Chapeltown
Sheffield
South Yorkshire
S35 2EX
Director Name | Mr Bryan John Mark Coleman |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(15 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 10 February 2015) |
Role | Disability Manager |
Country of Residence | United Kingdom |
Correspondence Address | Room 311a 3rd Floor Circle Building Rockingham Lane Sheffield South Yorks S1 4FW |
Director Name | Mr Stephen Gibson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(15 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 10 February 2015) |
Role | Tutor/Publisher |
Country of Residence | England |
Correspondence Address | Room 311a 3rd Floor Circle Building Rockingham Lane Sheffield South Yorks S1 4FW |
Director Name | Ms Sharon Hirshman |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(15 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 10 February 2015) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Room 311a 3rd Floor Circle Building Rockingham Lane Sheffield South Yorks S1 4FW |
Secretary Name | Mr Gordon McGowan |
---|---|
Status | Closed |
Appointed | 03 March 2010(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 10 February 2015) |
Role | Company Director |
Correspondence Address | Room 311a 3rd Floor Circle Building Rockingham Lane Sheffield South Yorks S1 4FW |
Director Name | Ms Samantha Jane Marshall-Cameron |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2011(16 years, 5 months after company formation) |
Appointment Duration | 4 years (closed 10 February 2015) |
Role | Finance Officer |
Country of Residence | England |
Correspondence Address | Room 311a 3rd Floor Circle Building Rockingham Lane Sheffield South Yorks S1 4FW |
Director Name | Dorothy Dowling |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(same day as company formation) |
Role | Retired |
Correspondence Address | 18 Blackstock Drive Gleadless Valley Sheffield S14 1AG |
Director Name | Rev Roy Arnold |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(same day as company formation) |
Role | Clergyman |
Correspondence Address | 10 Devonshire Road Dore Sheffield S17 3NT |
Secretary Name | Kazia Valerie Margaret Sludden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Rivelin Street Walkley Sheffield S6 5DT |
Secretary Name | Wendy Furniss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 20 November 1996) |
Role | Administrator |
Correspondence Address | 32 Skye Edge Avenue Sheffield South Yorkshire S2 5FX |
Director Name | Philip Timms |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 January 1998) |
Role | Decorator |
Correspondence Address | 48 Norton Lees Crescent Sheffield South Yorkshire S8 8SR |
Secretary Name | Mary Jayne Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(3 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 February 1998) |
Role | Company Director |
Correspondence Address | 16 Cherry Tree Dell Kenwood Sheffield South Yorkshire S11 9DN |
Director Name | Linda Whiteley |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 15 October 2010) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hall Meadow Drive Sheffield Yorkshire S20 4XE |
Secretary Name | Rev David Charles Bliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 September 2001) |
Role | Company Director |
Correspondence Address | The Rectory 15 Rectory Gardens Todwick Sheffield South Yorkshire S26 1JU |
Director Name | Rev David Charles Bliss |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(7 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 October 2003) |
Role | Clerk In Holy Orders |
Correspondence Address | The Rectory 15 Rectory Gardens Todwick Sheffield South Yorkshire S26 1JU |
Secretary Name | Linda Whiteley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(7 years after company formation) |
Appointment Duration | 2 years (resigned 11 October 2003) |
Role | Treasurer |
Correspondence Address | 22 Clifton Avenue Handsworth Sheffield South Yorkshire S9 4BA |
Director Name | Richard David France |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(9 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 18 October 2006) |
Role | Company Director |
Correspondence Address | Flat 5 2 Woodland Road Sheffield South Yorkshire S8 8PD |
Director Name | Estelle Clayton |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 October 2009) |
Role | Community Development Worker |
Country of Residence | United Kingdom |
Correspondence Address | 13 Thornbridge Place Sheffield South Yorkshire S12 3AH |
Secretary Name | Estelle Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 October 2009) |
Role | Community Development Worker |
Country of Residence | United Kingdom |
Correspondence Address | 13 Thornbridge Place Sheffield South Yorkshire S12 3AH |
Director Name | Alison Hicking |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(12 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 28 October 2009) |
Role | Chairperson |
Country of Residence | United Kingdom |
Correspondence Address | 30 Mathew Street Alvaston Derby DE24 0ER |
Director Name | Mr Richard David France |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 May 2013) |
Role | College Tutor |
Country of Residence | United Kingdom |
Correspondence Address | Room 311a 3rd Floor Circle Building Rockingham Lane Sheffield South Yorks S1 4FW |
Director Name | Mrs Catherine Doyle |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(17 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 18 April 2012) |
Role | Sign Language Tutor |
Country of Residence | United Kingdom |
Correspondence Address | Room 311a 3rd Floor Circle Building Rockingham Lane Sheffield South Yorks S1 4FW |
Website | deafadvice.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2536710 |
Telephone region | Sheffield |
Registered Address | Room 311a 3rd Floor Circle Building Rockingham Lane Sheffield South Yorks S1 4FW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £51,377 |
Net Worth | £2,809 |
Cash | £11,615 |
