Fullwood
Sheffield
South Yorkshire
S10 4GL
Secretary Name | Susan Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Whiteley Lane Sheffield Yorkshire S10 4GL |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Website | www.sheffieldtraining.co.uk/ |
---|---|
Telephone | 0114 2683969 |
Telephone region | Sheffield |
Registered Address | 9 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
1 at £1 | Mr I. Ward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,646 |
Cash | £7,217 |
Current Liabilities | £20,863 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | Application to strike the company off the register (3 pages) |
3 May 2016 | Application to strike the company off the register (3 pages) |
26 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
13 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
28 February 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
12 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
26 February 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
12 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Company name changed best training (sheffield) LIMITED\certificate issued on 18/01/12
|
18 January 2012 | Company name changed best training (sheffield) LIMITED\certificate issued on 18/01/12
|
18 January 2012 | Change of name notice (2 pages) |
18 January 2012 | Change of name notice (2 pages) |
1 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 November 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
3 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Director's details changed for Ian Christopher Ward on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Director's details changed for Ian Christopher Ward on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Ian Christopher Ward on 3 December 2009 (2 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
18 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
18 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
15 January 2008 | Return made up to 28/11/07; full list of members (2 pages) |
15 January 2008 | Return made up to 28/11/07; full list of members (2 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
4 December 2006 | Return made up to 28/11/06; full list of members (2 pages) |
4 December 2006 | Return made up to 28/11/06; full list of members (2 pages) |
31 March 2006 | Accounting reference date extended from 30/05/06 to 31/07/06 (1 page) |
31 March 2006 | Accounting reference date extended from 30/05/06 to 31/07/06 (1 page) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
29 November 2005 | Return made up to 28/11/05; full list of members (2 pages) |
29 November 2005 | Return made up to 28/11/05; full list of members (2 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
17 December 2004 | Return made up to 13/12/04; full list of members (6 pages) |
17 December 2004 | Return made up to 13/12/04; full list of members (6 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: best training 3 westbrook court sharrow vale road sheffield south yorkshire S11 8YZ (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: best training 3 westbrook court sharrow vale road sheffield south yorkshire S11 8YZ (1 page) |
3 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
11 December 2003 | Return made up to 21/12/03; full list of members (6 pages) |
11 December 2003 | Return made up to 21/12/03; full list of members (6 pages) |
1 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
1 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
16 December 2002 | Return made up to 21/12/02; full list of members (6 pages) |
16 December 2002 | Return made up to 21/12/02; full list of members (6 pages) |
13 December 2001 | Return made up to 21/12/01; full list of members
|
13 December 2001 | Return made up to 21/12/01; full list of members
|
15 October 2001 | Total exemption small company accounts made up to 30 May 2001 (4 pages) |
15 October 2001 | Total exemption small company accounts made up to 30 May 2001 (4 pages) |
30 March 2001 | Return made up to 21/12/00; full list of members (6 pages) |
30 March 2001 | Return made up to 21/12/00; full list of members (6 pages) |
17 October 2000 | Accounting reference date extended from 31/12/00 to 30/05/01 (1 page) |
17 October 2000 | Accounting reference date extended from 31/12/00 to 30/05/01 (1 page) |
14 April 2000 | Company name changed classic golf (uk) LIMITED\certificate issued on 10/04/00 (2 pages) |
14 April 2000 | Company name changed classic golf (uk) LIMITED\certificate issued on 10/04/00 (2 pages) |
23 January 2000 | Secretary resigned (1 page) |
23 January 2000 | Secretary resigned (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | Registered office changed on 12/01/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
12 January 2000 | New director appointed (2 pages) |
21 December 1999 | Incorporation (18 pages) |
21 December 1999 | Incorporation (18 pages) |