Company NameSheffield Business Club Limited
Company StatusDissolved
Company Number03781706
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 June 1999(24 years, 11 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Secretary NameMr Peter Andrew Rawlinson
NationalityBritish
StatusClosed
Appointed05 August 2004(5 years, 2 months after company formation)
Appointment Duration12 years, 5 months (closed 17 January 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJc Albyn Complex Office 209, Blanco Rooms
Burton Road
Sheffield
S3 8BZ
Director NameMr Peter Andrew Rawlinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2004(5 years, 3 months after company formation)
Appointment Duration12 years, 4 months (closed 17 January 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJc Albyn Complex Office 209, Blanco Rooms
Burton Road
Sheffield
S3 8BZ
Director NameMr Robert Hanney
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2007(7 years, 11 months after company formation)
Appointment Duration9 years, 8 months (closed 17 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Moorview Terrace
Sheffield
South Yorkshire
S11 7RR
Director NameSimon John Royle
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(same day as company formation)
RoleManagement Consultant
Correspondence Address193 Twentywell Lane
Sheffield
S17 4QB
Secretary NameSylvia Doris Newman
NationalityBritish
StatusResigned
Appointed03 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 12 South West Centre
Archer Road
Sheffield
S8 0JR
Director NameMr Steven Dudley Knowles
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(6 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Burnt Stones Close
Sheffield
S10 5TS
Director NameMaria Higham
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2003)
RoleInterior Designer
Correspondence Address28 Jarrow Road
Sheffield
South Yorkshire
S11 8YB
Director NameMark Harvey
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(2 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 November 2005)
RolePhotographer
Correspondence Address37 Greystones Drive
Sheffield
South Yorkshire
S11 7JQ
Director NameSarah Jane Hamilton Brown
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2003)
RoleConsultant
Correspondence AddressThe Grange
Housley Park
Sheffield
South Yorkshire
S35 2UE
Director NameRobert Edwin Brown
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(2 years, 4 months after company formation)
Appointment Duration6 months (resigned 01 April 2002)
RoleIFA
Correspondence AddressThe Grange
Housley Park
Sheffield
S35 2UE
Secretary NameSandra Elizabeth Barley
NationalityBritish
StatusResigned
Appointed01 April 2002(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2003)
RoleCompany Director
Correspondence Address14 Grassington Drive
Brook Meadows
Sheffield
South Yorkshire
S12 4NE
Director NameStuart Ian Bull
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(3 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 September 2003)
RoleProgrammer
Correspondence Address29 Burcot Road
Sheffield
South Yorkshire
S8 9FD
Director NameNeale Graham Gibson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 June 2005)
RoleCompany Director
Correspondence AddressFlat 4
122 Cowlishaw Road
Sheffield
South Yorkshire
S11 8XH
Director NameRussell Skidmore
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 June 2005)
RolePhotographer
Correspondence Address51 Louth Road
Sheffield
Yorkshire
S11 7AU
Secretary NameJill Rackham
NationalityBritish
StatusResigned
Appointed03 November 2003(4 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 August 2004)
RoleCompany Director
Correspondence Address32 High Storrs Rise
Sheffield
South Yorkshire
S11 7LB
Director NameWendy Battersby
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2003(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 November 2005)
RolePR Consultant
Correspondence AddressTrafalgar Cottage
Bessie Lane, The Hills, Bradwell
Hope Valley
Derbyshire
S33 9HZ
Director NameMr Jonathan Philip Senior
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2003(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 June 2005)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address106 South Terrace
Wales Bar
Sheffield
S26 5QL
Director NameMrs Sheila Marion Quairney
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2003(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 June 2005)
RoleBusiness Partnerships Mgr
Country of ResidenceEngland
Correspondence AddressGrove Cottage
Moorgate Grove
Rotherham
South Yorkshire
S60 2TR
Director NameMr Dean Mohan Maragh
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2003(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 June 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address929a Abbeydale Road
