Halfway
Sheffield
South Yorkshire
S20 3GS
Secretary Name | Mrs Sharon Marie Pressley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2003(7 years after company formation) |
Appointment Duration | 9 years, 8 months (closed 02 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Station Road Halfway Sheffield South Yorkshire S20 3GS |
Director Name | Melanie Jayne Pressley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2005(8 years, 12 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 02 July 2013) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 71 Station Road Sheffield South Yorkshire S9 4JT |
Secretary Name | Alan Crookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Ambleside Close Halfway Sheffield S20 4GA |
Director Name | Jean Ruth Broad |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1999) |
Role | Training |
Correspondence Address | 33 Crowgate South Anston Sheffield Yorkshire S31 7AL |
Secretary Name | Sharon Marie Pressley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 11 Ambleside Close Halfway Sheffield S20 4GA |
Secretary Name | Alan Crookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 October 2003) |
Role | Company Director |
Correspondence Address | 71 Station Road Halfway Sheffield South Yorkshire S20 3GS |
Director Name | Mr Nicholas Matthew Crane |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(7 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Middleton Avenue Dinnington Sheffield South Yorkshire S25 2QQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Shepcote Office Village Shepcote Lane Sheffield South Yorkshire S9 1TG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2013 | Application to strike the company off the register (3 pages) |
7 March 2013 | Application to strike the company off the register (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders Statement of capital on 2012-10-19
|
19 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders Statement of capital on 2012-10-19
|
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Director's details changed for Melanie Jayne Pressley on 1 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Melanie Jayne Pressley on 1 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Mrs Sharon Marie Pressley on 1 September 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Sharon Marie Pressley on 1 September 2010 (1 page) |
6 October 2010 | Director's details changed for Mrs Sharon Marie Pressley on 1 September 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Sharon Marie Pressley on 1 September 2010 (1 page) |
6 October 2010 | Director's details changed for Melanie Jayne Pressley on 1 September 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Sharon Marie Pressley on 1 September 2010 (1 page) |
6 October 2010 | Director's details changed for Mrs Sharon Marie Pressley on 1 September 2010 (2 pages) |
24 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
24 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
8 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
8 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
6 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
9 January 2009 | Return made up to 24/09/08; full list of members (3 pages) |
9 January 2009 | Return made up to 24/09/08; full list of members (3 pages) |
4 February 2008 | Return made up to 24/09/07; no change of members (7 pages) |
4 February 2008 | Return made up to 24/09/07; no change of members (7 pages) |
16 October 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
16 October 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
2 June 2007 | Registered office changed on 02/06/07 from: P1 sheffield airport business park europa link sheffield S9 1XU (1 page) |
2 June 2007 | Registered office changed on 02/06/07 from: P1 sheffield airport business park europa link sheffield S9 1XU (1 page) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
29 December 2006 | Return made up to 24/09/06; full list of members (7 pages) |
29 December 2006 | Return made up to 24/09/06; full list of members (7 pages) |
5 October 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
5 October 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | Return made up to 24/09/05; full list of members (7 pages) |
4 October 2005 | Return made up to 24/09/05; full list of members
|
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
7 December 2004 | Return made up to 24/09/04; full list of members (7 pages) |
7 December 2004 | Return made up to 24/09/04; full list of members (7 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | Return made up to 24/09/03; full list of members (6 pages) |
15 October 2003 | Return made up to 24/09/03; full list of members
|
7 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: wyvern house old forge business park gurnsey road sheffield south yorkshire S2 4HG (1 page) |
7 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: wyvern house old forge business park gurnsey road sheffield south yorkshire S2 4HG (1 page) |
9 October 2002 | Return made up to 24/09/02; full list of members
|
9 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
9 October 2002 | Return made up to 24/09/02; full list of members (6 pages) |
9 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
6 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
6 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
12 October 2001 | Return made up to 24/09/01; full list of members (6 pages) |
12 October 2001 | Return made up to 24/09/01; full list of members (6 pages) |
9 March 2001 | Registered office changed on 09/03/01 from: the old hall brampton en le morthen rotherham S66 9BD (1 page) |
9 March 2001 | Registered office changed on 09/03/01 from: the old hall brampton en le morthen rotherham S66 9BD (1 page) |
16 November 2000 | Return made up to 24/09/00; full list of members
|
16 November 2000 | Return made up to 24/09/00; full list of members (6 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: cumberland house 32 cumberland street sheffield south yorkshire S1 4BT (1 page) |
12 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: cumberland house 32 cumberland street sheffield south yorkshire S1 4BT (1 page) |
12 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
7 August 2000 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
7 August 2000 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
22 November 1999 | Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page) |
22 November 1999 | Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page) |
17 September 1999 | Return made up to 24/09/99; full list of members (6 pages) |
17 September 1999 | Return made up to 24/09/99; full list of members
|
26 July 1999 | New secretary appointed (1 page) |
26 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | New secretary appointed (1 page) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 October 1998 | Return made up to 24/09/98; no change of members (4 pages) |
15 October 1998 | Return made up to 24/09/98; no change of members (4 pages) |
20 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 June 1998 | Registered office changed on 26/06/98 from: 11 ambleside close halfway sheffield S19 5GA (1 page) |
26 June 1998 | Registered office changed on 26/06/98 from: 11 ambleside close halfway sheffield S19 5GA (1 page) |
24 September 1997 | Return made up to 24/09/97; full list of members (6 pages) |
24 September 1997 | Return made up to 24/09/97; full list of members (6 pages) |
13 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
13 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | Secretary resigned (1 page) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
23 October 1996 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
23 October 1996 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
29 September 1996 | Secretary resigned (1 page) |
29 September 1996 | Secretary resigned (1 page) |
24 September 1996 | Incorporation (15 pages) |
24 September 1996 | Incorporation (15 pages) |