Europa Link
Sheffield
S9 1XU
Secretary Name | Mrs Lorna Mendelsohn |
---|---|
Status | Closed |
Appointed | 19 December 2014(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 07 March 2017) |
Role | Company Director |
Correspondence Address | K House Sheffield Airport Business Park Europa Link Sheffield S9 1XU |
Director Name | Mr Stephen Haworth |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2016(26 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 07 March 2017) |
Role | Group Ceo |
Country of Residence | England |
Correspondence Address | K House Sheffield Business Park Europa Link Sheffield S9 1XU |
Director Name | Mr Allan Francis Crump |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 14 February 2007) |
Role | Company Director |
Correspondence Address | Rustlings Sandhill Lane Crawley Down Crawley West Sussex RH10 4LB |
Secretary Name | Mr Barry Michael Rossiter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 December 1998) |
Role | Company Director |
Correspondence Address | 5 Pine Way Close East Grinstead West Sussex RH19 4JR |
Secretary Name | Martin David Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | Clayton London Road East Grinstead West Sussex RH19 1PT |
Secretary Name | Mr Robert Erald Smithson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(16 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lister Avenue Hitchin Hertfordshire SG4 9ES |
Director Name | Mr Mark Andrew Cunningham |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(17 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 November 2007) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 16 St Georges Hospital Road Wicklewood Norfolk |
Director Name | Raymond Charles Peck |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(17 years after company formation) |
Appointment Duration | 7 months (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | Springfield Pamber Road, Charter Alley Basingstoke Berkshire RG24 8LJ |
Secretary Name | Mr Mark Andrew Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(17 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 November 2007) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 16 St Georges Hospital Road Wicklewood Norfolk |
Director Name | David James Callear |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(17 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 November 2007) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Barningham Hall Barningham Bury St Edmunds Suffolk IP31 1DH |
Director Name | Mr Mark John Goddard |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | St Crispins, Duke Street Norwich Norfolk NR3 1PD |
Director Name | Mr Simon Richard Moate |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(18 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 16 December 2014) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | St Crispins, Duke Street Norwich Norfolk NR3 1PD |
Secretary Name | Ms Debra Jane Clare Rodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(18 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 19 December 2014) |
Role | Secretary |
Correspondence Address | St Crispins, Duke Street Norwich Norfolk NR3 1PD |
Director Name | Mr Robert Rolph Baldrey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 April 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | K House Sheffield Business Park Europa Link Sheffield S9 1XU |
Website | banner-online.biz |
---|
Registered Address | K House Sheffield Business Park Europa Link Sheffield S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
2 at £1 | Office2office (Uk) PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2016 | Application to strike the company off the register (3 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
6 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
27 April 2016 | Termination of appointment of Robert Rolph Baldrey as a director on 13 April 2016 (1 page) |
27 April 2016 | Appointment of Mr Stephen Haworth as a director on 13 April 2016 (2 pages) |
16 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (50 pages) |
15 October 2015 | Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
15 October 2015 | Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page) |
30 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
20 March 2015 | Registered office address changed from St Crispins, Duke Street Norwich Norfolk NR3 1PD to K House Sheffield Business Park Europa Link Sheffield S9 1XU on 20 March 2015 (1 page) |
23 January 2015 | Termination of appointment of Debra Jane Clare Rodwell as a secretary on 19 December 2014 (1 page) |
23 January 2015 | Appointment of Mrs Lorna Mendelsohn as a secretary on 19 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Simon Richard Moate as a director on 16 December 2014 (1 page) |
13 November 2014 | Appointment of Mr Robert Rolph Baldrey as a director on 31 October 2014 (2 pages) |
4 November 2014 | Termination of appointment of Mark John Goddard as a director on 31 October 2014 (1 page) |
4 November 2014 | Appointment of Mr Andrew Peter Gale as a director on 31 October 2014 (2 pages) |
22 September 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page) |
22 September 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
22 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (100 pages) |
7 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
27 August 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (80 pages) |
27 August 2013 | Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
27 August 2013 | Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page) |
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
20 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
4 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
28 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
20 October 2009 | Secretary's details changed for Ms Debra Jane Clare Rodwell on 1 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Ms Debra Jane Clare Rodwell on 1 October 2009 (1 page) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
14 October 2009 | Director's details changed for Mr Mark John Goddard on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Mark John Goddard on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Simon Richard Moate on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Simon Richard Moate on 1 October 2009 (2 pages) |
27 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
29 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | New director appointed (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | New secretary appointed (1 page) |
29 November 2007 | New director appointed (1 page) |
24 October 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
7 June 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
4 June 2007 | Return made up to 19/04/07; full list of members (2 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | New director appointed (1 page) |
14 November 2006 | New director appointed (1 page) |
14 November 2006 | New secretary appointed (1 page) |
14 November 2006 | New director appointed (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: 16 birches industrial estate imberhorne lane east grinstead west sussex RH19 1XL (1 page) |
24 May 2006 | Return made up to 19/04/06; full list of members (2 pages) |
31 March 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
11 November 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
11 August 2005 | New secretary appointed (2 pages) |
5 July 2005 | Secretary resigned (1 page) |
19 May 2005 | Secretary's particulars changed (1 page) |
29 April 2005 | Return made up to 19/04/05; full list of members (2 pages) |
15 December 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
13 December 2004 | Registered office changed on 13/12/04 from: 24A birches industrial estate east grinstead west sussex RH19 1XL (1 page) |
18 May 2004 | Return made up to 19/04/04; full list of members (6 pages) |
6 December 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
4 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
19 July 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
25 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
3 August 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
27 April 2001 | Return made up to 19/04/01; full list of members (6 pages) |
14 July 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
2 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
27 April 2000 | Registered office changed on 27/04/00 from: 4B the birches industrial estate imberhorne lane east grinstead west sussex RH19 1XL (1 page) |
25 August 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
4 May 1999 | Return made up to 19/04/99; full list of members (6 pages) |
4 January 1999 | Secretary resigned (1 page) |
4 January 1999 | New secretary appointed (2 pages) |
22 July 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
18 June 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
18 June 1997 | Return made up to 19/04/97; no change of members (4 pages) |
25 July 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
19 July 1996 | Return made up to 19/04/96; full list of members (6 pages) |
3 May 1995 | Return made up to 19/04/95; no change of members (4 pages) |
3 May 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |