Loversall
Doncaster
South Yorkshire
DN11 9DA
Secretary Name | Sally Ann Elizabeth Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2001(1 year after company formation) |
Appointment Duration | 11 years, 10 months (closed 26 December 2012) |
Role | Company Director |
Correspondence Address | 1 South View Bamford Derbyshire S33 0BL |
Director Name | Mr John Richard Lewis |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2001(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 26 December 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 24 Saint Matthias Road Deepcar Sheffield South Yorkshire S36 2SG |
Director Name | Philip Gerard Roberts |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2003(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 26 December 2012) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Carterknowle Avenue Sheffield South Yorkshire S11 9FT |
Director Name | Julie Suzanne Readman |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2003(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 26 December 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Manor Farm Close Sutton Doncaster South Yorkshire DN6 9LQ |
Director Name | Stephen Jolyon Dann |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2005(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 26 December 2012) |
Role | Local Gov Officer |
Correspondence Address | 17 Westfield Green Tockwith York North Yorkshire YO26 7RE |
Director Name | John Meurig Phillips |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2005(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 26 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brandiston Llancadle Barry South Glamorgan CF62 3AQ Wales |
Director Name | Carol Ann Cooper Smith |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2006(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 26 December 2012) |
Role | Local Government Officer |
Correspondence Address | 6 Fold Court Low Town Kirkburton Huddersfield West Yorkshire HD8 0TE |
Director Name | Mr Paul James Woodcock |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2007(7 years, 10 months after company formation) |
Appointment Duration | 5 years (closed 26 December 2012) |
Role | Local Government |
Country of Residence | England |
Correspondence Address | 9 Hartington Drive Creswell Worksop Nottinghamshire S80 4LQ |
Director Name | Mr Stephen Andrew Shore |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2008(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 26 December 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Rookery Deepcar Sheffield South Yorkshire S36 2NA |
Director Name | Tracey Lally |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2008(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 26 December 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rob Royd Hound Hill Lane Worsbrough Barnsley South Yorkshire S70 6TU |
Director Name | Steven Charles Beeley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Gladstone Road Ranmoor Sheffield S10 3GT |
Director Name | Roger John Nunns |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 90 Oakes Road South Huddersfield South Yorkshire HD3 4XT |
Director Name | Mr Alan Methley |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 188 The Wheel Ecclesfield Sheffield South Yorkshire S35 9ZB |
Director Name | Mrs Julie Ann Kenny |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lodge Farm House 48 Main Street North Anston Sheffield South Yorkshire S25 4BD |
Director Name | Mr Neville Dearden |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 80 Busheywood Road Sheffield South Yorkshire S17 3QB |
Director Name | Christopher Duff |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Trainer Manager |
Correspondence Address | 4 Brentwood Road Sheffield South Yorkshire S11 9BU |
Director Name | Mr Keith Robert Hughes |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weathercock Farm Belton Road Beltoft North Lincolnshire |
Secretary Name | Mrs Angela Stanbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 33 Clumber Road Doncaster South Yorkshire DN4 5BN |
Director Name | Prof Robert John Anderson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 August 2001) |
Role | Pro Vice-Chancellor |
Correspondence Address | Town Head Farm Longnor Buxton Derbyshire SK17 0PS |
Director Name | Mr Paul Geoffery Iseard |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(10 months, 1 week after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 05 April 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 44 Endcliffe Glen Road Sheffield South Yorkshire S11 8RW |
Director Name | Howard Davis Gannaway |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 April 2001) |
Role | Certified Financial Planner |
Country of Residence | United Kingdom |
Correspondence Address | 4 Old Estate Yard Wiseton Doncaster South Yorkshire DN10 5AJ |
Director Name | Dr Brian James |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 August 2003) |
Role | Managing Director |
Correspondence Address | Scotts Cottage Stowe By Chartley Stafford ST18 0LF |
Director Name | Neil Craig Mason |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 July 2005) |
Role | Company Director |
Correspondence Address | 10a Westgate Tickhill Doncaster South Yorkshire DN11 9NE |
Director Name | Anthony Vincent Burpee |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 July 2004) |
Role | Managing Director |
Correspondence Address | 12 Church View Clowne Chesterfield Derbyshire S43 4LN |
Director Name | Mr So Him Fong |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 10 May 2001(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 September 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Madison Drive Bawtry Doncaster South Yorkshire DN10 6SG |
Director Name | Mr Peter John Hayes |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 September 2005) |
Role | University Director |
Country of Residence | England |
Correspondence Address | Losehill Farm Castleton Hope Valley Derbyshire S33 8WB |
Director Name | Ms Janet Dean |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(2 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 24 September 2003) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 44 Clifton York North Yorkshire YO30 6AW |
Director Name | Timothy David Johnson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(3 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 January 2004) |
Role | Local Government Manager |
Correspondence Address | 1 Dursley Court Auckley Doncaster South Yorkshire DN9 3QG |
Director Name | Victoria Henshaw |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(4 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 15 February 2005) |
Role | Local Authority Manager |
Correspondence Address | 2 Woodlaithes Road Sunnyside Rotherham S66 3ZL |
Director Name | Mr David Patrick Leslie Kennedy |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 July 2004(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 May 2006) |
Role | Executive Director |
Correspondence Address | 4 Waterhouse Lane Gedling Nottingham Nottinghamshire NG4 4BP |
Director Name | Timothy Carrington |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(5 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 03 April 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Whiteley Woods House Sheffield S11 7FG |
Director Name | Andrew David Myers |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(5 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 03 April 2008) |
Role | Managing Director |
Correspondence Address | 22 Grouse Street Sheffield South Yorkshire S6 2RF |
Director Name | Michelle Nolan |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 February 2008) |
Role | Head Of Corporate Partnerships |
Correspondence Address | 11 Kensington Park Lodge Moor Sheffield South Yorkshire S10 4NJ |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 15-17 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Year | 2014 |
---|---|
Turnover | £35,067,300 |
Gross Profit | £3,137,362 |
Net Worth | £1,431,686 |
Cash | £1,051,652 |
Current Liabilities | £3,698,085 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 December 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 December 2012 | Final Gazette dissolved following liquidation (1 page) |
26 September 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
26 September 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 9 August 2011 (12 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 9 August 2011 (12 pages) |
12 September 2011 | Liquidators statement of receipts and payments to 9 August 2011 (12 pages) |
12 September 2011 | Liquidators statement of receipts and payments to 9 August 2011 (12 pages) |
17 August 2010 | Appointment of a voluntary liquidator (1 page) |
17 August 2010 | Statement of affairs with form 4.19 (5 pages) |
17 August 2010 | Resolutions
|
17 August 2010 | Appointment of a voluntary liquidator (1 page) |
17 August 2010 | Resolutions
|
17 August 2010 | Statement of affairs with form 4.19 (5 pages) |
10 May 2010 | Liquidators' statement of receipts and payments to 30 April 2010 (5 pages) |
10 May 2010 | Liquidators statement of receipts and payments to 30 April 2010 (5 pages) |
10 May 2010 | Liquidators' statement of receipts and payments to 30 April 2010 (5 pages) |
10 November 2009 | Liquidators' statement of receipts and payments to 30 October 2009 (6 pages) |
10 November 2009 | Liquidators' statement of receipts and payments to 30 October 2009 (6 pages) |
10 November 2009 | Liquidators statement of receipts and payments to 30 October 2009 (6 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from albion house savile street sheffield south yorkshire S4 7UD (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from albion house savile street sheffield south yorkshire S4 7UD (1 page) |
6 November 2008 | Declaration of solvency (3 pages) |
6 November 2008 | Declaration of solvency (3 pages) |
6 November 2008 | Resolutions
|
6 November 2008 | Resolutions
|
6 November 2008 | Appointment of a voluntary liquidator (1 page) |
6 November 2008 | Appointment of a voluntary liquidator (1 page) |
17 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
17 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
11 April 2008 | Director appointed tracy lally (2 pages) |
11 April 2008 | Director appointed tracy lally (2 pages) |
8 April 2008 | Appointment Terminated Director peter wood (1 page) |
8 April 2008 | Appointment terminated director graham royle (1 page) |
8 April 2008 | Appointment terminated director timothy carrington (1 page) |
8 April 2008 | Appointment terminated director andrew myers (1 page) |
8 April 2008 | Appointment Terminated Director graham royle (1 page) |
8 April 2008 | Appointment terminated director peter wood (1 page) |
8 April 2008 | Appointment Terminated Director andrew myers (1 page) |
8 April 2008 | Appointment Terminated Director timothy carrington (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from reresby house bow bridge close templeborough rotherham south yorkshire S60 1BY (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from reresby house bow bridge close templeborough rotherham south yorkshire S60 1BY (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
7 February 2008 | Annual return made up to 31/01/08 (10 pages) |
7 February 2008 | Annual return made up to 31/01/08 (10 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | New director appointed (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2007 | Full accounts made up to 31 March 2007 (20 pages) |
