Sheffield
South Yorkshire
S8 9UN
Director Name | Navlet Hyacinth Reid |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 1999(same day as company formation) |
Role | School Teacher |
Correspondence Address | 58 Sandford Grove Road Sheffield South Yorkshire S7 1RR |
Director Name | Frank Lorenzo Palmer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2008(9 years after company formation) |
Appointment Duration | 9 years, 11 months (closed 18 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tillotson Close Sheffield South Yorkshire S8 9UN |
Secretary Name | Sadie Iona Palmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 2011(11 years, 12 months after company formation) |
Appointment Duration | 6 years, 12 months (closed 18 September 2018) |
Role | Company Director |
Correspondence Address | 110-120 The Wicker Sheffield South Yorkshire S3 8JD |
Director Name | Brenda Charles |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2012(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 18 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Syac Business Centre 110-120 The Wicker Sheffield South Yorkshire S3 8JD |
Director Name | Faye Wooding |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2013(14 years after company formation) |
Appointment Duration | 4 years, 11 months (closed 18 September 2018) |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | A C E Business Centre 110-120 Wicker Sheffield South Yorkshire S3 8JD |
Director Name | Maisie Reid |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Role | Social Worker |
Correspondence Address | 30 Firshill Avenue Sheffield South Yorkshire S4 7AA |
Director Name | Randolph David Prime |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Role | Retired |
Correspondence Address | Maranatha Harambee 304 Albert Road Sheffield South Yorkshire S8 9RD |
Director Name | Mohmood Naseem |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 26 Seabrook Road Sheffield South Yorkshire S2 2RZ |
Director Name | Ms Dorothy Louise Dixon-Barrow |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Lynwood 11 Steade Road Sheffield South Yorkshire S7 1DS |
Director Name | Elaine Ajayi |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 2 Meadowcroft Gardens Westfield Sheffield South Yorkshire S20 8EL |
Secretary Name | Randolph David Prime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Role | Education Administrator |
Correspondence Address | Maranatha Harambee 304 Albert Road Sheffield South Yorkshire S8 9RD |
Director Name | Cynthia Adina Campbell |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 December 2007) |
Role | Retired |
Correspondence Address | 62 Tansley Drive Sheffield South Yorkshire S9 1LH |
Secretary Name | Maisie Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 July 2006) |
Role | Social Worker |
Correspondence Address | 30 Firshill Avenue Sheffield South Yorkshire S4 7AA |
Secretary Name | Mrs Sadie Iona Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 June 2010) |
Role | Carers Co-Ordinator |
Country of Residence | England |
Correspondence Address | 3 Tillotson Close Sheffield South Yorkshire S8 9UN |
Director Name | Millicent Pamela Douglas |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2009) |
Role | Retired |
Correspondence Address | 1 Ridge View Drive Sheffield South Yorkshire S9 1EF |
Director Name | Shabana Hussain |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 October 2011) |
Role | Company Director |
Correspondence Address | 20 Kashmir Gardens Sheffield South Yorkshire S9 3DZ |
Director Name | Tanvir Rauf |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2009) |
Role | Outreach Support Officer |
Correspondence Address | 35 Albany Road Netheredge Sheffield Southyorkshire S7 1DN |
Director Name | Ann White |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(7 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 January 2008) |
Role | Andrologist |
Correspondence Address | 200 Lydgate Lane Sheffield South Yorkshire S10 5FS |
Director Name | Lora Gene Gordon |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 September 2014) |
Role | Foster Carer |
Correspondence Address | 12 Raynald Road Sheffield South Yorkshire S2 1PQ |
Director Name | Raymond Walton |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(9 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2013) |
Role | Company Director |
Correspondence Address | 87 Stafford Road Sheffield South Yorkshire S2 2SG |
Director Name | Rashid Omar Amoun |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2009(10 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Syac Business Cente 110-120 The Wicker Sheffield South Yorkshire S3 8JD |
Director Name | Melissa Simpson |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Syac Business Cente 110-120 The Wicker Sheffield South Yorkshire S3 8JD |
