Sale
Cheshire
M33 4QG
Director Name | Mr Simon Hibbert |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2011(13 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Youth Worker |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Cafe Bar 1 Mowbray Street Sheffield South Yorkshire S3 8EN |
Director Name | Mr Robert Ernest Lee |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2014(16 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Venue Administrator |
Country of Residence | England |
Correspondence Address | Riverside Cafe Bar 1 Mowbray Street Sheffield South Yorkshire S3 8EN |
Director Name | Brian Jones |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Role | Theatre Director |
Correspondence Address | 13 Sharrow View Sheffield South Yorkshire S7 1ND |
Director Name | Dr Elizabeth Jane Tomlin |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Role | Research Fellow |
Correspondence Address | 84 South View Road Sheffield S7 1DD |
Director Name | Victoria Helen Roberts |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Role | Education Liaison Officer |
Correspondence Address | 67 Machon Bank Road Nether Edge Sheffield S7 1PE |
Secretary Name | Victoria Helen Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Role | Education Liaison Officer |
Correspondence Address | 67 Machon Bank Road Nether Edge Sheffield S7 1PE |
Director Name | Tony Clabby |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(9 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 15 December 2000) |
Role | IFA |
Correspondence Address | 98 St Anns Road Rotherham South Yorkshire S65 1PN |
Director Name | Dr David Fong |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 April 2002) |
Role | Clinical Psychologist |
Correspondence Address | 15 Rupert Road Sheffield South Yorkshire S7 1RN |
Director Name | Alice Castillejo |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(1 year, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 September 2000) |
Role | Charity Manager |
Correspondence Address | 38 Holberry Gardens Sheffield South Yorkshire S10 2FR |
Director Name | Mr Mike Anthony McCarthy |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(2 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 20 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Endcliffe Rise Road Sheffield S11 8RU |
Director Name | Gemma Justine Kay |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 March 2008) |
Role | Student |
Correspondence Address | 10 Delf Street Sheffield S2 3GX |
Director Name | Andrew Throssell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 06 September 2011) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 310 Burgoyne Road Sheffield South Yorkshire S6 3QF |
Secretary Name | Gemma Justine Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 January 2006) |
Role | Administrator |
Correspondence Address | 10 Delf Street Sheffield S2 3GX |
Director Name | Alison Ross |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(4 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 18 March 2008) |
Role | Self Employed |
Correspondence Address | Flat E The Warehouse Victoria Quays Wharf Street Sheffield South Yorkshire S2 5SY |
Director Name | Philip Lukeman |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 October 2005) |
Role | Financial It Systems Analyst |
Correspondence Address | 469 Cricklade Road Swindon Wiltshire SN2 1AQ |
Director Name | Linda Karen Taylor |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 January 2006) |
Role | Lecturer |
Correspondence Address | 39 Victoria Crescent Barnsley South Yorkshire S75 2SJ |
Director Name | David Gerard Shirley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 March 2008) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Barlow Way Sandbach Cheshire CW11 1PB |
Director Name | Nigel Alan Barry Jordan |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 January 2006) |
Role | Personal Adviser Connexions |
Correspondence Address | 9a Fieldhead Road Sheffield South Yorkshire S8 0ZX |
Director Name | Sharon Ruth Davina Bromley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 January 2006) |
Role | Development Officer |
Correspondence Address | 9 Archibald Road Sheffield South Yorkshire S7 1RF |
Director Name | Ms Maire Henrietta McCarthy |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 February 2009) |
Role | Arts Project Manager |
Country of Residence | England |
Correspondence Address | 215 Western Road Sheffield South Yorkshire S10 1LE |
Director Name | Dr Sita Popat |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(6 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 August 2005) |
Role | Lecturer |
Correspondence Address | 35 Birthwaite Road Kexborough Barnsley South Yorkshire S75 5ES |
Director Name | Louise Barclay |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 January 2006) |
Role | Teacher |
Correspondence Address | 118 Church Hill Royston Barnsley South Yorkshire S71 4AG |
Director Name | Martin Badger |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 January 2006) |
Role | Careers Consultant |
Correspondence Address | 37 Thorpe House Avenue Sheffield South Yorkshire S8 9NG |
Director Name | Kirsty Joanne Singleton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 January 2006) |