Current Liabilities | £10,903 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2014 | Application to strike the company off the register (3 pages) |
16 October 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
11 October 2013 | Resolutions
|
11 October 2013 | Notice of Restriction on the Company's Articles (2 pages) |
11 October 2013 | Statement of company's objects (2 pages) |
11 October 2013 | Memorandum and Articles of Association (16 pages) |
4 September 2013 | Annual return made up to 4 September 2013 no member list (5 pages) |
4 September 2013 | Annual return made up to 4 September 2013 no member list (5 pages) |
22 May 2013 | Termination of appointment of Richard David France as a director on 16 May 2013 (1 page) |
16 January 2013 | Appointment of Mr Steve Gibson as a director on 1 October 2009 (2 pages) |
16 January 2013 | Appointment of Mr Steve Gibson as a director on 1 October 2009 (2 pages) |
14 January 2013 | Appointment of Mr Bryan Coleman as a director on 1 October 2009 (2 pages) |
14 January 2013 | Appointment of Ms Sharon Hirshman as a director on 1 October 2009 (2 pages) |
14 January 2013 | Appointment of Ms Samantha Jane Marshall-Cameron as a director on 10 February 2011 (2 pages) |
14 January 2013 | Appointment of Ms Sharon Hirshman as a director on 1 October 2009 (2 pages) |
14 January 2013 | Appointment of Mr Bryan Coleman as a director on 1 October 2009 (2 pages) |
26 September 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
11 September 2012 | Annual return made up to 8 September 2012 no member list (3 pages) |
11 September 2012 | Annual return made up to 8 September 2012 no member list (3 pages) |
10 September 2012 | Termination of appointment of Catherine Doyle as a director on 18 April 2012 (1 page) |
15 November 2011 | Appointment of Mrs Catherine Doyle as a director on 19 October 2011 (2 pages) |
12 September 2011 | Annual return made up to 8 September 2011 no member list (3 pages) |
12 September 2011 | Annual return made up to 8 September 2011 no member list (3 pages) |
11 August 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
26 July 2011 | Termination of appointment of Linda Whiteley as a director (1 page) |
26 October 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
13 September 2010 | Annual return made up to 8 September 2010 no member list (4 pages) |
13 September 2010 | Annual return made up to 8 September 2010 no member list (4 pages) |
13 September 2010 | Termination of appointment of Estelle Clayton as a secretary (1 page) |
13 September 2010 | Termination of appointment of Estelle Clayton as a director (1 page) |
13 September 2010 | Termination of appointment of Alison Hicking as a director (1 page) |
13 September 2010 | Director's details changed for Anna Catherine Mccabe on 8 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Anna Catherine Mccabe on 8 September 2010 (2 pages) |
16 March 2010 | Appointment of Mr Richard France as a director (2 pages) |
16 March 2010 | Appointment of Mr Gordon Mcgowan as a secretary (1 page) |
6 November 2009 | Partial exemption accounts made up to 31 March 2009 (14 pages) |
8 September 2009 | Annual return made up to 08/09/09 (3 pages) |
27 January 2009 | Director appointed anna catherine mccabe (4 pages) |
29 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
8 September 2008 | Annual return made up to 08/09/08 (3 pages) |
12 June 2008 | Auditor's resignation (1 page) |
23 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
26 September 2007 | Amended accounts made up to 31 March 2006 (13 pages) |
14 September 2007 | New director appointed (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Annual return made up to 08/09/07 (2 pages) |
13 April 2007 | Registered office changed on 13/04/07 from: 173 arundel gate sheffield S1 2LQ (1 page) |
24 November 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
13 November 2006 | Resolutions
|
13 November 2006 | Memorandum and Articles of Association (14 pages) |
18 September 2006 | Annual return made up to 08/09/06 (4 pages) |
16 November 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
15 September 2005 | Annual return made up to 08/09/05 (4 pages) |
24 June 2005 | Director's particulars changed (1 page) |
22 February 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
27 October 2004 | New secretary appointed;new director appointed (2 pages) |
19 October 2004 | Annual return made up to 08/09/04
|
14 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director's particulars changed (1 page) |
14 November 2003 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
9 October 2003 | Annual return made up to 08/09/03 (4 pages) |
22 December 2002 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
24 October 2002 | Annual return made up to 08/09/02
|
21 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
3 October 2001 | Annual return made up to 08/09/01 (3 pages) |
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | Secretary resigned (1 page) |
21 September 2000 | Annual return made up to 08/09/00 (3 pages) |
15 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | New director appointed (2 pages) |
25 November 1999 | Annual return made up to 08/09/99 (3 pages) |
29 October 1999 | (4 pages) |
5 June 1999 | New secretary appointed (2 pages) |
2 February 1999 | (4 pages) |
19 October 1998 | Annual return made up to 07/09/98
|
19 October 1998 | New director appointed (2 pages) |
19 January 1998 | New secretary appointed (1 page) |
31 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
15 October 1997 | Annual return made up to 08/09/97
|
15 October 1997 | New director appointed (2 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
4 October 1996 | Annual return made up to 08/09/96 (4 pages) |
4 September 1996 | Full accounts made up to 30 September 1995 (12 pages) |
1 November 1995 | Accounting reference date shortened from 30/09 to 31/03 (1 page) |
30 October 1995 | Annual return made up to 08/09/95 (4 pages) |