Bradwell
Hope Valley
Derbyshire
S33 9HJ
Director Name | Mr Leslie Robert King |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2002(6 years after company formation) |
Appointment Duration | 19 years, 6 months (closed 26 April 2022) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Anvil Cottage Church Street Bradwell Hope Valley Derbyshire S33 9HJ |
Secretary Name | Mr Leslie Robert King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2002(6 years after company formation) |
Appointment Duration | 19 years, 6 months (closed 26 April 2022) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Anvil Cottage Church Street Bradwell Hope Valley Derbyshire S33 9HJ |
Director Name | Deborah King |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 1998) |
Role | Company Director |
Correspondence Address | 152 Greenhill Avenue Sheffield S8 7TF |
Director Name | Leslie Robert King |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 1998) |
Role | Company Director |
Correspondence Address | 152 Greenhill Avenue Sheffield S8 7TF |
Secretary Name | Leslie Robert King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 September 1998) |
Role | Company Director |
Correspondence Address | 152 Greenhill Avenue Sheffield S8 7TF |
Director Name | Thora Boulby |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1998(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 27 November 2008) |
Role | Company Director |
Correspondence Address | 30 Park Head Road Sheffield South Yorkshire S11 9RB |
Secretary Name | Roger Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 November 2002) |
Role | Company Director |
Correspondence Address | 25 Matthews Lane Norton Sheffield South Yorkshire S8 8JS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.managementbank.com |
---|---|
Telephone | 0114 3030165 |
Telephone region | Sheffield |
Registered Address | 213 Derbyshire Lane, Norton Lees,, Sheffield South Yorkshire S8 8SA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Graves Park |
Built Up Area | Sheffield |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £39,880 |
Cash | £45,774 |
Current Liabilities | £35,243 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
26 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2022 | Application to strike the company off the register (3 pages) |
26 April 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
31 January 2021 | Micro company accounts made up to 30 April 2020 (7 pages) |
17 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 30 April 2019 (6 pages) |
25 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
18 February 2019 | Current accounting period extended from 31 October 2018 to 30 April 2019 (1 page) |
27 July 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
22 May 2018 | Change of details for Mrs Deborah King as a person with significant control on 22 May 2018 (2 pages) |
22 May 2018 | Change of details for Mr Leslie Robert King as a person with significant control on 22 May 2018 (2 pages) |
22 May 2018 | Secretary's details changed for Mr Leslie Robert King on 22 May 2018 (1 page) |
22 May 2018 | Director's details changed for Mr Leslie Robert King on 22 May 2018 (2 pages) |
22 May 2018 | Director's details changed for Mrs Deborah King on 22 May 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
21 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
20 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
22 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
7 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
5 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
19 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
29 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 November 2008 | Appointment terminated director thora boulby (1 page) |
27 November 2008 | Appointment terminated director thora boulby (1 page) |
21 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
19 October 2007 | Return made up to 18/10/07; full list of members (3 pages) |
19 October 2007 | Return made up to 18/10/07; full list of members (3 pages) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: 621 chesterfield road sheffield S8 0RX (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: 621 chesterfield road sheffield S8 0RX (1 page) |
8 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
23 October 2006 | Return made up to 18/10/06; full list of members (3 pages) |
23 October 2006 | Return made up to 18/10/06; full list of members (3 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
9 February 2006 | Resolutions
|
9 February 2006 | Resolutions
|
27 October 2005 | Return made up to 18/10/05; full list of members (3 pages) |
27 October 2005 | Return made up to 18/10/05; full list of members (3 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
9 December 2004 | Return made up to 18/10/04; full list of members (8 pages) |
9 December 2004 | Return made up to 18/10/04; full list of members (8 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
29 October 2003 | Return made up to 18/10/03; full list of members
|
29 October 2003 | Return made up to 18/10/03; full list of members
|
27 October 2003 | Director's particulars changed (1 page) |
27 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2003 | Director's particulars changed (1 page) |
27 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2003 | Director's particulars changed (1 page) |
27 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2003 | Director's particulars changed (1 page) |
27 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
10 January 2003 | Ad 09/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 January 2003 | Ad 09/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 January 2003 | Resolutions
|
10 January 2003 | Resolutions
|
19 December 2002 | Secretary resigned (2 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New secretary appointed;new director appointed (2 pages) |
19 December 2002 | New secretary appointed;new director appointed (2 pages) |
19 December 2002 | Secretary resigned (2 pages) |
19 December 2002 | New director appointed (2 pages) |
19 November 2002 | Return made up to 18/10/02; full list of members (6 pages) |
19 November 2002 | Return made up to 18/10/02; full list of members (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
29 October 2001 | Return made up to 18/10/01; full list of members (10 pages) |
29 October 2001 | Return made up to 18/10/01; full list of members (10 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
23 October 2000 | Return made up to 18/10/00; full list of members (6 pages) |
23 October 2000 | Return made up to 18/10/00; full list of members (6 pages) |
25 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
25 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
31 March 2000 | Director's particulars changed (1 page) |
31 March 2000 | Director's particulars changed (1 page) |
15 December 1999 | Return made up to 18/10/99; change of members
|
15 December 1999 | Return made up to 18/10/99; change of members
|
31 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
23 February 1999 | Registered office changed on 23/02/99 from: 4 abbeydale road south millhouses sheffield S7 2QN (1 page) |
23 February 1999 | Registered office changed on 23/02/99 from: 4 abbeydale road south millhouses sheffield S7 2QN (1 page) |
10 December 1998 | Return made up to 18/10/98; full list of members
|
10 December 1998 | Return made up to 18/10/98; full list of members
|
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Secretary resigned (1 page) |
12 November 1998 | New secretary appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | Secretary resigned (1 page) |
12 November 1998 | Registered office changed on 12/11/98 from: 152 greenhill avenue sheffield S8 7TF (1 page) |
12 November 1998 | Registered office changed on 12/11/98 from: 152 greenhill avenue sheffield S8 7TF (1 page) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | New secretary appointed (2 pages) |
19 March 1998 | Resolutions
|
19 March 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
19 March 1998 | Resolutions
|
19 March 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
12 December 1997 | Return made up to 18/10/97; full list of members (6 pages) |
12 December 1997 | Return made up to 18/10/97; full list of members (6 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Registered office changed on 06/11/96 from: crwys house, 33 crwys road cardiff CF2 4YF (1 page) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | Secretary resigned;director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | New secretary appointed;new director appointed (2 pages) |
6 November 1996 | Secretary resigned;director resigned (1 page) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | Registered office changed on 06/11/96 from: crwys house, 33 crwys road cardiff CF2 4YF (1 page) |
6 November 1996 | New secretary appointed;new director appointed (2 pages) |
18 October 1996 | Incorporation (16 pages) |
18 October 1996 | Incorporation (16 pages) |