Burton Road
Sheffield
S3 8BZ
Director Name | Mr Peter Andrew Rawlinson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2004(5 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 17 January 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Jc Albyn Complex Office 209, Blanco Rooms Burton Road Sheffield S3 8BZ |
Director Name | Mr Robert Hanney |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2007(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 17 January 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Moorview Terrace Sheffield South Yorkshire S11 7RR |
Director Name | Simon John Royle |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 193 Twentywell Lane Sheffield S17 4QB |
Secretary Name | Sylvia Doris Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 12 South West Centre Archer Road Sheffield S8 0JR |
Director Name | Mr Steven Dudley Knowles |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Burnt Stones Close Sheffield S10 5TS |
Director Name | Maria Higham |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2003) |
Role | Interior Designer |
Correspondence Address | 28 Jarrow Road Sheffield South Yorkshire S11 8YB |
Director Name | Mark Harvey |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 November 2005) |
Role | Photographer |
Correspondence Address | 37 Greystones Drive Sheffield South Yorkshire S11 7JQ |
Director Name | Sarah Jane Hamilton Brown |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2003) |
Role | Consultant |
Correspondence Address | The Grange Housley Park Sheffield South Yorkshire S35 2UE |
Director Name | Robert Edwin Brown |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 01 April 2002) |
Role | IFA |
Correspondence Address | The Grange Housley Park Sheffield S35 2UE |
Secretary Name | Sandra Elizabeth Barley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2003) |
Role | Company Director |
Correspondence Address | 14 Grassington Drive Brook Meadows Sheffield South Yorkshire S12 4NE |
Director Name | Stuart Ian Bull |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(3 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 September 2003) |
Role | Programmer |
Correspondence Address | 29 Burcot Road Sheffield South Yorkshire S8 9FD |
Director Name | Neale Graham Gibson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 June 2005) |
Role | Company Director |
Correspondence Address | Flat 4 122 Cowlishaw Road Sheffield South Yorkshire S11 8XH |
Director Name | Russell Skidmore |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 June 2005) |
Role | Photographer |
Correspondence Address | 51 Louth Road Sheffield Yorkshire S11 7AU |
Secretary Name | Jill Rackham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(4 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 August 2004) |
Role | Company Director |
Correspondence Address | 32 High Storrs Rise Sheffield South Yorkshire S11 7LB |
Director Name | Wendy Battersby |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2003(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 November 2005) |
Role | PR Consultant |
Correspondence Address | Trafalgar Cottage Bessie Lane, The Hills, Bradwell Hope Valley Derbyshire S33 9HZ |
Director Name | Mr Jonathan Philip Senior |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2003(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 June 2005) |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 106 South Terrace Wales Bar Sheffield S26 5QL |
Director Name | Mrs Sheila Marion Quairney |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2003(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 June 2005) |
Role | Business Partnerships Mgr |
Country of Residence | England |
Correspondence Address | Grove Cottage Moorgate Grove Rotherham South Yorkshire S60 2TR |
Director Name | Mr Dean Mohan Maragh |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2003(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 June 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 929a Abbeydale Road Sheffield South Yorkshire S7 2QD |
Director Name | Mr Gavin John Boyce |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(5 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 03 October 2006) |
Role | Business Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 81 Freedom Road Sheffield South Yorkshire S6 2XA |
Director Name | Mr Paul Henry Gregory |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rock Mount 402 Fulwood Road Sheffield South Yorkshire S10 3GD |
Director Name | Colin John Lavender |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 October 2007) |
Role | Business Consultant |
Correspondence Address | 9 Rushley Avenue Dore Sheffield South Yorkshire S17 3EP |
Director Name | Mr David Hugh Pollard |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 January 2007) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Psalter Lane Sheffield S11 8YP |
Director Name | Neil Haydn Anderson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(7 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 14 January 2008) |
Role | Public Relations |
Correspondence Address | 62 Dalewood Avenue Beauchief Sheffield South Yorkshire S8 0EH |
Director Name | Mr Robert Charles Addy |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 October 2008) |
Role | Recruitment Partner |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Spinney St Catherine's Dore Sheffield South Yorkshire S17 3AL |
Director Name | Sue Hildred |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 September 2009) |
Role | Company Director |
Correspondence Address | 49 Ulverston Road Sheffield South Yorkshire S8 0NX |
Director Name | Kevin Elliott |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2010) |
Role | Business Partner |
Country of Residence | United Kingdom |