Sheffield
South Yorkshire
S7 2QD
Director NameMr Gavin John Boyce
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(5 years, 3 months after company formation)
Appointment Duration2 years (resigned 03 October 2006)
RoleBusiness Adviser
Country of ResidenceUnited Kingdom
Correspondence Address81 Freedom Road
Sheffield
South Yorkshire
S6 2XA
Director NameMr Paul Henry Gregory
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rock Mount
402 Fulwood Road
Sheffield
South Yorkshire
S10 3GD
Director NameColin John Lavender
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 October 2007)
RoleBusiness Consultant
Correspondence Address9 Rushley Avenue
Dore
Sheffield
South Yorkshire
S17 3EP
Director NameMr David Hugh Pollard
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 January 2007)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Psalter Lane
Sheffield
S11 8YP
Director NameNeil Haydn Anderson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(7 years, 11 months after company formation)
Appointment Duration8 months (resigned 14 January 2008)
RolePublic Relations
Correspondence Address62 Dalewood Avenue
Beauchief
Sheffield
South Yorkshire
S8 0EH
Director NameMr Robert Charles Addy
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 October 2008)
RoleRecruitment Partner
Country of ResidenceUnited Kingdom
Correspondence Address25 The Spinney
St Catherine's Dore
Sheffield
South Yorkshire
S17 3AL
Director NameSue Hildred
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(7 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 September 2009)
RoleCompany Director
Correspondence Address49 Ulverston Road
Sheffield
South Yorkshire
S8 0NX
Director NameKevin Elliott
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(7 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2010)
RoleBusiness Partner
Country of ResidenceUnited Kingdom
Correspondence Address28 Firthwood Road
Coal Aston
Dronfield
Derbyshire
S18 3BW
Director NameKatie Samantha Beal
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(8 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 October 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Blackberry Court
Chesterfield
Derbyshire
S43 4QH
Director NameDavid Alan Hughes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(9 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 February 2011)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address70 Brocklehurst Avenue
Norton
Sheffield
South Yorkshire
S8 8JG
Director NameMatthew George Jackson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Moorgate Road
Rotherham
S Yorkshire
S60 2AG
Director NameMr Richard Edward Llewellyn Hunt
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(10 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Park Crescent
Bolton Upon Dearne
Rotherham
S63 8NU
Director NameKathryn Marie Borg
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(11 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sheffield Business Club C/O The Reception Cent
Burton Road
Sheffield
Yorkshire
S3 8BZ
Director NameSarah Roe
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(11 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 January 2012)
RolePartner
Country of ResidenceEngland
Correspondence AddressThe Reception Centre J C Albyn Complex
Burton Road
Sheffield
South Yorkshire
S3 8BZ

Location

Registered AddressJc Albyn Complex Office 209, Blanco Rooms
Burton Road
Sheffield
S3 8BZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2013
Net Worth£509
Cash£508

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
19 October 2016Application to strike the company off the register (3 pages)
19 October 2016Application to strike the company off the register (3 pages)
16 August 2016Annual return made up to 3 June 2016 no member list (4 pages)
16 August 2016Annual return made up to 3 June 2016 no member list (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 September 2015Annual return made up to 3 June 2015 no member list (3 pages)
14 September 2015Annual return made up to 3 June 2015 no member list (3 pages)
27 June 2014Annual return made up to 3 June 2014 no member list (3 pages)
27 June 2014Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 27 June 2014 (1 page)
27 June 2014Termination of appointment of Kathryn Borg as a director (1 page)
27 June 2014Registered office address changed from Jc Albyn Complex the Reception Centre Burton Road Sheffield S3 8BZ on 27 June 2014 (1 page)
27 June 2014Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 27 June 2014 (1 page)
27 June 2014Director's details changed for Peter Rawlinson on 1 December 2013 (2 pages)
27 June 2014Termination of appointment of Kathryn Borg as a director (1 page)
27 June 2014Annual return made up to 3 June 2014 no member list (3 pages)
