Deepcar
Sheffield
South Yorkshire
S36 2SG
Secretary Name | Julie Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2007(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 13 August 2008) |
Role | Group Financial Controller |
Correspondence Address | 83 Toll House Mead Mosborough Sheffield South Yorkshire S20 5EL |
Director Name | Mr Peter James Sumner |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 April 2002) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Lodge Whiston Rotherham South Yorkshire S60 4HL |
Secretary Name | Rita Sumner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 1999) |
Role | Secretary |
Correspondence Address | Hillside Lodge Whiston Rotherham South Yorkshire S60 4HL |
Director Name | Mr Philip Andrew |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1999(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 April 2002) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 173 Whirlowdale Road Sheffield South Yorkshire S7 2NG |
Director Name | Mr Ralph Beaumont |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1999(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 April 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Mortain Road Rotherham South Yorkshire S60 3BX |
Director Name | Donald Howard Davison |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1999(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 April 2002) |
Role | Rtd College Principal |
Correspondence Address | 60 Redbrook Road Barnsley South Yorkshire S75 2RS |
Secretary Name | Mr Ralph Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1999(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 March 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Mortain Road Rotherham South Yorkshire S60 3BX |
Director Name | Mr Nicholas George William Cragg |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Larch House First Lane Wickersley Rotherham South Yorkshire S66 1DU |
Director Name | Mrs Julie Ann Kenny |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 October 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lodge Farm House 48 Main Street North Anston Sheffield South Yorkshire S25 4BD |
Secretary Name | Mr John Richard Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(9 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Saint Matthias Road Deepcar Sheffield South Yorkshire S36 2SG |
Secretary Name | Mr Peter John Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 March 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 378 Ecclesall Road South Whirlow Sheffield South Yorkshire S11 9PY |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 27 July 1994(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1994(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 12 The Crofts Snail Hill Rotherham South Yorkshire S60 2DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2008 | Application for striking-off (1 page) |
20 December 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
19 October 2007 | Return made up to 27/07/07; full list of members (2 pages) |
19 October 2007 | Return made up to 27/07/06; full list of members (2 pages) |
18 May 2007 | New secretary appointed (1 page) |
27 March 2007 | Secretary resigned (1 page) |
2 October 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
2 October 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
7 April 2006 | Return made up to 27/07/05; full list of members (2 pages) |
5 February 2005 | New secretary appointed (2 pages) |
5 February 2005 | New director appointed (1 page) |
5 February 2005 | Director resigned (1 page) |
5 February 2005 | Secretary resigned (1 page) |
10 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
9 August 2004 | Return made up to 27/07/04; full list of members (6 pages) |
23 June 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: 1 moorgate road rotherham south yorkshire S60 2ED (1 page) |
4 May 2004 | Secretary resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
16 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
16 October 2003 | Resolutions
|
6 October 2003 | Return made up to 27/07/03; full list of members (7 pages) |
11 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (3 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
4 October 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
7 August 2001 | Return made up to 27/07/01; full list of members (8 pages) |
31 August 2000 | Return made up to 27/07/00; full list of members (8 pages) |
24 August 2000 | Resolutions
|
17 August 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
27 July 2000 | Registered office changed on 27/07/00 from: 34 moorgate street rotherham south yorkshire S60 2HB (1 page) |
31 January 2000 | Ad 04/07/99--------- £ si 98@1 (2 pages) |
10 August 1999 | Return made up to 27/07/99; full list of members (6 pages) |
6 August 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
6 August 1999 | Resolutions
|
29 July 1999 | New secretary appointed;new director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Secretary resigned (1 page) |
30 June 1999 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
28 April 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
28 April 1999 | Resolutions
|
11 August 1998 | Return made up to 27/07/98; full list of members (6 pages) |
12 May 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
12 May 1998 | Resolutions
|
31 July 1997 | Return made up to 27/07/97; no change of members (4 pages) |
6 May 1997 | Resolutions
|
6 May 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
3 February 1997 | Resolutions
|
30 January 1997 | Company name changed centrefleet LIMITED\certificate issued on 31/01/97 (2 pages) |
30 September 1996 | Return made up to 27/07/96; no change of members (4 pages) |
14 August 1996 | Amended accounts made up to 31 July 1995 (1 page) |
14 August 1996 | Resolutions
|
15 May 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
28 November 1995 | Return made up to 27/07/95; full list of members (6 pages) |