Outgang Lane
Sheffield
S25 3QX
Director Name | John William Wraith |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Bramley Avenue Aston Sheffield South Yorkshire S26 2AQ |
Secretary Name | Kathryn Margaret Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapels End Cottage 14 Hare Park Lane Crofton Wakefield West Yorkshire WF4 1HW |
Secretary Name | Michelle Anne Darlison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(6 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Lyn Wakefield Road, Ackworth Pontefract West Yorkshire WF7 7DF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Goodwin & Laurie Ltd Dinnington Business Centre Outgang Lane Sheffield S25 3QX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Dinnington St. John's |
Ward | Dinnington |
Built Up Area | Dinnington (Rotherham) |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Amanda Hector 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,889 |
Current Liabilities | £4,499 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 4 August 2023 (9 months ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 2 weeks from now) |
9 November 2023 | Director's details changed for Amanda Louise Hector on 9 November 2023 (2 pages) |
---|---|
9 November 2023 | Registered office address changed from Oxford House Sixth Avenue Doncaster Finningley Airport Doncaster DN9 3GG England to Goodwin & Laurie Ltd Dinnington Business Centre Outgang Lane Sheffield S25 3QX on 9 November 2023 (1 page) |
8 September 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
8 August 2023 | Confirmation statement made on 4 August 2023 with updates (4 pages) |
8 August 2023 | Change of details for Mrs Amanda Louise Hector as a person with significant control on 4 August 2023 (2 pages) |
5 January 2023 | Registered office address changed from 3 Manvers Road Beighton Sheffield S20 1AX to Oxford House Sixth Avenue Doncaster Finningley Airport Doncaster DN9 3GG on 5 January 2023 (1 page) |
5 January 2023 | Change of details for Mrs Amanda Louise Hector as a person with significant control on 5 January 2023 (2 pages) |
5 January 2023 | Director's details changed for Amanda Louise Hector on 5 January 2023 (2 pages) |
15 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
4 August 2022 | Confirmation statement made on 4 August 2022 with updates (4 pages) |
8 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
4 August 2021 | Confirmation statement made on 4 August 2021 with updates (5 pages) |
2 August 2021 | Change of details for Mrs Amanda Hector as a person with significant control on 2 August 2021 (2 pages) |
21 December 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
11 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
8 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
6 August 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
9 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
7 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
16 June 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
16 June 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
10 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
3 May 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
26 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Registered office address changed from 2 Grange Road Beighton Sheffield S20 1BW to 3 Manvers Road Beighton Sheffield S20 1AX on 26 October 2015 (1 page) |
26 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Registered office address changed from 2 Grange Road Beighton Sheffield S20 1BW to 3 Manvers Road Beighton Sheffield S20 1AX on 26 October 2015 (1 page) |
2 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
1 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
20 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
18 April 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 April 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
20 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
10 September 2010 | Appointment of Amanda Louise Hector as a director (2 pages) |
10 September 2010 | Termination of appointment of John Wraith as a director (1 page) |
10 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Registered office address changed from 24 Bramley Avenue Aston Sheffield South Yorkshire S26 2AQ on 10 September 2010 (1 page) |
10 September 2010 | Registered office address changed from 24 Bramley Avenue Aston Sheffield South Yorkshire S26 2AQ on 10 September 2010 (1 page) |
10 September 2010 | Termination of appointment of John Wraith as a director (1 page) |
10 September 2010 | Appointment of Amanda Louise Hector as a director (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
11 September 2009 | Return made up to 04/08/09; full list of members (3 pages) |
11 September 2009 | Return made up to 04/08/09; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
15 September 2008 | Return made up to 04/08/08; full list of members (3 pages) |
15 September 2008 | Appointment terminated secretary michelle darlison (1 page) |
15 September 2008 | Return made up to 04/08/08; full list of members (3 pages) |
15 September 2008 | Appointment terminated secretary michelle darlison (1 page) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
14 September 2007 | Return made up to 04/08/07; full list of members (2 pages) |
14 September 2007 | Return made up to 04/08/07; full list of members (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
11 September 2006 | Return made up to 04/08/06; full list of members (2 pages) |
11 September 2006 | Return made up to 04/08/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
1 September 2005 | Return made up to 04/08/05; full list of members (2 pages) |
1 September 2005 | Location of register of members (1 page) |
1 September 2005 | Return made up to 04/08/05; full list of members (2 pages) |
1 September 2005 | Location of register of members (1 page) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
9 September 2004 | Return made up to 04/08/04; full list of members
|
9 September 2004 | Return made up to 04/08/04; full list of members
|
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | Secretary resigned (1 page) |
31 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
31 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
28 October 2003 | Return made up to 04/08/03; full list of members
|
28 October 2003 | Return made up to 04/08/03; full list of members
|
30 November 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
30 November 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
27 November 2002 | Registered office changed on 27/11/02 from: 531 denby dale road west calder grove wakefield west yorkshire WF4 3ND (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: 531 denby dale road west calder grove wakefield west yorkshire WF4 3ND (1 page) |
8 August 2002 | Return made up to 04/08/02; full list of members (6 pages) |
8 August 2002 | Return made up to 04/08/02; full list of members (6 pages) |
21 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
21 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
7 September 2001 | Return made up to 04/08/01; full list of members (6 pages) |
7 September 2001 | Return made up to 04/08/01; full list of members (6 pages) |
27 October 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
27 October 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
13 October 2000 | Return made up to 04/08/00; full list of members (6 pages) |
13 October 2000 | Return made up to 04/08/00; full list of members (6 pages) |
11 October 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
11 October 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
20 September 1999 | Return made up to 04/08/99; full list of members (6 pages) |
20 September 1999 | Return made up to 04/08/99; full list of members (6 pages) |
8 December 1998 | Accounting reference date shortened from 31/08/99 to 28/02/99 (1 page) |
8 December 1998 | Accounting reference date shortened from 31/08/99 to 28/02/99 (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New secretary appointed (2 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Registered office changed on 12/08/98 from: 12 york place leeds LS1 2DS (1 page) |
12 August 1998 | Registered office changed on 12/08/98 from: 12 york place leeds LS1 2DS (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | Incorporation (16 pages) |
4 August 1998 | Incorporation (16 pages) |