Holbrook
Sheffield
S20 3FF
Director Name | Mr Russell Gooding |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2002(5 years, 10 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Waters Place London SW15 1LH |
Director Name | Dr Alfred Joseph Gooding |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 October 2000) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Brynhedydd Pentre Poeth Road, Bassaleg Newport Gwent NP10 8LN Wales |
Director Name | Mr Lloyd Gooding |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brynhedydd Pentre Poeth Road, Bassaleg Newport Gwent NP10 8LN Wales |
Director Name | Mr Russell Gooding |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Waters Place London SW15 1LH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 61 Rother Valley Way Holbrook Sheffield S20 3RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
25 at £1 | Alfred Gooding 25.00% Ordinary |
---|---|
25 at £1 | Joanne Bolwell 25.00% Ordinary |
25 at £1 | Lloyd Gooding 25.00% Ordinary |
25 at £1 | Russell Gooding 25.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
15 March 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
21 January 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
19 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
27 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
18 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
21 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
2 February 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
12 November 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
12 November 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
12 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Registered office address changed from Brynhedydd Pentre Poeth Road Bassaleg Newport Gwent NP10 8LN to 1-3 Holbrook Avenue, Holbrook Industrial Estate Holbrook Sheffield S20 3FF on 12 March 2015 (1 page) |
12 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Registered office address changed from Brynhedydd Pentre Poeth Road Bassaleg Newport Gwent NP10 8LN to 1-3 Holbrook Avenue, Holbrook Industrial Estate Holbrook Sheffield S20 3FF on 12 March 2015 (1 page) |
17 January 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
17 January 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
16 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
21 November 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
31 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Secretary's details changed for Mr Lloyd Gooding on 1 September 2012 (1 page) |
31 January 2013 | Secretary's details changed for Mr Lloyd Gooding on 1 September 2012 (1 page) |
31 January 2013 | Secretary's details changed for Mr Lloyd Gooding on 1 September 2012 (1 page) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
30 August 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
25 January 2011 | Director's details changed for Russell Gooding on 13 January 2010 (2 pages) |
25 January 2011 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Secretary's details changed for Lloyd Gooding on 13 January 2010 (1 page) |
25 January 2011 | Director's details changed for Russell Gooding on 13 January 2010 (2 pages) |
25 January 2011 | Secretary's details changed for Lloyd Gooding on 13 January 2010 (1 page) |
25 January 2011 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
23 November 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
29 October 2009 | Annual return made up to 13 January 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 13 January 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
21 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
4 December 2008 | Return made up to 13/01/08; no change of members
|
4 December 2008 | Return made up to 13/01/08; no change of members
|
15 May 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
15 May 2008 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
15 May 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
15 May 2008 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
16 April 2007 | Return made up to 13/01/07; full list of members (7 pages) |
16 April 2007 | Return made up to 13/01/07; full list of members (7 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 February 2006 | Return made up to 13/01/06; full list of members (7 pages) |
13 February 2006 | Return made up to 13/01/06; full list of members (7 pages) |
31 August 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
31 August 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
3 March 2005 | Return made up to 13/01/05; full list of members (7 pages) |
3 March 2005 | Return made up to 13/01/05; full list of members (7 pages) |
28 January 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
28 January 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
28 January 2004 | Return made up to 13/01/04; full list of members
|
28 January 2004 | Return made up to 13/01/03; full list of members (7 pages) |
28 January 2004 | Return made up to 13/01/04; full list of members
|
28 January 2004 | Return made up to 13/01/03; full list of members (7 pages) |
13 January 2004 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
13 January 2004 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
23 December 2002 | Return made up to 13/01/02; full list of members (8 pages) |
23 December 2002 | Return made up to 13/01/02; full list of members (8 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
17 December 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
31 January 2000 | Return made up to 13/01/00; full list of members
|
31 January 2000 | Return made up to 13/01/00; full list of members
|
17 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
17 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1997 (12 pages) |
2 November 1999 | Full accounts made up to 31 December 1997 (12 pages) |
23 March 1999 | Return made up to 13/01/99; no change of members (8 pages) |
23 March 1999 | Return made up to 13/01/99; no change of members (8 pages) |
23 April 1998 | Location of register of members (1 page) |
23 April 1998 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
23 April 1998 | Location of register of members (1 page) |
23 April 1998 | New director appointed (3 pages) |
23 April 1998 | Return made up to 13/01/98; full list of members (8 pages) |
23 April 1998 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
23 April 1998 | Return made up to 13/01/98; full list of members (8 pages) |
23 April 1998 | New director appointed (3 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: bull wharf, redcliff street, bristol, BS1 6QR (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: bull wharf, redcliff street, bristol, BS1 6QR (1 page) |
21 August 1997 | Registered office changed on 21/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 August 1997 | Registered office changed on 21/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 March 1997 | New director appointed (4 pages) |
11 March 1997 | New secretary appointed;new director appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (4 pages) |
11 March 1997 | New secretary appointed;new director appointed (2 pages) |
11 March 1997 | Secretary resigned (1 page) |
10 March 1997 | Ad 17/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 March 1997 | Ad 17/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 February 1997 | Memorandum and Articles of Association (8 pages) |
24 February 1997 | Memorandum and Articles of Association (8 pages) |
3 February 1997 | Company name changed moreclean LIMITED\certificate issued on 03/02/97 (2 pages) |
3 February 1997 | Company name changed moreclean LIMITED\certificate issued on 03/02/97 (2 pages) |
13 January 1997 | Incorporation (9 pages) |
13 January 1997 | Incorporation (9 pages) |