Hollow Meadows
Sheffield
South Yorkshire
S6 6GH
Director Name | Michael Russell Hague |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 10 July 2007) |
Role | Company Director |
Correspondence Address | 34 Laverdene Drive Sheffield South Yorkshire S17 4HH |
Director Name | Sharon Ivy Hall |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 December 2003) |
Role | Company Director |
Correspondence Address | Monnybrook House Moss Road Totley Bents Sheffield South Yorkshire S17 3BB |
Secretary Name | Michael Russell Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 10 July 2007) |
Role | Company Director |
Correspondence Address | 34 Laverdene Drive Sheffield South Yorkshire S17 4HH |
Secretary Name | Andrew Edward Curley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 January 2009) |
Role | Office Manager |
Correspondence Address | 40 Sunnyside Worksop Nottinghamshire S81 7LN |
Director Name | Mrs Susan Ann Popplewell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2014(17 years, 11 months after company formation) |
Appointment Duration | 2 weeks (resigned 18 September 2014) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 68 Queen Street Sheffield S1 1WR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | thepensionsoffice.co.uk |
---|---|
Telephone | 0114 2309974 |
Telephone region | Sheffield |
Registered Address | Abbey Taylor Limited Unit 6 12 O'Clock Court Attercliffe Road Sheffield S4 7WW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Year | 2012 |
---|---|
Net Worth | £147,067 |
Cash | £127,559 |
Current Liabilities | £163,273 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 March 2020 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
30 April 2019 | Liquidators' statement of receipts and payments to 8 March 2019 (17 pages) |
17 August 2018 | Removal of liquidator by court order (16 pages) |
17 August 2018 | Appointment of a voluntary liquidator (3 pages) |
6 June 2018 | Liquidators' statement of receipts and payments to 8 March 2018 (19 pages) |
9 May 2018 | Registered office address changed from C/O Abbey Taylor Ltd Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW to Abbey Taylor Limited Unit 6 12 O'clock Court Attercliffe Road Sheffield S4 7WW on 9 May 2018 (2 pages) |
16 May 2017 | Liquidators' statement of receipts and payments to 8 March 2017 (16 pages) |
16 May 2017 | Liquidators' statement of receipts and payments to 8 March 2017 (16 pages) |
19 April 2016 | Liquidators statement of receipts and payments to 8 March 2016 (14 pages) |
19 April 2016 | Liquidators' statement of receipts and payments to 8 March 2016 (14 pages) |
19 April 2016 | Liquidators' statement of receipts and payments to 8 March 2016 (14 pages) |
24 March 2015 | Registered office address changed from C/O Landin Wilcock & Co 68 Queen Street Sheffield S1 1WR to C/O Abbey Taylor Ltd Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 24 March 2015 (2 pages) |
24 March 2015 | Registered office address changed from C/O Landin Wilcock & Co 68 Queen Street Sheffield S1 1WR to C/O Abbey Taylor Ltd Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 24 March 2015 (2 pages) |
23 March 2015 | Statement of affairs with form 4.19 (6 pages) |
23 March 2015 | Appointment of a voluntary liquidator (2 pages) |
23 March 2015 | Appointment of a voluntary liquidator (2 pages) |
23 March 2015 | Resolutions
|
23 March 2015 | Statement of affairs with form 4.19 (6 pages) |
17 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
10 October 2014 | Resolutions
|
10 October 2014 | Resolutions
|
18 September 2014 | Termination of appointment of Susan Ann Popplewell as a director on 18 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Susan Ann Popplewell as a director on 18 September 2014 (1 page) |
5 September 2014 | Appointment of Mrs Susan Ann Popplewell as a director on 4 September 2014 (2 pages) |
5 September 2014 | Registered office address changed from Birch Lea Hollow Meadows Sheffield South Yorkshire S6 6GH to C/O Landin Wilcock & Co 68 Queen Street Sheffield S1 1WR on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from Birch Lea Hollow Meadows Sheffield South Yorkshire S6 6GH to C/O Landin Wilcock & Co 68 Queen Street Sheffield S1 1WR on 5 September 2014 (1 page) |
5 September 2014 | Appointment of Mrs Susan Ann Popplewell as a director on 4 September 2014 (2 pages) |
5 September 2014 | Registered office address changed from Birch Lea Hollow Meadows Sheffield South Yorkshire S6 6GH to C/O Landin Wilcock & Co 68 Queen Street Sheffield S1 1WR on 5 September 2014 (1 page) |
5 September 2014 | Appointment of Mrs Susan Ann Popplewell as a director on 4 September 2014 (2 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