Correspondence Address | 28 Firthwood Road Coal Aston Dronfield Derbyshire S18 3BW |
Director Name | Katie Samantha Beal |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 October 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Blackberry Court Chesterfield Derbyshire S43 4QH |
Director Name | David Alan Hughes |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 February 2011) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 70 Brocklehurst Avenue Norton Sheffield South Yorkshire S8 8JG |
Director Name | Matthew George Jackson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(10 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Moorgate Road Rotherham S Yorkshire S60 2AG |
Director Name | Mr Richard Edward Llewellyn Hunt |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(10 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Park Crescent Bolton Upon Dearne Rotherham S63 8NU |
Director Name | Kathryn Marie Borg |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sheffield Business Club C/O The Reception Cent Burton Road Sheffield Yorkshire S3 8BZ |
Director Name | Sarah Roe |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(11 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 January 2012) |
Role | Partner |
Country of Residence | England |
Correspondence Address | The Reception Centre J C Albyn Complex Burton Road Sheffield South Yorkshire S3 8BZ |
Registered Address | Jc Albyn Complex Office 209, Blanco Rooms Burton Road Sheffield S3 8BZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £509 |
Cash | £508 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2016 | Application to strike the company off the register (3 pages) |
19 October 2016 | Application to strike the company off the register (3 pages) |
16 August 2016 | Annual return made up to 3 June 2016 no member list (4 pages) |
16 August 2016 | Annual return made up to 3 June 2016 no member list (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 September 2015 | Annual return made up to 3 June 2015 no member list (3 pages) |
14 September 2015 | Annual return made up to 3 June 2015 no member list (3 pages) |
27 June 2014 | Annual return made up to 3 June 2014 no member list (3 pages) |
27 June 2014 | Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 27 June 2014 (1 page) |
27 June 2014 | Termination of appointment of Kathryn Borg as a director (1 page) |
27 June 2014 | Registered office address changed from Jc Albyn Complex the Reception Centre Burton Road Sheffield S3 8BZ on 27 June 2014 (1 page) |
27 June 2014 | Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 27 June 2014 (1 page) |
27 June 2014 | Director's details changed for Peter Rawlinson on 1 December 2013 (2 pages) |
27 June 2014 | Termination of appointment of Kathryn Borg as a director (1 page) |
27 June 2014 | Annual return made up to 3 June 2014 no member list (3 pages) |
27 June 2014 | Secretary's details changed for Peter Rawlinson on 30 November 2013 (1 page) |
27 June 2014 | Registered office address changed from Jc Albyn Complex the Reception Centre Burton Road Sheffield S3 8BZ on 27 June 2014 (1 page) |
27 June 2014 | Annual return made up to 3 June 2014 no member list (3 pages) |
27 June 2014 | Director's details changed for Peter Rawlinson on 1 December 2013 (2 pages) |
27 June 2014 | Secretary's details changed for Peter Rawlinson on 30 November 2013 (1 page) |
27 June 2014 | Director's details changed for Peter Rawlinson on 1 December 2013 (2 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 July 2013 | Annual return made up to 3 June 2013 no member list (5 pages) |
5 July 2013 | Annual return made up to 3 June 2013 no member list (5 pages) |
5 July 2013 | Annual return made up to 3 June 2013 no member list (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 June 2012 | Annual return made up to 3 June 2012 no member list (5 pages) |
27 June 2012 | Termination of appointment of Sarah Roe as a director (1 page) |
27 June 2012 | Termination of appointment of Sarah Roe as a director (1 page) |
27 June 2012 | Annual return made up to 3 June 2012 no member list (5 pages) |
27 June 2012 | Annual return made up to 3 June 2012 no member list (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 September 2011 | Annual return made up to 3 June 2011 no member list (6 pages) |
15 September 2011 | Annual return made up to 3 June 2011 no member list (6 pages) |
15 September 2011 | Termination of appointment of Matthew Jackson as a director (1 page) |
15 September 2011 | Termination of appointment of Matthew Jackson as a director (1 page) |
15 September 2011 | Annual return made up to 3 June 2011 no member list (6 pages) |
13 September 2011 | Termination of appointment of Kevin Elliott as a director (2 pages) |
13 September 2011 | Termination of appointment of Kevin Elliott as a director (2 pages) |
16 March 2011 | Appointment of Sarah Roe as a director (3 pages) |
16 March 2011 | Appointment of Sarah Roe as a director (3 pages) |
9 March 2011 | Appointment of Kathryn Marie Borg as a director (3 pages) |
9 March 2011 | Appointment of Kathryn Marie Borg as a director (3 pages) |
23 February 2011 | Termination of appointment of David Hughes as a director (2 pages) |
23 February 2011 | Termination of appointment of David Hughes as a director (2 pages) |
25 October 2010 | Termination of appointment of Katie Beal as a director (2 pages) |
25 October 2010 | Termination of appointment of Katie Beal as a director (2 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 June 2010 | Director's details changed for Robert Hanney on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for David Alan Hughes on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 3 June 2010 no member list (5 pages) |
