Halfway
Sheffield
S20 4GB
Secretary Name | Matthew Cowan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2007(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 24 February 2011) |
Role | Accounts Manager |
Correspondence Address | 54 Hollybank Drive Sheffield S12 2BT |
Director Name | Mr Andrew John Lynall |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 3 months (resigned 20 May 1993) |
Role | Marine Surveyor & Consultant |
Correspondence Address | 147 Everton Road Hordle Lymington Hampshire SO41 0HA |
Director Name | Mrs Lynne Michelle Lynall |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 3 months (resigned 20 May 1993) |
Role | Company Director |
Correspondence Address | Claire Cottage 147 Everton Road Hordle Lymington Hampshire SO41 0HA |
Director Name | Cynthia Elaine Shepherd |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 8 months (resigned 25 October 2007) |
Role | Company Director |
Correspondence Address | 27 Newfield Crescent Dore Sheffield Yorkshire S17 3DE |
Director Name | Raymond James Shepherd |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 8 months (resigned 25 October 2007) |
Role | Company Director |
Correspondence Address | 27 Newfield Crescent Dore Sheffield South Yorkshire S17 3DE |
Secretary Name | Cynthia Elaine Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 8 months (resigned 25 October 2007) |
Role | Housewife |
Correspondence Address | 27 Newfield Crescent Dore Sheffield Yorkshire S17 3DE |
Director Name | Graham Hales |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(10 years, 9 months after company formation) |
Appointment Duration | 3 weeks (resigned 24 November 2003) |
Role | Operations Dir |
Correspondence Address | 2 Dronley Drive Old Church Warsop Mansfield Nottinghamshire NG20 0RW |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 02 February 1993(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1993(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Co Abbey Taylor Ltd The Blades Enterprise Centre John Street Sheffield S2 4SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£581,111 |
Cash | £1,516 |
Current Liabilities | £625,914 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 2011 | Final Gazette dissolved following liquidation (1 page) |
24 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 November 2010 | Liquidators' statement of receipts and payments to 22 November 2010 (5 pages) |
24 November 2010 | Liquidators statement of receipts and payments to 22 November 2010 (5 pages) |
24 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 June 2010 | Liquidators' statement of receipts and payments to 22 May 2010 (5 pages) |
1 June 2010 | Liquidators statement of receipts and payments to 22 May 2010 (5 pages) |
9 December 2009 | Liquidators' statement of receipts and payments to 22 November 2009 (5 pages) |
9 December 2009 | Liquidators statement of receipts and payments to 22 November 2009 (5 pages) |
8 June 2009 | Liquidators statement of receipts and payments to 22 May 2009 (5 pages) |
8 June 2009 | Liquidators' statement of receipts and payments to 22 May 2009 (5 pages) |
29 May 2008 | Appointment of a voluntary liquidator (1 page) |
29 May 2008 | Statement of affairs with form 4.19 (8 pages) |
29 May 2008 | Resolutions
|
29 May 2008 | Resolutions
|
29 May 2008 | Statement of affairs with form 4.19 (8 pages) |
29 May 2008 | Appointment of a voluntary liquidator (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 3 ireland industrial estate adelphi way, staveley chesterfield derbyshire S43 3LS (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 3 ireland industrial estate adelphi way, staveley chesterfield derbyshire S43 3LS (1 page) |
21 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
21 February 2008 | Secretary's particulars changed (1 page) |
21 February 2008 | Secretary's particulars changed (1 page) |
21 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
27 October 2007 | New secretary appointed (2 pages) |
27 October 2007 | New secretary appointed (2 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Secretary resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Secretary resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
11 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
19 March 2007 | Return made up to 02/02/07; full list of members (7 pages) |
19 March 2007 | Return made up to 02/02/07; full list of members (7 pages) |
12 May 2006 | Return made up to 02/02/06; full list of members (7 pages) |
12 May 2006 | Return made up to 02/02/06; full list of members (7 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
29 January 2005 | Return made up to 02/02/05; full list of members
|
29 January 2005 | Return made up to 02/02/05; full list of members (7 pages) |
19 October 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
19 October 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
6 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
6 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
21 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
21 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
6 November 2003 | New director appointed (1 page) |
6 November 2003 | New director appointed (1 page) |
25 January 2003 | Return made up to 02/02/03; full list of members (7 pages) |
25 January 2003 | Return made up to 02/02/03; full list of members (7 pages) |
31 December 2002 | Particulars of mortgage/charge (3 pages) |
31 December 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
20 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
12 February 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
12 February 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
6 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
6 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
31 January 2001 | Return made up to 02/02/01; no change of members (6 pages) |
31 January 2001 | Return made up to 02/02/01; no change of members (6 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: unit 24 M1 commercial park markham lane duckmanton chesterfield derbyshire S44 5HS (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: unit 24 M1 commercial park markham lane duckmanton chesterfield derbyshire S44 5HS (1 page) |
20 September 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
20 September 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
4 February 2000 | Return made up to 02/02/00; no change of members (6 pages) |
4 February 2000 | Return made up to 02/02/00; no change of members (6 pages) |
22 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
22 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
21 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
21 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
17 February 1999 | Return made up to 02/02/99; full list of members (6 pages) |
17 February 1999 | Return made up to 02/02/99; full list of members (6 pages) |
26 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
26 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
6 March 1998 | Return made up to 02/02/98; full list of members (6 pages) |
6 March 1998 | Return made up to 02/02/98; full list of members (6 pages) |
22 April 1997 | Return made up to 02/02/97; full list of members
|
22 April 1997 | Return made up to 02/02/97; full list of members (6 pages) |
23 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
23 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
10 December 1996 | Registered office changed on 10/12/96 from: 27 newfield crescent dore sheffield S17 3DE (1 page) |
10 December 1996 | Registered office changed on 10/12/96 from: 27 newfield crescent dore sheffield S17 3DE (1 page) |
25 February 1996 | Return made up to 02/02/96; no change of members (4 pages) |
25 February 1996 | Return made up to 02/02/96; no change of members (4 pages) |
29 September 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
29 September 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
18 April 1995 | Return made up to 02/02/95; no change of members
|
18 April 1995 | Return made up to 02/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |