Halfway
Sheffield
S20 3QG
Director Name | Mr Michael Harry Atkin |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1998(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 13 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Nethergate Stannington Sheffield South Yorkshire S6 6DJ |
Director Name | Mrs Gillian Dransfield |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2006(10 years, 5 months after company formation) |
Appointment Duration | 5 years (closed 13 July 2011) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 111 Vauxhall Road Sheffield South Yorkshire S9 1LE |
Secretary Name | Mrs Gillian Dransfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2009(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 13 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Vauxhall Road Sheffield South Yorkshire S9 1LE |
Director Name | James William John Clark |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Role | Works Director |
Correspondence Address | 61 Greaves Lane Stannington Sheffield South Yorkshire S6 6BB |
Director Name | Mr Richard Morton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 44 St Quentin Drive Bradway Sheffield South Yorkshire S17 4PP |
Secretary Name | Sylvia Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Greaves Lane Stannington Sheffield S Yorkshire S6 6BB |
Secretary Name | Julie Ann Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Gleadless Drive Sheffield South Yorkshire S12 2QL |
Director Name | Ronald Frederick Grayling |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 18 May 2009) |
Role | Design Director |
Correspondence Address | 102 Furness Avenue Dore Sheffield South Yorkshire S17 3QP |
Registered Address | C/O Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
13 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2011 | Final Gazette dissolved following liquidation (1 page) |
28 April 2011 | Administrator's progress report to 29 March 2011 (20 pages) |
28 April 2011 | Administrator's progress report to 29 March 2011 (20 pages) |
13 April 2011 | Notice of move from Administration to Dissolution (20 pages) |
13 April 2011 | Notice of move from Administration to Dissolution on 29 March 2011 (20 pages) |
16 November 2010 | Administrator's progress report to 15 October 2010 (21 pages) |
16 November 2010 | Administrator's progress report to 15 October 2010 (21 pages) |
12 November 2010 | Registered office address changed from 402 Petre Street Sheffield S4 8LU on 12 November 2010 (2 pages) |
12 November 2010 | Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 12 November 2010 (2 pages) |
12 November 2010 | Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 12 November 2010 (2 pages) |
12 November 2010 | Registered office address changed from 402 Petre Street Sheffield S4 8LU on 12 November 2010 (2 pages) |
15 October 2010 | Notice of extension of period of Administration (1 page) |
15 October 2010 | Notice of extension of period of Administration (1 page) |
7 June 2010 | Administrator's progress report to 15 April 2010 (25 pages) |
7 June 2010 | Administrator's progress report to 15 April 2010 (25 pages) |
15 December 2009 | Statement of administrator's proposal (34 pages) |
15 December 2009 | Statement of administrator's proposal (34 pages) |
18 November 2009 | Statement of affairs with form 2.15B/2.14B (14 pages) |
18 November 2009 | Statement of affairs with form 2.15B/2.14B (14 pages) |
24 October 2009 | Appointment of an administrator (1 page) |
24 October 2009 | Appointment of an administrator (1 page) |
17 July 2009 | Appointment terminated director james clark (1 page) |
17 July 2009 | Appointment terminated secretary sylvia clark (1 page) |
17 July 2009 | Appointment Terminated Secretary sylvia clark (1 page) |
17 July 2009 | Secretary appointed gillian dransfield (2 pages) |
17 July 2009 | Secretary appointed gillian dransfield (2 pages) |
17 July 2009 | Appointment Terminated Director james clark (1 page) |
16 July 2009 | Appointment terminated director ronald grayling (1 page) |
16 July 2009 | Appointment Terminated Director ronald grayling (1 page) |
3 March 2009 | Return made up to 06/02/09; full list of members (5 pages) |
3 March 2009 | Return made up to 06/02/09; full list of members (5 pages) |
26 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 February 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
26 February 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
26 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
18 February 2008 | Return made up to 06/02/08; full list of members (4 pages) |
18 February 2008 | Return made up to 06/02/08; full list of members (4 pages) |
20 November 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
20 November 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
12 July 2007 | £ ic 55000/0 30/04/07 £ sr 55000@1=55000 (1 page) |
12 July 2007 | £ ic 55000/0 30/04/07 £ sr 55000@1=55000 (1 page) |
12 June 2007 | Resolutions
|
12 June 2007 | Nc inc already adjusted 11/04/07 (2 pages) |
12 June 2007 | Resolutions
|
12 June 2007 | Nc inc already adjusted 11/04/07 (2 pages) |
7 February 2007 | Return made up to 06/02/07; full list of members (4 pages) |
7 February 2007 | Return made up to 06/02/07; full list of members (4 pages) |
18 January 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
18 January 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
20 September 2006 | Amended accounts made up to 30 April 2005 (6 pages) |
20 September 2006 | Amended accounts made up to 30 April 2005 (6 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
20 February 2006 | Return made up to 06/02/06; full list of members (3 pages) |
20 February 2006 | Return made up to 06/02/06; full list of members (3 pages) |
15 December 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
15 December 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
14 February 2005 | Return made up to 06/02/05; full list of members (9 pages) |
14 February 2005 | Return made up to 06/02/05; full list of members (9 pages) |
3 November 2004 | Full accounts made up to 30 April 2004 (18 pages) |
3 November 2004 | Full accounts made up to 30 April 2004 (18 pages) |
9 March 2004 | Return made up to 06/02/04; full list of members
|
9 March 2004 | Return made up to 06/02/04; full list of members (9 pages) |
1 March 2004 | Accounts for a medium company made up to 30 April 2003 (16 pages) |
1 March 2004 | Accounts for a medium company made up to 30 April 2003 (16 pages) |
14 February 2003 | Return made up to 06/02/03; full list of members (9 pages) |
14 February 2003 | Return made up to 06/02/03; full list of members (9 pages) |
18 November 2002 | Accounts for a medium company made up to 30 April 2002 (17 pages) |
18 November 2002 | Accounts for a medium company made up to 30 April 2002 (17 pages) |
19 February 2002 | Return made up to 06/02/02; full list of members
|
19 February 2002 | Return made up to 06/02/02; full list of members (8 pages) |
8 November 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
8 November 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
29 August 2001 | Nc inc already adjusted 04/03/96 (1 page) |
29 August 2001 | Resolutions
|
29 August 2001 | Nc inc already adjusted 04/03/96 (1 page) |
29 August 2001 | Resolutions
|
9 April 2001 | Return made up to 06/02/01; full list of members
|
7 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
7 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
14 March 2000 | Return made up to 06/02/00; full list of members (8 pages) |
7 December 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
7 December 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
25 February 1999 | Return made up to 06/02/99; no change of members (4 pages) |
22 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
22 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
12 February 1998 | Return made up to 06/02/98; full list of members (6 pages) |
8 December 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
8 December 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
16 April 1997 | Return made up to 06/02/97; full list of members (6 pages) |
9 April 1997 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
9 April 1997 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
19 September 1996 | Accounting reference date notified as 31/03 (1 page) |
19 September 1996 | Accounting reference date notified as 31/03 (1 page) |
11 July 1996 | New director appointed (2 pages) |
29 May 1996 | Registered office changed on 29/05/96 from: 99 clarkehouse road sheffield S10 2LN (1 page) |
29 May 1996 | Registered office changed on 29/05/96 from: 99 clarkehouse road sheffield S10 2LN (1 page) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
22 February 1996 | Director resigned (1 page) |
22 February 1996 | New secretary appointed (2 pages) |
22 February 1996 | Secretary resigned (1 page) |
22 February 1996 | New director appointed (2 pages) |
6 February 1996 | Incorporation (18 pages) |