26 October 2007 | Full accounts made up to 31 March 2007 (20 pages) |
20 February 2007 | Annual return made up to 31/01/07 (10 pages) |
20 February 2007 | Annual return made up to 31/01/07 (10 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
7 August 2006 | Full accounts made up to 31 March 2006 (18 pages) |
7 August 2006 | Full accounts made up to 31 March 2006 (18 pages) |
6 July 2006 | Particulars of mortgage/charge (5 pages) |
6 July 2006 | Particulars of mortgage/charge (5 pages) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | New director appointed (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
21 February 2006 | Annual return made up to 31/01/06 (11 pages) |
21 February 2006 | Annual return made up to 31/01/06
|
26 October 2005 | New director appointed (1 page) |
26 October 2005 | New director appointed (1 page) |
25 October 2005 | New director appointed (1 page) |
25 October 2005 | New director appointed (1 page) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (1 page) |
14 October 2005 | New director appointed (1 page) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
30 August 2005 | Full accounts made up to 31 March 2005 (18 pages) |
30 August 2005 | Full accounts made up to 31 March 2005 (18 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (1 page) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (1 page) |
8 April 2005 | New director appointed (2 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
17 February 2005 | Annual return made up to 31/01/05 (10 pages) |
17 February 2005 | Annual return made up to 31/01/05
|
30 October 2004 | Director resigned (1 page) |
30 October 2004 | Director resigned (1 page) |
13 September 2004 | New director appointed (4 pages) |
13 September 2004 | New director appointed (4 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
9 August 2004 | Full accounts made up to 31 March 2004 (23 pages) |
9 August 2004 | Full accounts made up to 31 March 2004 (23 pages) |
2 July 2004 | Resolutions
|
2 July 2004 | Memorandum and Articles of Association (14 pages) |
2 July 2004 | Memorandum and Articles of Association (14 pages) |
2 July 2004 | Resolutions
|
29 June 2004 | Director's particulars changed (1 page) |
29 June 2004 | Director's particulars changed (1 page) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
12 February 2004 | Annual return made up to 31/01/04 (10 pages) |
12 February 2004 | Annual return made up to 31/01/04 (10 pages) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Director resigned (1 page) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | Director resigned (1 page) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | New director appointed (2 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
8 August 2003 | Full accounts made up to 31 March 2003 (22 pages) |
8 August 2003 | Full accounts made up to 31 March 2003 (22 pages) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Director resigned (1 page) |
17 February 2003 | Resolutions
|
17 February 2003 | Annual return made up to 31/01/03 (11 pages) |
17 February 2003 | Resolutions
|
17 February 2003 | Annual return made up to 31/01/03
|
28 November 2002 | Particulars of mortgage/charge (5 pages) |
28 November 2002 | Particulars of mortgage/charge (5 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Secretary's particulars changed (1 page) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | Secretary's particulars changed (1 page) |
9 August 2002 | Full accounts made up to 31 March 2002 (17 pages) |
9 August 2002 | Full accounts made up to 31 March 2002 (17 pages) |
5 February 2002 | Annual return made up to 31/01/02 (8 pages) |
5 February 2002 | Annual return made up to 31/01/02
|
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | New director appointed (2 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
30 October 2001 | Accounts made up to 31 March 2001 (4 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
5 April 2001 | Annual return made up to 31/01/01 (6 pages) |
5 April 2001 | Annual return made up to 31/01/01 (6 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: moorgate house 23 moorgate road rotherham south yorkshire S60 2EN (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: moorgate house 23 moorgate road rotherham south yorkshire S60 2EN (1 page) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Director resigned (1 page) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Secretary resigned (1 page) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
7 September 2000 | Resolutions
|
7 September 2000 | Resolutions
|
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
22 February 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
22 February 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Secretary resigned (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: 14-18 city road cardiff CF24 3DL (1 page) |
14 February 2000 | Resolutions
|
14 February 2000 | Resolutions
|
14 February 2000 | Resolutions
|
14 February 2000 | Memorandum and Articles of Association (10 pages) |
14 February 2000 | New director appointed (3 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: 14-18 city road cardiff CF24 3DL (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Memorandum and Articles of Association (10 pages) |
14 February 2000 | Resolutions
|
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (3 pages) |
31 January 2000 | Incorporation (20 pages) |
31 January 2000 | Company name changed south yorkshire small business s ervices LIMITED\certificate issued on 31/01/00 (2 pages) |
31 January 2000 | Company name changed south yorkshire small business s ervices LIMITED\certificate issued on 31/01/00 (2 pages) |
31 January 2000 | Incorporation (20 pages) |