Sheffield
S2 4DH
Secretary Name | Business Action Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 August 2002(13 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months (closed 08 June 2021) |
Correspondence Address | 87 Trippet Lane Sheffield South Yorkshire S1 4EL |
Director Name | Mr David Frank Oulsnam |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 August 2002) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Hall Cottage Bagshaw Hall Bagshaw Hill Bakewell Derbyshire DE45 1DL |
Secretary Name | Mrs Georgina Oulsnam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bagshaw Hall Bagshaw Hill Bakewell Derbyshire DE45 1DL |
Registered Address | Suite 4 164-170 Queens Road Sheffield S2 4DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Cressbrook Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
11 August 1993 | Delivered on: 13 August 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|---|
8 January 1990 | Delivered on: 11 January 1990 Satisfied on: 20 November 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Norman house 2 handwick mount, buxton, derbyshire t/no. Dy 192595. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 February 2021 | Notification of Peter Selencky as a person with significant control on 22 February 2021 (2 pages) |
---|---|
22 February 2021 | Cessation of Cressbrook Investments Limited as a person with significant control on 22 February 2021 (1 page) |
20 January 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
5 August 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
21 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
25 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
31 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
30 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
30 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
29 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
11 March 2016 | Registered office address changed from Birch Hall 87 Trippet Lane Sheffield S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from Birch Hall 87 Trippet Lane Sheffield S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from Suite 4 Queens Road Sheffield S2 4DH England to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from Suite 4 Queens Road Sheffield S2 4DH England to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page) |
26 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
26 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
12 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
12 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
23 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders (3 pages) |
23 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders (3 pages) |
7 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
7 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
23 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
17 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
17 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
2 August 2012 | Director's details changed for Mr Peter Selencky on 1 August 2011 (2 pages) |
2 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Director's details changed for Mr Peter Selencky on 1 August 2011 (2 pages) |
2 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Director's details changed for Mr Peter Selencky on 1 August 2011 (2 pages) |
19 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
19 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
3 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
13 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Business Action Limited on 5 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Secretary's details changed for Business Action Limited on 5 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Secretary's details changed for Business Action Limited on 5 July 2010 (2 pages) |
7 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
7 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
30 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
30 July 2009 | Director's change of particulars / peter selencky / 30/06/2009 (1 page) |
30 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
30 July 2009 | Director's change of particulars / peter selencky / 30/06/2009 (1 page) |
16 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
16 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
31 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
30 July 2008 | Location of register of members (1 page) |
30 July 2008 | Location of register of members (1 page) |
30 July 2008 | Location of debenture register (1 page) |
30 July 2008 | Location of debenture register (1 page) |
18 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
18 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
9 August 2007 | Return made up to 06/07/07; no change of members (6 pages) |
9 August 2007 | Return made up to 06/07/07; no change of members (6 pages) |
27 February 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
27 February 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
9 August 2006 | Return made up to 06/07/06; full list of members (6 pages) |
9 August 2006 | Return made up to 06/07/06; full list of members (6 pages) |
10 August 2005 | Return made up to 06/07/05; full list of members
|
10 August 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
10 August 2005 | Return made up to 06/07/05; full list of members
|
10 August 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
10 September 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
10 September 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
15 July 2004 | Return made up to 06/07/04; full list of members (6 pages) |
15 July 2004 | Return made up to 06/07/04; full list of members (6 pages) |
24 January 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
24 January 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
24 July 2003 | Return made up to 06/07/03; full list of members (6 pages) |
24 July 2003 | Return made up to 06/07/03; full list of members (6 pages) |
12 February 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
12 February 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
24 September 2002 | Return made up to 06/07/02; full list of members
|
24 September 2002 | Return made up to 06/07/02; full list of members
|
23 September 2002 | Director resigned (1 page) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | Registered office changed on 23/09/02 from: bagshaw hall bakewell derbyshire DE45 1PL (1 page) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | Registered office changed on 23/09/02 from: bagshaw hall bakewell derbyshire DE45 1PL (1 page) |
23 September 2002 | New secretary appointed (2 pages) |
7 December 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
7 December 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
16 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
16 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
12 October 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
12 October 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
27 July 2000 | Return made up to 06/07/00; full list of members
|
27 July 2000 | Return made up to 06/07/00; full list of members
|
18 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
18 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
19 July 1999 | Return made up to 06/07/99; no change of members
|
19 July 1999 | Return made up to 06/07/99; no change of members
|
3 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
3 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
9 July 1998 | Return made up to 06/07/98; no change of members (4 pages) |
9 July 1998 | Return made up to 06/07/98; no change of members (4 pages) |
12 February 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
12 February 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
20 July 1997 | Return made up to 06/07/97; full list of members (6 pages) |
20 July 1997 | Return made up to 06/07/97; full list of members (6 pages) |
24 December 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
24 December 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
15 July 1996 | Return made up to 06/07/96; no change of members
|
15 July 1996 | Return made up to 06/07/96; no change of members
|
4 March 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
11 October 1995 | Accounts for a small company made up to 30 April 1994 (14 pages) |
11 October 1995 | Accounts for a small company made up to 30 April 1994 (14 pages) |