of Michael Cooke as a secretary (2 pages) |
5 October 2009 | Registered office address changed from 7a London Road Alderley Edge Cheshire SK9 7JT on 5 October 2009 (1 page) |
5 October 2009 | Termination of appointment of Derek Aston Darker as a director (1 page) |
23 September 2009 | Return made up to 02/09/09; full list of members (6 pages) |
23 September 2009 | Return made up to 02/09/09; full list of members (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
26 September 2008 | Return made up to 02/09/08; no change of members (6 pages) |
26 September 2008 | Return made up to 02/09/08; no change of members (6 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
21 September 2007 | Return made up to 02/09/07; no change of members (6 pages) |
21 September 2007 | Return made up to 02/09/07; no change of members (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 October 2006 | Return made up to 02/09/06; full list of members (6 pages) |
2 October 2006 | Return made up to 02/09/06; full list of members (6 pages) |
4 January 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
4 January 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
12 September 2005 | Return made up to 02/09/05; full list of members (6 pages) |
12 September 2005 | Return made up to 02/09/05; full list of members (6 pages) |
5 January 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
5 January 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
29 September 2004 | Return made up to 02/09/04; full list of members (6 pages) |
29 September 2004 | Return made up to 02/09/04; full list of members (6 pages) |
23 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
23 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
26 September 2003 | Return made up to 02/09/03; full list of members (6 pages) |
26 September 2003 | Return made up to 02/09/03; full list of members (6 pages) |
19 December 2002 | Accounts for a small company made up to 30 September 2002 (8 pages) |
19 December 2002 | Accounts for a small company made up to 30 September 2002 (8 pages) |
9 October 2002 | Return made up to 02/09/02; full list of members
|
9 October 2002 | Return made up to 02/09/02; full list of members
|
17 December 2001 | Accounts for a small company made up to 30 September 2001 (8 pages) |
17 December 2001 | Accounts for a small company made up to 30 September 2001 (8 pages) |
11 September 2001 | Return made up to 02/09/01; full list of members
|
11 September 2001 | Return made up to 02/09/01; full list of members
|
29 December 2000 | Accounts for a small company made up to 30 September 2000 (7 pages) |
29 December 2000 | Accounts for a small company made up to 30 September 2000 (7 pages) |
15 September 2000 | Return made up to 02/09/00; full list of members (6 pages) |
15 September 2000 | Return made up to 02/09/00; full list of members (6 pages) |
22 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
22 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
24 September 1999 | Return made up to 02/09/99; no change of members (4 pages) |
24 September 1999 | Return made up to 02/09/99; no change of members (4 pages) |
4 June 1999 | Registered office changed on 04/06/99 from: lightbrook house 4 west street alderley edge cheshire SK9 7EG (1 page) |
4 June 1999 | Registered office changed on 04/06/99 from: lightbrook house 4 west street alderley edge cheshire SK9 7EG (1 page) |
23 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
23 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
10 September 1998 | Return made up to 02/09/98; full list of members (6 pages) |
10 September 1998 | Return made up to 02/09/98; full list of members (6 pages) |
12 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
12 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
11 September 1997 | Return made up to 02/09/97; no change of members (4 pages) |
11 September 1997 | Return made up to 02/09/97; no change of members (4 pages) |
1 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
1 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
18 September 1996 | Return made up to 02/09/96; change of members
|
18 September 1996 | Return made up to 02/09/96; change of members
|
18 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
18 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
1 November 1995 | New secretary appointed (2 pages) |
1 November 1995 | New secretary appointed (2 pages) |
30 October 1995 | Secretary resigned (2 pages) |
30 October 1995 | Director resigned (2 pages) |
30 October 1995 | Director resigned (2 pages) |
30 October 1995 | Secretary resigned (2 pages) |
18 September 1995 | Return made up to 02/09/95; full list of members (6 pages) |
18 September 1995 | Return made up to 02/09/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
16 January 1989 | Particulars of contract relating to shares (3 pages) |
16 January 1989 | Particulars of contract relating to shares (3 pages) |
4 January 1989 | Wd 05/12/88 ad 02/09/88-05/11/88 £ si 3270@1=3270 £ ic 2/3272 (2 pages) |
4 January 1989 | Wd 05/12/88 ad 02/09/88-05/11/88 £ si 3270@1=3270 £ ic 2/3272 (2 pages) |