Role | Teacher |
Correspondence Address | 70 Town Moor Avenue Doncaster South Yorkshire DN2 6BS |
Director Name | Daniel Antrobus |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 February 2009) |
Role | Information Worker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Delf Street Sheffield South Yorkshire S2 3GX |
Secretary Name | Dr Elizabeth Jane Tomlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 March 2010) |
Role | Lecturer |
Correspondence Address | 64 Rundle Road Sheffield South Yorkshire S7 1NX |
Secretary Name | Bianca Leigh King |
---|---|
Nationality | British/Australian |
Status | Resigned |
Appointed | 06 March 2007(8 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 18 March 2008) |
Role | Company Manager |
Correspondence Address | 8 Northwood Wadsley Park Village Sheffield South Yorkshire S6 1RZ |
Secretary Name | Miss Corinne Salisbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(10 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2009) |
Role | Arts Management |
Correspondence Address | 11 Commonside Sheffield South Yorkshire S10 1GA |
Director Name | Scott Douglas McMullin |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 July 2008(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 September 2011) |
Role | Theater Manager |
Country of Residence | United Kingdom |
Correspondence Address | Apt 5 81 Green Lane Sheffield South Yorkshire S6 3AP |
Director Name | Mr Marc Jorge Leite |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Status | Resigned |
Appointed | 23 July 2008(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Toftwood Road Sheffield South Yorkshire S10 1SJ |
Director Name | Karl Townsend |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 September 2011) |
Role | Campus Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Meersbrook Avenue Sheffield South Yorkshire S8 9EB |
Secretary Name | Adam Matich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(12 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 1 Mowbray Street Sheffield South Yorkshire S3 8EN |
Director Name | Miss Claire Greenwood |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 June 2014) |
Role | Graduate Intern |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Cafe Bar 1 Mowbray Street Sheffield South Yorkshire S3 8EN |
Director Name | Dr Elizabeth Tomlin |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(16 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 September 2014) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Riverside Cafe Bar 1 Mowbray Street Sheffield South Yorkshire S3 8EN |
Website | www.pointblank.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0114 2493650 |
Telephone region | Sheffield |
Registered Address | Riverside Cafe Bar 1 Mowbray Street Sheffield South Yorkshire S3 8EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £302,214 |
Net Worth | £126,360 |
Current Liabilities | £10,138 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 8 April 2017 (overdue) |
---|
18 December 2009 | Delivered on: 24 December 2009 Satisfied on: 13 November 2015 Persons entitled: The Charity Bank Limited Classification: Legal charge Secured details: £150,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a the riverside cafe 1 mowbray street sheffield. Fully Satisfied |
---|---|
9 March 2009 | Delivered on: 16 March 2009 Satisfied on: 31 October 2015 Persons entitled: The Charity Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
31 March 2009 | Delivered on: 4 April 2009 Persons entitled: Key Fund (South Yorkshire) Limited Classification: Legal charge Secured details: £50,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 1 mowbray street sheffield t/no SYK158007; all land and buildings and fixtures. See image for full details. Outstanding |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 August 2016 | Annual return made up to 25 March 2016 no member list (5 pages) |
5 August 2016 | Annual return made up to 25 March 2016 no member list (5 pages) |
3 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2016 | Compulsory strike-off action has been suspended (1 page) |
19 July 2016 | Compulsory strike-off action has been suspended (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2015 | Satisfaction of charge 3 in full (6 pages) |
13 November 2015 | Satisfaction of charge 3 in full (6 pages) |
31 October 2015 | Satisfaction of charge 1 in full (6 pages) |
31 October 2015 | Satisfaction of charge 1 in full (6 pages) |
8 May 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
8 May 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
21 April 2015 | Annual return made up to 25 March 2015 no member list (3 pages) |
21 April 2015 | Annual return made up to 25 March 2015 no member list (3 pages) |
16 September 2014 | Termination of appointment of Elizabeth Tomlin as a director on 15 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Elizabeth Tomlin as a director on 15 September 2014 (1 page) |
14 July 2014 | Termination of appointment of Claire Greenwood as a director on 2 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Claire Greenwood as a director on 2 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Claire Greenwood as a director on 2 June 2014 (1 page) |