27 June 2014Secretary's details changed for Peter Rawlinson on 30 November 2013 (1 page)
27 June 2014Registered office address changed from Jc Albyn Complex the Reception Centre Burton Road Sheffield S3 8BZ on 27 June 2014 (1 page)
27 June 2014Annual return made up to 3 June 2014 no member list (3 pages)
27 June 2014Director's details changed for Peter Rawlinson on 1 December 2013 (2 pages)
27 June 2014Secretary's details changed for Peter Rawlinson on 30 November 2013 (1 page)
27 June 2014Director's details changed for Peter Rawlinson on 1 December 2013 (2 pages)
28 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 July 2013Annual return made up to 3 June 2013 no member list (5 pages)
5 July 2013Annual return made up to 3 June 2013 no member list (5 pages)
5 July 2013Annual return made up to 3 June 2013 no member list (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 June 2012Annual return made up to 3 June 2012 no member list (5 pages)
27 June 2012Termination of appointment of Sarah Roe as a director (1 page)
27 June 2012Termination of appointment of Sarah Roe as a director (1 page)
27 June 2012Annual return made up to 3 June 2012 no member list (5 pages)
27 June 2012Annual return made up to 3 June 2012 no member list (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 September 2011Annual return made up to 3 June 2011 no member list (6 pages)
15 September 2011Annual return made up to 3 June 2011 no member list (6 pages)
15 September 2011Termination of appointment of Matthew Jackson as a director (1 page)
15 September 2011Termination of appointment of Matthew Jackson as a director (1 page)
15 September 2011Annual return made up to 3 June 2011 no member list (6 pages)
13 September 2011Termination of appointment of Kevin Elliott as a director (2 pages)
13 September 2011Termination of appointment of Kevin Elliott as a director (2 pages)
16 March 2011Appointment of Sarah Roe as a director (3 pages)
16 March 2011Appointment of Sarah Roe as a director (3 pages)
9 March 2011Appointment of Kathryn Marie Borg as a director (3 pages)
9 March 2011Appointment of Kathryn Marie Borg as a director (3 pages)
23 February 2011Termination of appointment of David Hughes as a director (2 pages)
23 February 2011Termination of appointment of David Hughes as a director (2 pages)
25 October 2010Termination of appointment of Katie Beal as a director (2 pages)
25 October 2010Termination of appointment of Katie Beal as a director (2 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 June 2010Director's details changed for Robert Hanney on 1 October 2009 (2 pages)
8 June 2010Director's details changed for David Alan Hughes on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 3 June 2010 no member list (5 pages)
8 June 2010Director's details changed for Kevin Elliott on 1 October 2009 (2 pages)
8 June 2010Director's details changed for David Alan Hughes on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 3 June 2010 no member list (5 pages)
8 June 2010Director's details changed for David Alan Hughes on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Kevin Elliott on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Katie Samantha Beal on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Katie Samantha Beal on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 3 June 2010 no member list (5 pages)
8 June 2010Director's details changed for Katie Samantha Beal on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Robert Hanney on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Robert Hanney on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Kevin Elliott on 1 October 2009 (2 pages)
7 June 2010Termination of appointment of Sue Hildred as a director (1 page)
7 June 2010Termination of appointment of Sue Hildred as a director (1 page)
19 April 2010Termination of appointment of Richard Hunt as a director (2 pages)
19 April 2010Termination of appointment of Richard Hunt as a director (2 pages)
9 December 2009Appointment of Mr Richard Edward Llewellyn Hunt as a director (3 pages)
9 December 2009Appointment of Matthew George Jackson as a director (3 pages)
9 December 2009Appointment of Mr Richard Edward Llewellyn Hunt as a director (3 pages)
9 December 2009Appointment of Matthew George Jackson as a director (3 pages)
2 July 2009Annual return made up to 03/06/09 (4 pages)
2 July 2009Annual return made up to 03/06/09 (4 pages)
30 June 2009Director and secretary's change of particulars / peter rawlinson / 26/06/2009 (1 page)
30 June 2009Director and secretary's change of particulars / peter rawlinson / 26/06/2009 (1 page)
11 March 2009Director appointed david alan hughes (2 pages)
11 March 2009Director appointed david alan hughes (2 pages)
