Company NameSheffield Joint Venture Company Limited
Company StatusDissolved
Company Number02744757
CategoryPrivate Limited Company
Incorporation Date3 September 1992(31 years, 8 months ago)
Dissolution Date4 March 2003 (21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr George Arthur Wain
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1993(9 months, 1 week after company formation)
Appointment Duration9 years, 9 months (closed 04 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Durvale Court
Dore
Sheffield
South Yorkshire
S17 3PT
Secretary NameMr Neil Douglas Slater
NationalityBritish
StatusClosed
Appointed07 June 1993(9 months, 1 week after company formation)
Appointment Duration9 years, 9 months (closed 04 March 2003)
RoleSolicitor
Correspondence AddressJoan Cottage
Joan Lane
Bamford
Derbyshire
Director NameRichard Charles Andrew Eastwood
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1993(10 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 04 March 2003)
RoleConsulting Engineer
Correspondence Address232 Abbeydale Road South
Dore
Sheffield
South Yorkshire
S17 3LA
Director NameMr Robert Matthew Rusling
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1993(10 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 04 March 2003)
RoleProduction Manager
Country of ResidenceEngland
Correspondence AddressBole Hill Farm Harrison Lane
Fulwood
Sheffield
South Yorkshire
S10 4PA
Director NamePeter Hindley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1997(4 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 04 March 2003)
RoleManager
Correspondence AddressThe Oaks
Whip Hill Toplane Branton
Doncaster
South Yorkshire
DN3 3PQ
Director NameJohn Martin Wood
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1998(6 years after company formation)
Appointment Duration4 years, 6 months (closed 04 March 2003)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address11 Shoreham Avenue
Rotherham
South Yorkshire
S60 3DB
Director NameMr James David Kay
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2001(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 04 March 2003)
RoleCompany Director
Correspondence Address2 Copperfield Road
Cheadle Hulme
Cheshire
SK8 7PN
Director NameKevin Chapman
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(8 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 09 November 1995)
RoleLand Dir
Country of ResidenceEngland
Correspondence Address64 Twickenham Crescent
Halfway
Sheffield
S20 4HS
Director NameMr John William Brailsford
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(9 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1997)
RoleDirector Of Housing
Correspondence Address97 Carr Lane
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5XF
Director NameAlan Andrew Wood
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(9 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 03 September 1998)
RoleConsulting Engineer
Correspondence Address7 Canterbury Crescent
Sheffield
South Yorkshire
S10 3RW
Director NameMr Clive Michael Wilding
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(9 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 12 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Mill Drove
Uckfield
East Sussex
TN22 5AB
Director NameStephen Dobson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(9 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 08 February 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoxley House
Barnsdale Mews, Campsall
Doncaster
South Yorkshire
DN6 9RH
Director NameMr Andrew Mark Daly
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(9 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 09 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage 30 Bedehouse Lane
Cromford
Matlock
Derbyshire
DE4 3QZ
Director NameMs Margaret Rose Oates
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(11 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 1997)
RoleAssistant Director Of Housing
Country of ResidenceEngland
Correspondence Address21 Abbey Crescent
Sheffield
S7 2QX
Director NameJames Joseph Wren
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(11 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 15 May 1997)
RoleBuildings Dir
Country of ResidenceUnited Kingdom
Correspondence Address4 Wong Lane
Tickhill
Doncaster
South Yorkshire
DN11 9NH
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 September 1992(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 September 1992(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£29,087
Cash£30,017
Current Liabilities£930

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
1 October 2002Return made up to 03/09/02; full list of members (10 pages)
30 September 2002Application for striking-off (2 pages)
2 July 2002Accounting reference date shortened from 31/12/02 to 31/05/02 (1 page)
25 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 October 2001Director resigned (3 pages)
31 October 2001New director appointed (2 pages)
25 October 2001Return made up to 03/09/01; full list of members (9 pages)
22 February 2001Director resigned (1 page)
11 September 2000Return made up to 03/09/00; full list of members (9 pages)
22 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 September 1999Return made up to 03/09/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 October 1998Return made up to 03/09/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 October 1998New director appointed (2 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 November 1997New director appointed (2 pages)
19 November 1997Return made up to 03/09/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
19 September 1996Return made up to 03/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 March 1996Full accounts made up to 31 December 1995 (12 pages)
23 November 1995Director resigned (2 pages)
19 October 1995Full accounts made up to 31 December 1994 (12 pages)
30 August 1995Return made up to 03/09/95; no change of members (8 pages)