Secretary Name | Shabana Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 2011) |
Role | Company Director |
Correspondence Address | Syac Business Centre 110-120 The Wicker Sheffield South Yorkshire S3 8JD |
Telephone | 0114 2796870 |
---|---|
Telephone region | Sheffield |
Registered Address | Ace Business Centre 110-120 Wicker, Sheffield South Yorkshire S3 8JD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Turnover | £70,601 |
Net Worth | £65,093 |
Cash | £67,926 |
Current Liabilities | £2,833 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2018 | Voluntary strike-off action has been suspended (1 page) |
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2018 | Application to strike the company off the register (3 pages) |
19 March 2018 | Restoration by order of the court (3 pages) |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2016 | Voluntary strike-off action has been suspended (1 page) |
9 August 2016 | Voluntary strike-off action has been suspended (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | Application to strike the company off the register (3 pages) |
21 June 2016 | Application to strike the company off the register (3 pages) |
3 November 2015 | Annual return made up to 28 September 2015 (17 pages) |
3 November 2015 | Annual return made up to 28 September 2015 (17 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
12 March 2015 | Termination of appointment of Maisie Reid as a director on 26 September 2014 (1 page) |
12 March 2015 | Termination of appointment of Lora Gene Gordon as a director on 26 September 2014 (1 page) |
12 March 2015 | Termination of appointment of Maisie Reid as a director on 26 September 2014 (1 page) |
12 March 2015 | Termination of appointment of Lora Gene Gordon as a director on 26 September 2014 (1 page) |
29 October 2014 | Annual return made up to 28 September 2014 (19 pages) |
29 October 2014 | Annual return made up to 28 September 2014 (19 pages) |
2 September 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
2 September 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
4 February 2014 | Appointment of Faye Wooding as a director (2 pages) |
4 February 2014 | Appointment of Faye Wooding as a director (2 pages) |
18 October 2013 | Annual return made up to 28 September 2013 (23 pages) |
18 October 2013 | Annual return made up to 28 September 2013 (23 pages) |
4 October 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
4 October 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
13 August 2013 | Termination of appointment of Rashid Amoun as a director (1 page) |
13 August 2013 | Termination of appointment of Rashid Amoun as a director (1 page) |
9 August 2013 | Termination of appointment of Raymond Walton as a director (1 page) |
9 August 2013 | Termination of appointment of Raymond Walton as a director (1 page) |
13 December 2012 | Appointment of Frank Lorenzo Palmer as a director (2 pages) |
13 December 2012 | Appointment of Frank Lorenzo Palmer as a director (2 pages) |
30 November 2012 | Annual return made up to 28 September 2012 (19 pages) |
30 November 2012 | Appointment of Brenda Charles as a director (3 pages) |
30 November 2012 | Termination of appointment of Shabana Hussain as a director (2 pages) |
30 November 2012 | Appointment of Brenda Charles as a director (3 pages) |
30 November 2012 | Annual return made up to 28 September 2012 (19 pages) |
30 November 2012 | Termination of appointment of Shabana Hussain as a director (2 pages) |
23 April 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
23 April 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
29 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 28 September 2011 (20 pages) |
29 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 28 September 2011 (20 pages) |
6 December 2011 | Appointment of Raymond Walton as a director (2 pages) |
6 December 2011 | Appointment of Raymond Walton as a director (2 pages) |
20 October 2011 | Termination of appointment of Shabana Hussain as a secretary (1 page) |
20 October 2011 | Termination of appointment of Shabana Hussain as a secretary (1 page) |
20 October 2011 | Annual return made up to 28 September 2011
|
20 October 2011 | Termination of appointment of Melissa Simpson as a director (1 page) |
20 October 2011 | Appointment of Sadie Iona Palmer as a secretary (2 pages) |
20 October 2011 | Termination of appointment of Melissa Simpson as a director (1 page) |
20 October 2011 | Annual return made up to 28 September 2011
|
20 October 2011 | Appointment of Sadie Iona Palmer as a secretary (2 pages) |
21 July 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
21 July 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
21 July 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
21 July 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