22 April 2014 | Appointment of Mr Robert Ernest Lee as a director (2 pages) |
22 April 2014 | Appointment of Mr Robert Ernest Lee as a director (2 pages) |
7 April 2014 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
7 April 2014 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
1 April 2014 | Appointment of Dr Elizabeth Tomlin as a director (2 pages) |
1 April 2014 | Appointment of Dr Elizabeth Tomlin as a director (2 pages) |
1 April 2014 | Annual return made up to 25 March 2014 no member list (4 pages) |
1 April 2014 | Annual return made up to 25 March 2014 no member list (4 pages) |
4 April 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
4 April 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
25 March 2013 | Annual return made up to 25 March 2013 no member list (3 pages) |
25 March 2013 | Annual return made up to 25 March 2013 no member list (3 pages) |
3 May 2012 | Annual return made up to 28 April 2012 no member list (3 pages) |
3 May 2012 | Termination of appointment of Andrew Throssell as a director (1 page) |
3 May 2012 | Termination of appointment of Andrew Throssell as a director (1 page) |
3 May 2012 | Annual return made up to 28 April 2012 no member list (3 pages) |
29 March 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
29 March 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
21 March 2012 | Appointment of Mr Simon Hibbert as a director (2 pages) |
21 March 2012 | Appointment of Mr Simon Hibbert as a director (2 pages) |
13 March 2012 | Termination of appointment of Karl Townsend as a director (1 page) |
13 March 2012 | Termination of appointment of Karl Townsend as a director (1 page) |
13 March 2012 | Termination of appointment of Marc Leite as a director (1 page) |
13 March 2012 | Termination of appointment of Marc Leite as a director (1 page) |
2 February 2012 | Appointment of Miss Claire Greenwood as a director (2 pages) |
2 February 2012 | Appointment of Miss Claire Greenwood as a director (2 pages) |
27 January 2012 | Appointment of Mr Shaun O'brien as a director (2 pages) |
27 January 2012 | Appointment of Mr Shaun O'brien as a director (2 pages) |
26 January 2012 | Termination of appointment of Scott Mcmullin as a director (1 page) |
26 January 2012 | Annual return made up to 28 April 2011 no member list (5 pages) |
26 January 2012 | Annual return made up to 28 April 2011 no member list (5 pages) |
26 January 2012 | Termination of appointment of Scott Mcmullin as a director (1 page) |
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
19 October 2010 | Annual return made up to 28 April 2010 no member list (6 pages) |
19 October 2010 | Annual return made up to 28 April 2010 no member list (6 pages) |
18 October 2010 | Termination of appointment of Adam Matich as a secretary (1 page) |
18 October 2010 | Termination of appointment of Adam Matich as a secretary (1 page) |
12 May 2010 | Director's details changed for Daniel Antrobus on 28 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Daniel Antrobus on 28 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Scott Douglas Mcmullin on 28 April 2010 (2 pages) |
11 May 2010 | Termination of appointment of Maire Mccarthy as a director (1 page) |
11 May 2010 | Director's details changed for Andrew Throssell on 28 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Marc Jorge Leite on 28 April 2010 (2 pages) |
11 May 2010 | Termination of appointment of Maire Mccarthy as a director (1 page) |
11 May 2010 | Termination of appointment of Corinne Salisbury as a secretary (1 page) |
11 May 2010 | Termination of appointment of Elizabeth Tomlin as a secretary (1 page) |
11 May 2010 | Termination of appointment of Daniel Antrobus as a director (1 page) |
11 May 2010 | Termination of appointment of Elizabeth Tomlin as a secretary (1 page) |
11 May 2010 | Director's details changed for Scott Douglas Mcmullin on 28 April 2010 (2 pages) |
11 May 2010 | Termination of appointment of Daniel Antrobus as a director (1 page) |
11 May 2010 | Director's details changed for Andrew Throssell on 28 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Marc Jorge Leite on 28 April 2010 (2 pages) |
11 May 2010 | Termination of appointment of Corinne Salisbury as a secretary (1 page) |
23 April 2010 | Appointment of Adam Matich as a secretary (3 pages) |
23 April 2010 | Appointment of Adam Matich as a secretary (3 pages) |
8 April 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
8 April 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
4 February 2010 | Annual return made up to 20 October 2009 (16 pages) |
4 February 2010 | Annual return made up to 20 October 2009 (16 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 November 2009 | Registered office address changed from C/O Riverside Cafe Bar 1 Mowbray Street Sheffield South Yorkshire S1 4PY on 17 November 2009 (2 pages) |
17 November 2009 | Registered office address changed from C/O Riverside Cafe Bar 1 Mowbray Street Sheffield South Yorkshire S1 4PY on 17 November 2009 (2 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from unit 2 67 earl street sheffield S1 4PY (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from unit 2 67 earl street sheffield S1 4PY (1 page) |
16 May 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