8 June 2010 | Director's details changed for Kevin Elliott on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for David Alan Hughes on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 3 June 2010 no member list (5 pages) |
8 June 2010 | Director's details changed for David Alan Hughes on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Kevin Elliott on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Katie Samantha Beal on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Katie Samantha Beal on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 3 June 2010 no member list (5 pages) |
8 June 2010 | Director's details changed for Katie Samantha Beal on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Robert Hanney on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Robert Hanney on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Kevin Elliott on 1 October 2009 (2 pages) |
7 June 2010 | Termination of appointment of Sue Hildred as a director (1 page) |
7 June 2010 | Termination of appointment of Sue Hildred as a director (1 page) |
19 April 2010 | Termination of appointment of Richard Hunt as a director (2 pages) |
19 April 2010 | Termination of appointment of Richard Hunt as a director (2 pages) |
9 December 2009 | Appointment of Mr Richard Edward Llewellyn Hunt as a director (3 pages) |
9 December 2009 | Appointment of Matthew George Jackson as a director (3 pages) |
9 December 2009 | Appointment of Mr Richard Edward Llewellyn Hunt as a director (3 pages) |
9 December 2009 | Appointment of Matthew George Jackson as a director (3 pages) |
2 July 2009 | Annual return made up to 03/06/09 (4 pages) |
2 July 2009 | Annual return made up to 03/06/09 (4 pages) |
30 June 2009 | Director and secretary's change of particulars / peter rawlinson / 26/06/2009 (1 page) |
30 June 2009 | Director and secretary's change of particulars / peter rawlinson / 26/06/2009 (1 page) |
11 March 2009 | Director appointed david alan hughes (2 pages) |
11 March 2009 | Director appointed david alan hughes (2 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 January 2009 | Appointment terminated director neil anderson (1 page) |
19 January 2009 | Appointment terminated director neil anderson (1 page) |
5 November 2008 | Appointment terminated director robert addy (1 page) |
5 November 2008 | Appointment terminated director robert addy (1 page) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 June 2008 | Annual return made up to 03/06/08 (4 pages) |
3 June 2008 | Annual return made up to 03/06/08 (4 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 June 2007 | Annual return made up to 03/06/07
|
21 June 2007 | Annual return made up to 03/06/07
|
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
30 June 2006 | Annual return made up to 03/06/06
|
30 June 2006 | Annual return made up to 03/06/06
|
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | Director resigned (1 page) |
21 November 2005 | Resolutions
|
21 November 2005 | Resolutions
|
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: sheaf bank sheffield south yorkshire S2 3DA (1 page) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: sheaf bank sheffield south yorkshire S2 3DA (1 page) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
20 July 2005 | Annual return made up to 03/06/05 (7 pages) |
20 July 2005 | Annual return made up to 03/06/05 (7 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
17 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
14 June 2004 | Annual return made up to 03/06/04
|
14 June 2004 | Annual return made up to 03/06/04
|
28 May 2004 | Registered office changed on 28/05/04 from: c/o gemfish LIMITED sheafbank sheffield south yorkshire S2 3DA (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: c/o gemfish LIMITED sheafbank sheffield south yorkshire S2 3DA (1 page) |
4 May 2004 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
4 May 2004 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
15 January 2004 | New secretary appointed (2 pages) |
15 January 2004 | New secretary appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
9 December 2003 | Registered office changed on 09/12/03 from: communications house vauxhall road sheffield south yorkshire S9 1LD (1 page) |
9 December 2003 | Registered office changed on 09/12/03 from: communications house vauxhall road sheffield south yorkshire S9 1LD (1 page) |
9 December 2003 | Annual return made up to 03/06/03
|
9 December 2003 | Annual return made up to 03/06/03
|
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
30 May 2002 | Annual return made up to 03/06/02
|
30 May 2002 | Annual return made up to 03/06/02
|
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: suite 12 south west centre archer road sheffield S8 0JR (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: suite 12 south west centre archer road sheffield S8 0JR (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
17 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
17 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
16 June 2001 | Annual return made up to 03/06/01 (3 pages) |
16 June 2001 | Annual return made up to 03/06/01 (3 pages) |
24 November 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
24 November 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
24 November 2000 | Annual return made up to 03/06/00
|
24 November 2000 | Annual return made up to 03/06/00
|
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
28 June 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
28 June 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
18 June 1999 | Registered office changed on 18/06/99 from: 267 glossop road sheffield south yorkshire S10 2HB (1 page) |
18 June 1999 | Registered office changed on 18/06/99 from: 267 glossop road sheffield south yorkshire S10 2HB (1 page) |
3 June 1999 | Incorporation (30 pages) |
3 June 1999 | Incorporation (30 pages) |