6 January 2011 | Termination of appointment of Cynthia Campbell as a director (1 page) |
6 January 2011 | Termination of appointment of Cynthia Campbell as a director (1 page) |
6 January 2011 | Annual return made up to 28 September 2010 (21 pages) |
6 January 2011 | Annual return made up to 28 September 2010 (21 pages) |
22 October 2010 | Annual return made up to 27 September 2010 (18 pages) |
22 October 2010 | Annual return made up to 27 September 2010 (18 pages) |
22 October 2010 | Appointment of Shabana Hussain as a secretary (3 pages) |
22 October 2010 | Appointment of Melissa Simpson as a director (3 pages) |
22 October 2010 | Appointment of Rashid Omar Amoun as a director (3 pages) |
22 October 2010 | Termination of appointment of Sadie Palmer as a secretary (2 pages) |
22 October 2010 | Appointment of Shabana Hussain as a secretary (3 pages) |
22 October 2010 | Appointment of Melissa Simpson as a director (3 pages) |
22 October 2010 | Appointment of Rashid Omar Amoun as a director (3 pages) |
22 October 2010 | Termination of appointment of Sadie Palmer as a secretary (2 pages) |
21 December 2009 | Partial exemption accounts made up to 31 March 2009 (11 pages) |
21 December 2009 | Partial exemption accounts made up to 31 March 2009 (11 pages) |
21 October 2009 | Termination of appointment of Tanvir Rauf as a director (1 page) |
21 October 2009 | Termination of appointment of Millicent Douglas as a director (1 page) |
21 October 2009 | Annual return made up to 27 September 2009 (10 pages) |
21 October 2009 | Annual return made up to 27 September 2009 (10 pages) |
21 October 2009 | Termination of appointment of Mohmood Naseem as a director (1 page) |
21 October 2009 | Termination of appointment of Mohmood Naseem as a director (1 page) |
21 October 2009 | Termination of appointment of Millicent Douglas as a director (1 page) |
21 October 2009 | Termination of appointment of Tanvir Rauf as a director (1 page) |
25 August 2009 | Annual return made up to 27/09/08 (10 pages) |
25 August 2009 | Appointment terminated director ann white (1 page) |
25 August 2009 | Appointment terminated director ann white (1 page) |
25 August 2009 | Annual return made up to 27/09/08 (10 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | Annual return made up to 27/09/07
|
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | Annual return made up to 27/09/07
|
25 October 2007 | New director appointed (2 pages) |
6 February 2007 | Annual return made up to 27/09/06 (6 pages) |
6 February 2007 | New secretary appointed (2 pages) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Annual return made up to 27/09/06 (6 pages) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | New secretary appointed (2 pages) |
29 December 2006 | Partial exemption accounts made up to 31 March 2006 (11 pages) |
29 December 2006 | Partial exemption accounts made up to 31 March 2006 (11 pages) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | Annual return made up to 27/09/05
|
22 December 2005 | Annual return made up to 27/09/05
|
21 December 2005 | Partial exemption accounts made up to 31 March 2005 (10 pages) |
21 December 2005 | Partial exemption accounts made up to 31 March 2005 (10 pages) |
3 December 2004 | Partial exemption accounts made up to 31 March 2004 (8 pages) |
3 December 2004 | Partial exemption accounts made up to 31 March 2004 (8 pages) |
3 December 2004 | Annual return made up to 27/09/04 (6 pages) |
3 December 2004 | Annual return made up to 27/09/04 (6 pages) |
28 February 2004 | Partial exemption accounts made up to 31 March 2003 (8 pages) |
28 February 2004 | Partial exemption accounts made up to 31 March 2003 (8 pages) |
3 October 2003 | Annual return made up to 27/09/03
|
3 October 2003 | Annual return made up to 27/09/03
|
2 January 2003 | Partial exemption accounts made up to 31 March 2002 (8 pages) |
2 January 2003 | Partial exemption accounts made up to 31 March 2002 (8 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | Annual return made up to 27/09/02
|
14 November 2002 | Annual return made up to 27/09/02
|
14 November 2002 | New director appointed (2 pages) |
13 March 2002 | Partial exemption accounts made up to 31 March 2001 (8 pages) |
13 March 2002 | Partial exemption accounts made up to 31 March 2001 (8 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
26 November 2001 | Annual return made up to 27/09/01 (5 pages) |
26 November 2001 | Annual return made up to 27/09/01 (5 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
25 October 2000 | Annual return made up to 27/09/00 (5 pages) |
25 October 2000 | Annual return made up to 27/09/00 (5 pages) |
8 August 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
8 August 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
27 September 1999 | Incorporation (27 pages) |
27 September 1999 | Incorporation (27 pages) |