Company NameDeaf Advice Service Sheffield
Company StatusDissolved
Company Number02966389
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 September 1994(29 years, 8 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameAnna Catherine McCabe
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2008(14 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 10 February 2015)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address152 Blackburn Drive
Chapeltown
Sheffield
South Yorkshire
S35 2EX
Director NameMr Bryan John Mark Coleman
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(15 years after company formation)
Appointment Duration5 years, 4 months (closed 10 February 2015)
RoleDisability Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 311a 3rd Floor
Circle Building Rockingham Lane
Sheffield
South Yorks
S1 4FW
Director NameMr Stephen Gibson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(15 years after company formation)
Appointment Duration5 years, 4 months (closed 10 February 2015)
RoleTutor/Publisher
Country of ResidenceEngland
Correspondence AddressRoom 311a 3rd Floor
Circle Building Rockingham Lane
Sheffield
South Yorks
S1 4FW
Director NameMs Sharon Hirshman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(15 years after company formation)
Appointment Duration5 years, 4 months (closed 10 February 2015)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 311a 3rd Floor
Circle Building Rockingham Lane
Sheffield
South Yorks
S1 4FW
Secretary NameMr Gordon McGowan
StatusClosed
Appointed03 March 2010(15 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 10 February 2015)
RoleCompany Director
Correspondence AddressRoom 311a 3rd Floor
Circle Building Rockingham Lane
Sheffield
South Yorks
S1 4FW
Director NameMs Samantha Jane Marshall-Cameron
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2011(16 years, 5 months after company formation)
Appointment Duration4 years (closed 10 February 2015)
RoleFinance Officer
Country of ResidenceEngland
Correspondence AddressRoom 311a 3rd Floor
Circle Building Rockingham Lane
Sheffield
South Yorks
S1 4FW
Director NameDorothy Dowling
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(same day as company formation)
RoleRetired
Correspondence Address18 Blackstock Drive
Gleadless Valley
Sheffield
S14 1AG
Director NameRev Roy Arnold
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(same day as company formation)
RoleClergyman
Correspondence Address10 Devonshire Road
Dore
Sheffield
S17 3NT
Secretary NameKazia Valerie Margaret Sludden
NationalityBritish
StatusResigned
Appointed08 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address55 Rivelin Street
Walkley
Sheffield
S6 5DT
Secretary NameWendy Furniss
NationalityBritish
StatusResigned
Appointed07 November 1995(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 20 November 1996)
RoleAdministrator
Correspondence Address32 Skye Edge Avenue
Sheffield
South Yorkshire
S2 5FX
Director NamePhilip Timms
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 January 1998)
RoleDecorator
Correspondence Address48 Norton Lees Crescent
Sheffield
South Yorkshire
S8 8SR
Secretary NameMary Jayne Wood
NationalityBritish
StatusResigned
Appointed18 November 1997(3 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 February 1998)
RoleCompany Director
Correspondence Address16 Cherry Tree Dell
Kenwood
Sheffield
South Yorkshire
S11 9DN
Director NameLinda Whiteley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(3 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 15 October 2010)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address15 Hall Meadow Drive
Sheffield
Yorkshire
S20 4XE
Secretary NameRev David Charles Bliss
NationalityBritish
StatusResigned
Appointed10 December 1998(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 September 2001)
RoleCompany Director
Correspondence AddressThe Rectory 15 Rectory Gardens
Todwick
Sheffield
South Yorkshire
S26 1JU
Director NameRev David Charles Bliss
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 15 October 2003)
RoleClerk In Holy Orders
Correspondence AddressThe Rectory 15 Rectory Gardens
Todwick
Sheffield
South Yorkshire
S26 1JU
Secretary NameLinda Whiteley
NationalityBritish
StatusResigned
Appointed12 September 2001(7 years after company formation)
Appointment Duration2 years (resigned 11 October 2003)
RoleTreasurer
Correspondence Address22 Clifton Avenue
Handsworth
Sheffield
South Yorkshire
S9 4BA
Director NameRichard David France
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(9 years, 1 month after company formation)
Appointment Duration3 years (resigned 18 October 2006)
RoleCompany Director
Correspondence AddressFlat 5 2 Woodland Road
Sheffield
South Yorkshire
S8 8PD
Director NameEstelle Clayton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(9 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 October 2009)
RoleCommunity Development Worker
Country of ResidenceUnited Kingdom
Correspondence Address13 Thornbridge Place
Sheffield
South Yorkshire
S12 3AH
Secretary NameEstelle Clayton
NationalityBritish
StatusResigned
Appointed29 March 2004(9 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 October 2009)
RoleCommunity Development Worker
Country of ResidenceUnited Kingdom
Correspondence Address13 Thornbridge Place
Sheffield
South Yorkshire
S12 3AH
Director NameAlison Hicking
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(12 years, 1 month after company formation)
Appointment Duration3 years (resigned 28 October 2009)
RoleChairperson
Country of ResidenceUnited Kingdom
Correspondence Address30 Mathew Street
Alvaston
Derby
DE24 0ER
Director NameMr Richard David France
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(15 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 16 May 2013)
RoleCollege Tutor
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 311a 3rd Floor
Circle Building Rockingham Lane
Sheffield
South Yorks
S1 4FW
Director NameMrs Catherine Doyle
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(17 years, 1 month after company formation)
Appointment Duration6 months (resigned 18 April 2012)
RoleSign Language Tutor
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 311a 3rd Floor
Circle Building Rockingham Lane
Sheffield
South Yorks
S1 4FW

