Company NameRelate South Yorkshire And Wakefield
Company StatusDissolved
Company Number03467593
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 November 1997(26 years, 5 months ago)
Dissolution Date12 April 2005 (19 years ago)
Previous NameRelate Rotherham

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameRev Brian Cooper
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1997(same day as company formation)
RoleParish Priest
Correspondence Address493 Herringthorpe Valley Road
Rotherham
South Yorkshire
S60 4LB
Director NameRev Canon Richard Capper
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2000(2 years, 4 months after company formation)
Appointment Duration5 years (closed 12 April 2005)
RoleClerk In Holy Orders
Correspondence Address3 Cathedral Close
Wakefield
West Yorkshire
WF1 2DP
Director NameMs Jane Ruth Howcroft
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2000(2 years, 4 months after company formation)
Appointment Duration5 years (closed 12 April 2005)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address27 Tyzack Road
Sheffield
S8 0GL
Director NameMrs Paulette Caroline Huntington
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2000(2 years, 4 months after company formation)
Appointment Duration5 years (closed 12 April 2005)
RoleCompany Director
Correspondence Address4 Summer Lane
Emley
Huddersfield
West Yorkshire
HD8 9SJ
Director NameBrian Levitt
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2000(2 years, 4 months after company formation)
Appointment Duration5 years (closed 12 April 2005)
RoleRetired
Correspondence AddressThe Villa Hood Green Road
Hood Green
Barnsley
South Yorkshire
S75 3EU
Director NameColin Charles Townsend
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2000(2 years, 4 months after company formation)
Appointment Duration5 years (closed 12 April 2005)
RoleChartered Accountant
Correspondence Address35 Mount Vernon Road
Barnsley
South Yorkshire
S70 4DJ
Secretary NameBalquees Ali
NationalityBritish
StatusClosed
Appointed01 September 2001(3 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 12 April 2005)
RoleCompany Director
Correspondence Address26 Nab Croft Lane
Crossland Moor
Huddersfield
West Yorkshire
HD4 5EA
Director NameMurray Catterall
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(same day as company formation)
RoleRetired
Correspondence AddressBala Dreen 2 Wesley Place
North Anston
Sheffield
South Yorkshire
S25 5DZ
Director NameLynn Sturman
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(same day as company formation)
RoleVoluntary Worker
Correspondence Address17 Romwood Avenue
Swinton
Mexborough
South Yorkshire
S64 8DX
Director NameRev Allan Lacey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(same day as company formation)
RoleChurch Of England Vicar
Correspondence Address30 Barnsley Road
Thorpe Hesley
Rotherham
South Yorkshire
S61 2RR
Director NameMr Charles Alan Furness
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(same day as company formation)
RoleRetired Senior Probation Offic
Correspondence Address124 Button Hill
Sheffield
South Yorkshire
S11 9HJ
Director NameRosemary Blyth
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(same day as company formation)
RoleRetired
Correspondence AddressStone Mill
Maltby
Rotherham
South Yorkshire
S66 8NU
Secretary NameMrs Margaret Oldfield
NationalityBritish
StatusResigned
Appointed18 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrampton Grange
Main Street Brampton En Le Morthen
Rotherham
South Yorkshire
S66 9BD
Director NameSheila Jones
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(8 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 June 2000)
RoleRetired Teacher
Correspondence Address27 Hawthorne Avenue
South Anston
Sheffield
South Yorkshire
S25 5GR
Director NameMarianne Stephanie Lawson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(1 year, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 June 2000)
RoleCompany Director
Correspondence AddressSpringfield House
433 Sandygate Road
Sheffield
South Yorkshire
S10 5UD
Director NameSarah Connell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 August 2001)
RoleQuality Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Westfield Grove
Wakefield
West Yorkshire
WF1 3RS
Director NameDavid Curtis
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 March 2002)
RoleRetired
Correspondence Address9 Pinders Grove
Wakefield
West Yorkshire
WF1 4AH
Director NameMr Alan William Sherriff
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Melton Green
Wath Upon Dearne
Rotherham
South Yorkshire
S63 6AB
Director NameMr Stephen Gerald Dixon
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 August 2001)
RoleAuditor
Country of ResidenceEngland
Correspondence AddressAviemore, Roughbirchworth Lane
Oxspring
Sheffield
South Yorkshire
S36 8XX
Secretary NameSandra Beighton
NationalityBritish
StatusResigned
Appointed01 July 2000(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2001)
RoleCEO
Correspondence Address11 Lymister Avenue
Rotherham
South Yorkshire
S60 3DR

Location

Registered Address24 Percy Street
Rotherham
South Yorkshire
S65 1ED
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Net Worth£24,179
Cash£17,927
Current Liabilities£42,013

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
15 November 2004Application for striking-off (2 pages)
27 November 2003Annual return made up to 18/11/03 (6 pages)
24 July 2003Full accounts made up to 31 March 2002 (18 pages)
11 March 2003Annual return made up to 18/11/02 (6 pages)
4 August 2002Full accounts made up to 31 March 2001 (16 pages)
18 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
20 November 2001New secretary appointed (2 pages)
24 September 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
3 August 2001Secretary resigned (1 page)
16 February 2001New secretary appointed (2 pages)
6 February 2001Annual return made up to 18/11/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
21 January 2001Full accounts made up to 31 March 2000 (13 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
10 April 2000Company name changed relate rotherham\certificate issued on 11/04/00 (2 pages)
8 February 2000New director appointed (2 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
4 January 2000Annual return made up to 18/11/99 (5 pages)
30 December 1999Director resigned (1 page)
7 December 1998New director appointed (2 pages)
26 November 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
26 November 1998Annual return made up to 18/11/98
  • 363(288) ‐ Director resigned
(6 pages)
3 December 1997Accounting reference date shortened from 30/11/98 to 31/03/98 (1 page)
18 November 1997Incorporation (32 pages)