16 May 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 March 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
16 March 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
8 October 2008 | Director appointed karl townsend (2 pages) |
8 October 2008 | Director appointed karl townsend (2 pages) |
30 July 2008 | Director appointed marc jorge leite (2 pages) |
30 July 2008 | Director appointed marc jorge leite (2 pages) |
30 July 2008 | Director appointed scott douglas mcmullin (2 pages) |
30 July 2008 | Director appointed scott douglas mcmullin (2 pages) |
13 May 2008 | Annual return made up to 19/03/08 (3 pages) |
13 May 2008 | Annual return made up to 19/03/08 (3 pages) |
12 May 2008 | Appointment terminated director david shirley (1 page) |
12 May 2008 | Appointment terminated director alison ross (1 page) |
12 May 2008 | Secretary appointed miss corinne salisbury (1 page) |
12 May 2008 | Appointment terminated director david shirley (1 page) |
12 May 2008 | Appointment terminated secretary bianca king (1 page) |
12 May 2008 | Secretary appointed miss corinne salisbury (1 page) |
12 May 2008 | Appointment terminated director alison ross (1 page) |
12 May 2008 | Appointment terminated director gemma kay (1 page) |
12 May 2008 | Appointment terminated director gemma kay (1 page) |
12 May 2008 | Appointment terminated secretary bianca king (1 page) |
25 March 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
25 March 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
3 October 2007 | Memorandum and Articles of Association (14 pages) |
3 October 2007 | Memorandum and Articles of Association (14 pages) |
27 September 2007 | Company name changed open performance centre LIMITED\certificate issued on 27/09/07 (2 pages) |
27 September 2007 | Company name changed open performance centre LIMITED\certificate issued on 27/09/07 (2 pages) |
14 May 2007 | Annual return made up to 28/04/07 (6 pages) |
14 May 2007 | Annual return made up to 28/04/07 (6 pages) |
26 April 2007 | New secretary appointed (1 page) |
26 April 2007 | New secretary appointed (1 page) |
19 April 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
19 April 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
5 June 2006 | Annual return made up to 28/04/06
|
5 June 2006 | Annual return made up to 28/04/06
|
2 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | New secretary appointed (2 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
31 October 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
31 October 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
20 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
20 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Annual return made up to 28/04/05
|
20 April 2005 | Annual return made up to 28/04/05
|
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
7 May 2004 | Annual return made up to 28/04/04
|
7 May 2004 | Annual return made up to 28/04/04
|
7 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
7 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | Annual return made up to 28/04/03
|
23 May 2003 | Annual return made up to 28/04/03
|
23 May 2003 | New secretary appointed (2 pages) |
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
25 April 2002 | Full accounts made up to 30 June 2001 (9 pages) |
25 April 2002 | Full accounts made up to 30 June 2001 (9 pages) |
17 April 2002 | Annual return made up to 11/03/02
|
17 April 2002 | Annual return made up to 11/03/02
|
16 October 2001 | Registered office changed on 16/10/01 from: unit 2 67 earl street sheffield south yorkshire S1 4PY (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: unit 2 67 earl street sheffield south yorkshire S1 4PY (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: meersbrook works valley road sheffield south yorkshire S8 9FT (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: meersbrook works valley road sheffield south yorkshire S8 9FT (1 page) |
3 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
3 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Annual return made up to 11/03/01
|
20 March 2001 | Director resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Annual return made up to 11/03/01
|
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | Director resigned (1 page) |
17 March 2000 | Annual return made up to 11/03/00 (5 pages) |
17 March 2000 | Annual return made up to 11/03/00 (5 pages) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
22 November 1999 | Full accounts made up to 30 June 1999 (11 pages) |
22 November 1999 | Full accounts made up to 30 June 1999 (11 pages) |
10 March 1999 | Annual return made up to 11/03/99 (4 pages) |
10 March 1999 | Annual return made up to 11/03/99 (4 pages) |
25 January 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
25 January 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
5 October 1998 | Resolutions
|
5 October 1998 | Resolutions
|
5 October 1998 | Resolutions
|
5 October 1998 | Resolutions
|
5 October 1998 | Resolutions
|
5 October 1998 | Resolutions
|
5 October 1998 | Resolutions
|
5 October 1998 | Resolutions
|
5 October 1998 | Resolutions
|
5 October 1998 | Resolutions
|
11 March 1998 | Incorporation (28 pages) |
11 March 1998 | Incorporation (28 pages) |