Contact

Websitedeafadvice.org.uk
Email address[email protected]
Telephone0114 2536710
Telephone regionSheffield

Location

Registered AddressRoom 311a 3rd Floor
Circle Building Rockingham Lane
Sheffield
South Yorks
S1 4FW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Turnover£51,377
Net Worth£2,809
Cash£11,615
Current Liabilities£10,903

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
16 October 2014Application to strike the company off the register (3 pages)
16 October 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
11 October 2013Resolutions
  • RES13 ‐ Company business 07/10/2013
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 October 2013Notice of Restriction on the Company's Articles (2 pages)
11 October 2013Statement of company's objects (2 pages)
11 October 2013Memorandum and Articles of Association (16 pages)
4 September 2013Annual return made up to 4 September 2013 no member list (5 pages)
4 September 2013Annual return made up to 4 September 2013 no member list (5 pages)
22 May 2013Termination of appointment of Richard David France as a director on 16 May 2013 (1 page)
16 January 2013Appointment of Mr Steve Gibson as a director on 1 October 2009 (2 pages)
16 January 2013Appointment of Mr Steve Gibson as a director on 1 October 2009 (2 pages)
14 January 2013Appointment of Mr Bryan Coleman as a director on 1 October 2009 (2 pages)
14 January 2013Appointment of Ms Sharon Hirshman as a director on 1 October 2009 (2 pages)
14 January 2013Appointment of Ms Samantha Jane Marshall-Cameron as a director on 10 February 2011 (2 pages)
14 January 2013Appointment of Ms Sharon Hirshman as a director on 1 October 2009 (2 pages)
14 January 2013Appointment of Mr Bryan Coleman as a director on 1 October 2009 (2 pages)
26 September 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
11 September 2012Annual return made up to 8 September 2012 no member list (3 pages)
11 September 2012Annual return made up to 8 September 2012 no member list (3 pages)
10 September 2012Termination of appointment of Catherine Doyle as a director on 18 April 2012 (1 page)
15 November 2011Appointment of Mrs Catherine Doyle as a director on 19 October 2011 (2 pages)
12 September 2011Annual return made up to 8 September 2011 no member list (3 pages)
12 September 2011Annual return made up to 8 September 2011 no member list (3 pages)
11 August 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
26 July 2011Termination of appointment of Linda Whiteley as a director (1 page)
26 October 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
13 September 2010Annual return made up to 8 September 2010 no member list (4 pages)
13 September 2010Annual return made up to 8 September 2010 no member list (4 pages)
13 September 2010Termination of appointment of Estelle Clayton as a secretary (1 page)
13 September 2010Termination of appointment of Estelle Clayton as a director (1 page)
13 September 2010Termination of appointment of Alison Hicking as a director (1 page)
13 September 2010Director's details changed for Anna Catherine Mccabe on 8 September 2010 (2 pages)
13 September 2010Director's details changed for Anna Catherine Mccabe on 8 September 2010 (2 pages)
16 March 2010Appointment of Mr Richard France as a director (2 pages)
16 March 2010Appointment of Mr Gordon Mcgowan as a secretary (1 page)
