High Green
Sheffield
South Yorkshire
S35 4DB
Secretary Name | Mr Nathan Gareth Griffin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2007(18 years after company formation) |
Appointment Duration | 7 years, 9 months (closed 10 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Merbeck Drive High Green Sheffield South Yorkshire S35 4DB |
Director Name | Mrs Maureen Griffin |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | 147 Foster Way High Green Sheffield South Yorkshire S30 4NE |
Secretary Name | Mr William Francis Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(2 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 August 2003) |
Role | Company Director |
Correspondence Address | 147 Foster Way High Green Sheffield South Yorkshire S30 4NE |
Director Name | Harry Binney |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 23 Halifax Road Thurgoland Sheffield South Yorkshire S6 1LA |
Director Name | Mr Martyn Stanley Goodhand |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 3 The Paddock Scholes Rotherham South Yorkshire S61 2XA |
Director Name | Mr William Francis Griffin |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 August 2003) |
Role | Company Director |
Correspondence Address | 147 Foster Way High Green Sheffield South Yorkshire S30 4NE |
Director Name | Anthony Mitchelson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 1995) |
Role | Accountant |
Correspondence Address | 7 Bowbridge Lock Stroud Gloucestershire GL5 2JZ Wales |
Director Name | Mr Mark David Needham |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Kings Coppice Dore Sheffield South Yorkshire S17 3RZ |
Director Name | Mr Andrew Tresize |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Charlton Hill Rise Chapeltown Sheffield S30 4PH |
Secretary Name | Nathan Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 May 2004) |
Role | General Manager |
Correspondence Address | 34 Charlton Hill Rise Burncross Sheffield South Yorkshire S35 2PU |
Director Name | Dawn Griffin |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2003(14 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 May 2004) |
Role | Nurse |
Correspondence Address | 34 Charlton Hill Rise Sheffield South Yorkshire S35 2PU |
Secretary Name | Dawn Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(15 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 21 Merbeck Drive Sheffield S35 4DB |
Website | sunrisecomputing.co.uk |
---|---|
Telephone | 0845 6443610 |
Telephone region | Unknown |
Registered Address | Domy House Twenty One Merbeck Drive Sheffield South Yorkshire S35 4DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | West Ecclesfield |
Built Up Area | Chapeltown |
120 at £1 | Mr Nathan Griffin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,674 |
Cash | £1,525 |
Current Liabilities | £21,123 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2014 | Application to strike the company off the register (3 pages) |
14 November 2014 | Application to strike the company off the register (3 pages) |
15 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
21 February 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 July 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
28 July 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
23 July 2009 | Return made up to 12/05/09; full list of members (3 pages) |
23 July 2009 | Return made up to 12/05/09; full list of members (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
15 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
15 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
5 October 2007 | Registered office changed on 05/10/07 from: the old co op rockley road birdwell barnsley S70 5QT (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: the old co op rockley road birdwell barnsley S70 5QT (1 page) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | Return made up to 12/05/07; no change of members
|
3 July 2007 | Return made up to 12/05/07; no change of members
|
3 July 2007 | New secretary appointed (2 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
8 June 2006 | Return made up to 12/05/06; full list of members (6 pages) |
8 June 2006 | Return made up to 12/05/06; full list of members (6 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
6 June 2005 | Return made up to 12/05/05; full list of members
|
6 June 2005 | Return made up to 12/05/05; full list of members
|
18 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
11 August 2004 | Return made up to 12/05/04; full list of members
|
11 August 2004 | Return made up to 12/05/04; full list of members
|
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: c/o sochall smith 4 park square newton chambers road thorncliffe park chapeltown sheffield south yorkshire S35 (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: c/o sochall smith 4 park square newton chambers road thorncliffe park chapeltown sheffield south yorkshire S35 (1 page) |
4 June 2004 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
4 September 2003 | Secretary resigned;director resigned (1 page) |
4 September 2003 | Secretary resigned;director resigned (1 page) |
1 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
24 July 2003 | Return made up to 12/05/03; full list of members
|
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Return made up to 12/05/03; full list of members
|
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Director resigned (1 page) |
27 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
27 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
14 May 2002 | Return made up to 12/05/02; full list of members (7 pages) |
14 May 2002 | Return made up to 12/05/02; full list of members (7 pages) |
25 May 2001 | Return made up to 12/05/01; full list of members
|
25 May 2001 | Return made up to 12/05/01; full list of members
|
18 May 2001 | (6 pages) |
18 May 2001 | (6 pages) |
28 June 2000 | (6 pages) |
28 June 2000 | (6 pages) |
22 May 2000 | Return made up to 12/05/00; full list of members (7 pages) |
22 May 2000 | Return made up to 12/05/00; full list of members (7 pages) |
19 May 1999 | Return made up to 12/05/99; full list of members
|
19 May 1999 | Return made up to 12/05/99; full list of members
|
14 March 1999 | (6 pages) |
14 March 1999 | (6 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Return made up to 12/05/98; no change of members
|
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Return made up to 12/05/98; no change of members
|
16 March 1998 | (6 pages) |
16 March 1998 | (6 pages) |
7 August 1997 | (7 pages) |
7 August 1997 | (7 pages) |
16 June 1997 | Return made up to 12/05/97; full list of members
|
16 June 1997 | Return made up to 12/05/97; full list of members
|
18 June 1996 | (7 pages) |
18 June 1996 | (7 pages) |
23 May 1996 | Return made up to 12/05/96; full list of members (6 pages) |
23 May 1996 | Return made up to 12/05/96; full list of members (6 pages) |
31 March 1996 | Director resigned (1 page) |
31 March 1996 | Director resigned (1 page) |
31 March 1996 | Director resigned (2 pages) |
31 March 1996 | Director resigned (2 pages) |
31 August 1995 | Return made up to 12/05/95; full list of members (8 pages) |
31 August 1995 | Return made up to 12/05/95; full list of members (8 pages) |
30 August 1995 | (7 pages) |
30 August 1995 | (7 pages) |
12 May 1989 | Incorporation (9 pages) |
12 May 1989 | Incorporation (9 pages) |