5 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 January 2009Appointment terminated director neil anderson (1 page)
19 January 2009Appointment terminated director neil anderson (1 page)
5 November 2008Appointment terminated director robert addy (1 page)
5 November 2008Appointment terminated director robert addy (1 page)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 June 2008Annual return made up to 03/06/08 (4 pages)
3 June 2008Annual return made up to 03/06/08 (4 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 June 2007Annual return made up to 03/06/07
  • 363(288) ‐ Director resigned
(6 pages)
21 June 2007Annual return made up to 03/06/07
  • 363(288) ‐ Director resigned
(6 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
30 June 2006Annual return made up to 03/06/06
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
30 June 2006Annual return made up to 03/06/06
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005Director resigned (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005Director resigned (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005Director resigned (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005Director resigned (1 page)
21 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 August 2005Registered office changed on 24/08/05 from: sheaf bank sheffield south yorkshire S2 3DA (1 page)
24 August 2005New director appointed (2 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005Registered office changed on 24/08/05 from: sheaf bank sheffield south yorkshire S2 3DA (1 page)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
20 July 2005Annual return made up to 03/06/05 (7 pages)
20 July 2005Annual return made up to 03/06/05 (7 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
17 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 June 2004Annual return made up to 03/06/04
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
14 June 2004Annual return made up to 03/06/04
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(11 pages)
28 May 2004Registered office changed on 28/05/04 from: c/o gemfish LIMITED sheafbank sheffield south yorkshire S2 3DA (1 page)
28 May 2004Registered office changed on 28/05/04 from: c/o gemfish LIMITED sheafbank sheffield south yorkshire S2 3DA (1 page)
4 May 2004Total exemption full accounts made up to 31 December 2002 (7 pages)
4 May 2004Total exemption full accounts made up to 31 December 2002 (7 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
15 January 2004New secretary appointed (2 pages)
15 January 2004New secretary appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
9 December 2003Registered office changed on 09/12/03 from: communications house vauxhall road sheffield south yorkshire S9 1LD (1 page)
9 December 2003Registered office changed on 09/12/03 from: communications house vauxhall road sheffield south yorkshire S9 1LD (1 page)
9 December 2003Annual return made up to 03/06/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 December 2003Annual return made up to 03/06/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
30 May 2002Annual return made up to 03/06/02
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 May 2002Annual return made up to 03/06/02
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 May 2002Director resigned (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002Director resigned (1 page)
8 May 2002New secretary appointed (2 pages)
8 May 2002New secretary appointed (2 pages)
2 May 2002Registered office changed on 02/05/02 from: suite 12 south west centre archer road sheffield S8 0JR (1 page)
2 May 2002Registered office changed on 02/05/02 from: suite 12 south west centre archer road sheffield S8 0JR (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
17 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
17 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
16 June 2001Annual return made up to 03/06/01 (3 pages)
16 June 2001Annual return made up to 03/06/01 (3 pages)
24 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
24 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
24 November 2000Annual return made up to 03/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/11/00
(3 pages)
24 November 2000Annual return made up to 03/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/11/00
(3 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
28 June 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
28 June 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
18 June 1999Registered office changed on 18/06/99 from: 267 glossop road sheffield south yorkshire S10 2HB (1 page)
18 June 1999Registered office changed on 18/06/99 from: 267 glossop road sheffield south yorkshire S10 2HB (1 page)
3 June 1999Incorporation (30 pages)
3 June 1999Incorporation (30 pages)