6 November 2009Partial exemption accounts made up to 31 March 2009 (14 pages)
8 September 2009Annual return made up to 08/09/09 (3 pages)
27 January 2009Director appointed anna catherine mccabe (4 pages)
29 October 2008Full accounts made up to 31 March 2008 (14 pages)
8 September 2008Annual return made up to 08/09/08 (3 pages)
12 June 2008Auditor's resignation (1 page)
23 October 2007Full accounts made up to 31 March 2007 (13 pages)
26 September 2007Amended accounts made up to 31 March 2006 (13 pages)
14 September 2007New director appointed (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Annual return made up to 08/09/07 (2 pages)
13 April 2007Registered office changed on 13/04/07 from: 173 arundel gate sheffield S1 2LQ (1 page)
24 November 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
13 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 November 2006Memorandum and Articles of Association (14 pages)
18 September 2006Annual return made up to 08/09/06 (4 pages)
16 November 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
15 September 2005Annual return made up to 08/09/05 (4 pages)
24 June 2005Director's particulars changed (1 page)
22 February 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
27 October 2004New secretary appointed;new director appointed (2 pages)
19 October 2004Annual return made up to 08/09/04
  • 363(288) ‐ Secretary resigned
(4 pages)
14 September 2004Secretary's particulars changed;director's particulars changed (1 page)
25 November 2003New director appointed (2 pages)
25 November 2003Secretary's particulars changed;director's particulars changed (1 page)
25 November 2003Director resigned (1 page)
25 November 2003Director's particulars changed (1 page)
14 November 2003Total exemption full accounts made up to 31 March 2003 (14 pages)
9 October 2003Annual return made up to 08/09/03 (4 pages)
22 December 2002Total exemption full accounts made up to 31 March 2002 (14 pages)
24 October 2002Annual return made up to 08/09/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 2002Full accounts made up to 31 March 2001 (12 pages)
3 October 2001Annual return made up to 08/09/01 (3 pages)
25 September 2001New secretary appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001Secretary resigned (1 page)
21 September 2000Annual return made up to 08/09/00 (3 pages)
15 September 2000Full accounts made up to 31 March 2000 (12 pages)
12 July 2000Director resigned (1 page)
12 July 2000New director appointed (2 pages)
25 November 1999Annual return made up to 08/09/99 (3 pages)
29 October 1999 (4 pages)
5 June 1999New secretary appointed (2 pages)
2 February 1999 (4 pages)
19 October 1998Annual return made up to 07/09/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
19 October 1998New director appointed (2 pages)
19 January 1998New secretary appointed (1 page)
31 December 1997Full accounts made up to 31 March 1997 (11 pages)
15 October 1997Annual return made up to 08/09/97
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(4 pages)
15 October 1997New director appointed (2 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
4 October 1996Annual return made up to 08/09/96 (4 pages)
4 September 1996Full accounts made up to 30 September 1995 (12 pages)
1 November 1995Accounting reference date shortened from 30/09 to 31/03 (1 page)
30 October 1995Annual return made up to 08/09/95 (4 pages)