Sheffield
S12 2RZ
Secretary Name | Hazel Elizabeth Holman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2007(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | 3 The Hawthornes Beighton Sheffield South Yorkshire S20 1WA |
Director Name | Mr Joseph Henry Holman |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Hawthornes Beighton Sheffield South Yorkshire S20 1WA |
Secretary Name | Mr Joseph Henry Holman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Hawthornes Beighton Sheffield South Yorkshire S20 1WA |
Secretary Name | Michelle Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 May 2007) |
Role | Company Director |
Correspondence Address | 25 Ashleigh Avenue Sheffield South Yorkshire S12 2RZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 14 Orgreave Drive Dorehouse Industrial Estate Handsworth Sheffield South Yorkshire S13 9NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2008 | Application for striking-off (1 page) |
22 June 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2007 | Return made up to 12/12/06; full list of members (2 pages) |
4 December 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
5 January 2006 | Return made up to 12/12/05; full list of members (2 pages) |
28 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
13 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
29 December 2004 | Return made up to 12/12/04; full list of members (6 pages) |
1 June 2004 | Company name changed S.Y. pumps LIMITED\certificate issued on 01/06/04 (2 pages) |
27 January 2004 | Return made up to 12/12/03; full list of members
|
13 January 2004 | Secretary resigned;director resigned (1 page) |
13 January 2004 | New secretary appointed (2 pages) |
17 December 2003 | Particulars of mortgage/charge (4 pages) |
31 August 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
20 December 2002 | Return made up to 12/12/02; full list of members (7 pages) |
3 December 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
10 January 2002 | Return made up to 12/12/01; full list of members
|
10 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2002 | Registered office changed on 10/01/02 from: unit 12 orgreave drive dorehouse industrial estate handsworth sheffield south yorkshire S13 9NR (1 page) |
18 September 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
2 February 2001 | Return made up to 12/12/00; full list of members (6 pages) |
30 October 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
16 February 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
9 February 2000 | Return made up to 12/12/99; full list of members
|
31 March 1999 | Return made up to 12/12/98; full list of members (6 pages) |
15 October 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
1 October 1998 | Registered office changed on 01/10/98 from: unit 3 valley works greenland road sheffield S9 5EX (1 page) |
18 February 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
31 December 1997 | Return made up to 12/12/97; no change of members (4 pages) |
7 January 1997 | Return made up to 12/12/96; no change of members
|
25 September 1996 | Full accounts made up to 30 April 1996 (6 pages) |
18 December 1995 | Return made up to 12/12/95; full list of members
|
7 August 1995 | Accounting reference date notified as 30/04 (1 page) |
7 August 1995 | Ad 28/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 December 1994 | Incorporation (15 pages) |