Beauchief Abbey Lane
Sheffield
S8 7BD
Director Name | Timothy Edward Richardson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 13 years, 9 months (closed 30 July 2008) |
Role | Leisure Manager |
Correspondence Address | 9 Dobcroft Avenue Sheffield S7 2LW |
Secretary Name | John Fleetham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 13 years, 9 months (closed 30 July 2008) |
Role | Leisure Manager |
Correspondence Address | Haylea Grange Beauchief Abbey Lane Sheffield S8 7BD |
Director Name | Mr Brian Archibald Craig |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2003(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 30 July 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Round House High Oak Road Ware Hertfordshire SG12 7PR |
Director Name | Craig Robert Marks |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2003(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 30 July 2008) |
Role | Chartered Surveyor |
Correspondence Address | Estate Office The White House, Casthorpe Road Barrowby Lincolnshire NG32 1DW |
Director Name | Christopher Ian Clarke |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 December 1996) |
Role | Company Director |
Correspondence Address | The Bulls Head Church Street Ashford In The Water Bakewell Derbyshire DE45 1QB |
Director Name | Mr James MacDonald Beaumont |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 January 2003) |
Role | Chartered Accountant |
Correspondence Address | Field House 114 Mansfield Road Worksop Nottinghamshire S80 3AB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Bdo Stoy Hayward Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £232,116 |
Cash | £2,565 |
Current Liabilities | £812,224 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2008 | Notice of move from Administration to Dissolution (14 pages) |
30 April 2008 | Administrator's progress report to 20 May 2008 (14 pages) |
7 January 2008 | Administrator's progress report (7 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: bdo stoy hayward LLP 1 city square leeds LS1 2DP (1 page) |
23 July 2007 | Statement of administrator's proposal (36 pages) |
23 July 2007 | Statement of affairs (7 pages) |
3 June 2007 | Appointment of an administrator (1 page) |
2 June 2007 | Registered office changed on 02/06/07 from: sheffield ski village vale road parkwood springs sheffield S3 9SJ (1 page) |
11 November 2006 | Return made up to 07/10/06; full list of members
|
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
3 March 2006 | Particulars of mortgage/charge (7 pages) |
19 December 2005 | Return made up to 07/10/05; full list of members
|
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
13 October 2004 | Return made up to 07/10/04; full list of members
|
14 May 2004 | Accounts for a medium company made up to 30 September 2003 (19 pages) |
14 November 2003 | Return made up to 07/10/03; full list of members (8 pages) |
11 February 2003 | Accounts for a medium company made up to 30 September 2002 (22 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Resolutions
|
30 January 2003 | Resolutions
|
30 January 2003 | Declaration of assistance for shares acquisition (4 pages) |
29 January 2003 | New director appointed (3 pages) |
29 January 2003 | New director appointed (3 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Resolutions
|
27 January 2003 | Resolutions
|
22 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
17 July 2002 | Full accounts made up to 30 September 2001 (22 pages) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2001 | Return made up to 07/10/01; full list of members (8 pages) |
21 August 2001 | £ ic 249000/245000 28/07/01 £ sr 4000@1=4000 (2 pages) |
13 August 2001 | Resolutions
|
8 February 2001 | Accounts for a medium company made up to 30 September 2000 (19 pages) |
21 November 2000 | Return made up to 07/10/00; full list of members
|
28 March 2000 | Full accounts made up to 30 September 1999 (19 pages) |
12 October 1999 | Return made up to 07/10/99; change of members (8 pages) |
9 February 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
5 January 1999 | Return made up to 07/10/98; full list of members; amend (6 pages) |
12 November 1998 | £ ic 191454/173734 09/11/98 £ sr 17720@1=17720 (1 page) |
6 November 1998 | £ sr 33693@1 02/10/98 (1 page) |
19 October 1998 | Return made up to 07/10/98; full list of members (6 pages) |
21 May 1998 | Accounts for a small company made up to 30 September 1997 (10 pages) |
19 November 1997 | Return made up to 07/10/97; full list of members (6 pages) |
26 August 1997 | New director appointed (2 pages) |
31 January 1997 | Full accounts made up to 30 September 1996 (17 pages) |
31 December 1996 | Director resigned (1 page) |
11 November 1996 | Return made up to 07/10/96; no change of members (4 pages) |
19 April 1996 | Full accounts made up to 30 September 1995 (16 pages) |
20 October 1995 | Return made up to 07/10/95; full list of members (6 pages) |
12 May 1995 | Ad 28/04/95--------- £ si 154440@1=154440 £ ic 134560/289000 (2 pages) |
12 May 1995 | Ad 28/04/95--------- £ si 134559@1=134559 £ ic 1/134560 (2 pages) |
12 May 1995 | £ nc 1000/289000 28/04/95 (1 page) |
12 May 1995 | Resolutions
|
9 May 1995 | Registered office changed on 09/05/95 from: old cathedral vicarage st james row sheffield S1 1XA (1 page) |
6 May 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Accounting reference date notified as 30/09 (1 page) |
3 May 1995 | New director appointed (2 pages) |
26 April 1995 | Particulars of mortgage/charge (4 pages) |
7 October 1994 | Incorporation (8 pages) |