29 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Keith Popplewell on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Keith Popplewell on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 March 2009 | Appointment terminated secretary andrew curley (1 page) |
9 March 2009 | Appointment terminated secretary andrew curley (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from redland business centre 3-5 tapton house road broomhill sheffield south yorkshire S10 5BY (2 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from redland business centre 3-5 tapton house road broomhill sheffield south yorkshire S10 5BY (2 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 December 2008 | Return made up to 08/10/08; full list of members (3 pages) |
22 December 2008 | Return made up to 08/10/08; full list of members (3 pages) |
7 December 2007 | Return made up to 08/10/07; full list of members (2 pages) |
7 December 2007 | Return made up to 08/10/07; full list of members (2 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: redlands business centre 3-5 tapton house road broomhill sheffield S10 5BY (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: redlands business centre 3-5 tapton house road broomhill sheffield S10 5BY (1 page) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: 187 baslow road totley sheffield south yorkshire S17 4DT (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 187 baslow road totley sheffield south yorkshire S17 4DT (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 July 2007 | Secretary resigned;director resigned (1 page) |
24 July 2007 | Secretary resigned;director resigned (1 page) |
13 November 2006 | Return made up to 08/10/06; full list of members (7 pages) |
13 November 2006 | Return made up to 08/10/06; full list of members (7 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
24 October 2005 | Return made up to 08/10/05; full list of members (7 pages) |
24 October 2005 | Return made up to 08/10/05; full list of members (7 pages) |
12 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
12 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
9 December 2004 | Return made up to 08/10/04; full list of members
|
9 December 2004 | Return made up to 08/10/04; full list of members
|
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 October 2004 | Registered office changed on 07/10/04 from: monnybrook house moss road totley bents sheffield south yorkshire S17 3BB (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: monnybrook house moss road totley bents sheffield south yorkshire S17 3BB (1 page) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
18 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
18 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
14 May 2003 | Company name changed pension transfer advisory servic es LTD\certificate issued on 14/05/03 (2 pages) |
14 May 2003 | Company name changed pension transfer advisory servic es LTD\certificate issued on 14/05/03 (2 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
15 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
15 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
3 December 2001 | Return made up to 08/10/01; full list of members (7 pages) |
3 December 2001 | Return made up to 08/10/01; full list of members (7 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
6 November 2000 | Return made up to 08/10/00; full list of members (7 pages) |
6 November 2000 | Return made up to 08/10/00; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
13 October 1999 | Return made up to 08/10/99; full list of members (7 pages) |
13 October 1999 | Return made up to 08/10/99; full list of members (7 pages) |
8 October 1998 | Return made up to 08/10/98; no change of members (4 pages) |
8 October 1998 | Return made up to 08/10/98; no change of members (4 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
14 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
14 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Secretary resigned (1 page) |
25 November 1996 | Secretary resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
12 November 1996 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
12 November 1996 | Ad 15/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 November 1996 | Ad 15/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 November 1996 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
7 November 1996 | Registered office changed on 07/11/96 from: monnybrook house moss road totley sheffield S17 3BB (1 page) |
7 November 1996 | New secretary appointed;new director appointed (2 pages) |
7 November 1996 | Registered office changed on 07/11/96 from: monnybrook house moss road totley sheffield S17 3BB (1 page) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New secretary appointed;new director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
8 October 1996 | Incorporation (12 pages) |
8 October 1996 | Incorporation (12 pages) |