Sheffield
Yorkshire
S5 7NE
Director Name | Maureen Ann Harrison |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2004(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 20 March 2012) |
Role | Cafe Co Manager |
Country of Residence | United Kingdom |
Correspondence Address | 52 Moonshine Lane Sheffield Yorkshire S5 8RD |
Director Name | Shirley Hayes |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2004(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 20 March 2012) |
Role | Cafe Co Manager |
Country of Residence | England |
Correspondence Address | 10 Drummond Road Parson Cross Sheffield S5 7WA |
Secretary Name | Vicky Goddard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2006(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 20 March 2012) |
Role | Cafe Worker |
Country of Residence | United Kingdom |
Correspondence Address | 76 Raisen Hall Road Sheffield Yorkshire S5 7NE |
Director Name | Tracy Anne Thompson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2006(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 20 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Piper Crescent Sheffield South Yorkshire S5 7PG |
Director Name | Alan Ingram |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 16 St Stephens Walk Netherthorpe Sheffield South Yorkshire S3 7PZ |
Director Name | Alan Ingram |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 16 St Stephens Walk Netherthorpe Sheffield South Yorkshire S3 7PZ |
Secretary Name | Lynn Wilson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Southey Crescent Sheffield South Yorkshire S5 7LW |
Director Name | Mr Ian Francis Drayton |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 September 2005) |
Role | Social Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 7 Osgathorpe Drive Sheffield S5 7AP |
Secretary Name | Christopher Richard Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 September 2005) |
Role | Audit Executive |
Correspondence Address | 68 Crowder Crescent Sheffield South Yorkshire S5 7PD |
Director Name | Susan Katherine Taylor |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 August 2002) |
Role | Development Worker |
Correspondence Address | 35 Crowder Crescent Longley Sheffield South Yorkshire S5 7PD |
Director Name | Lynn Wilson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 May 2008) |
Role | Administrator |
Correspondence Address | 85 Southey Crescent Sheffield South Yorkshire S5 7LW |
Secretary Name | Lynn Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(7 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 May 2008) |
Role | Senior Administrator |
Correspondence Address | 85 Southey Crescent Sheffield South Yorkshire S5 7LW |
Registered Address | 43 Southey Avenue Sheffield S5 7NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Firth Park |
Built Up Area | Sheffield |
10 at £1 | Longley Organised Community Association LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £34,743 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 March 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
2 March 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2011 | Application to strike the company off the register (3 pages) |
25 November 2011 | Application to strike the company off the register (3 pages) |
6 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders Statement of capital on 2011-05-06
|
6 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders Statement of capital on 2011-05-06
|
26 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
26 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
11 May 2010 | Director's details changed for Vicky Goddard on 18 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Tracy Anne Thompson on 18 March 2010 (2 pages) |
11 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Director's details changed for Vicky Goddard on 18 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Tracy Anne Thompson on 18 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Maureen Ann Harrison on 18 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Maureen Ann Harrison on 18 March 2010 (2 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
11 September 2009 | Return made up to 18/03/09; full list of members (4 pages) |
11 September 2009 | Return made up to 18/03/09; full list of members (4 pages) |
5 August 2009 | Appointment Terminated Secretary lynn wilson (1 page) |
5 August 2009 | Return made up to 18/03/08; full list of members (5 pages) |
5 August 2009 | Appointment Terminated Director lynn wilson (1 page) |
5 August 2009 | Appointment terminated director lynn wilson (1 page) |
5 August 2009 | Appointment terminated secretary lynn wilson (1 page) |
5 August 2009 | Return made up to 18/03/08; full list of members (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (12 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (12 pages) |
29 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
29 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
17 April 2007 | Return made up to 18/03/07; full list of members (9 pages) |
17 April 2007 | Return made up to 18/03/07; full list of members (9 pages) |
16 January 2007 | New director appointed (1 page) |
16 January 2007 | New director appointed (1 page) |
10 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
10 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
23 October 2006 | New secretary appointed (1 page) |
23 October 2006 | New secretary appointed (1 page) |
15 May 2006 | Return made up to 18/03/06; full list of members
|
15 May 2006 | Return made up to 18/03/06; full list of members (9 pages) |
26 April 2006 | New secretary appointed (2 pages) |
26 April 2006 | New secretary appointed (2 pages) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
8 April 2005 | Return made up to 18/03/05; full list of members
|
8 April 2005 | Return made up to 18/03/05; full list of members (9 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
25 May 2004 | Return made up to 18/03/04; full list of members (9 pages) |
25 May 2004 | Return made up to 18/03/04; full list of members (9 pages) |
24 February 2004 | Company name changed L.O.C.A.L. store LIMITED\certificate issued on 24/02/04 (2 pages) |
24 February 2004 | Company name changed L.O.C.A.L. store LIMITED\certificate issued on 24/02/04 (2 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
11 March 2003 | Return made up to 18/03/03; full list of members (6 pages) |
11 March 2003 | Return made up to 18/03/03; full list of members
|
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
27 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | New director appointed (2 pages) |
28 March 2001 | Return made up to 18/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 18/03/01; full list of members (6 pages) |
13 March 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
13 March 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | Secretary resigned (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
15 May 2000 | Return made up to 18/03/00; full list of members (6 pages) |
15 May 2000 | Return made up to 18/03/00; full list of members (6 pages) |
18 March 1999 | Incorporation (15 pages) |
18 March 1999 | Incorporation (15 pages) |