Company NameSouth Yorkshire Small Business Service Limited
Company StatusDissolved
Company Number03918782
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 January 2000(24 years, 3 months ago)
Dissolution Date26 December 2012 (11 years, 4 months ago)
Previous NameSouth Yorkshire Small Business Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel Howard Tomlinson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSt Katherines Lodge 7 Rakes Lane
Loversall
Doncaster
South Yorkshire
DN11 9DA
Secretary NameSally Ann Elizabeth Lewis
NationalityBritish
StatusClosed
Appointed08 February 2001(1 year after company formation)
Appointment Duration11 years, 10 months (closed 26 December 2012)
RoleCompany Director
Correspondence Address1 South View
Bamford
Derbyshire
S33 0BL
Director NameMr John Richard Lewis
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2001(1 year, 2 months after company formation)
Appointment Duration11 years, 8 months (closed 26 December 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address24 Saint Matthias Road
Deepcar
Sheffield
South Yorkshire
S36 2SG
Director NamePhilip Gerard Roberts
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2003(3 years, 3 months after company formation)
Appointment Duration9 years, 7 months (closed 26 December 2012)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address9 Carterknowle Avenue
Sheffield
South Yorkshire
S11 9FT
Director NameJulie Suzanne Readman
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2003(3 years, 8 months after company formation)
Appointment Duration9 years, 2 months (closed 26 December 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Manor Farm Close
Sutton
Doncaster
South Yorkshire
DN6 9LQ
Director NameStephen Jolyon Dann
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2005(5 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 26 December 2012)
RoleLocal Gov Officer
Correspondence Address17 Westfield Green
Tockwith
York
North Yorkshire
YO26 7RE
Director NameJohn Meurig Phillips
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2005(5 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 26 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrandiston
Llancadle
Barry
South Glamorgan
CF62 3AQ
Wales
Director NameCarol Ann Cooper Smith
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2006(6 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 26 December 2012)
RoleLocal Government Officer
Correspondence Address6 Fold Court
Low Town Kirkburton
Huddersfield
West Yorkshire
HD8 0TE
Director NameMr Paul James Woodcock
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2007(7 years, 10 months after company formation)
Appointment Duration5 years (closed 26 December 2012)
RoleLocal Government
Country of ResidenceEngland
Correspondence Address9 Hartington Drive
Creswell
Worksop
Nottinghamshire
S80 4LQ
Director NameMr Stephen Andrew Shore
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2008(7 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 26 December 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 The Rookery
Deepcar
Sheffield
South Yorkshire
S36 2NA
Director NameTracey Lally
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(8 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 26 December 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRob Royd
Hound Hill Lane Worsbrough
Barnsley
South Yorkshire
S70 6TU
Director NameSteven Charles Beeley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Gladstone Road
Ranmoor
Sheffield
S10 3GT
Director NameRoger John Nunns
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleChief Executive
Correspondence Address90 Oakes Road South
Huddersfield
South Yorkshire
HD3 4XT
Director NameMr Alan Methley
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address188 The Wheel
Ecclesfield
Sheffield
South Yorkshire
S35 9ZB
Director NameMrs Julie Ann Kenny
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLodge Farm House 48 Main Street
North Anston
Sheffield
South Yorkshire
S25 4BD
Director NameMr Neville Dearden
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address80 Busheywood Road
Sheffield
South Yorkshire
S17 3QB
Director NameChristopher Duff
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleTrainer Manager
Correspondence Address4 Brentwood Road
Sheffield
South Yorkshire
S11 9BU
Director NameMr Keith Robert Hughes
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeathercock Farm
Belton Road
Beltoft
North Lincolnshire
Secretary NameMrs Angela Stanbridge
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleSecretary
Correspondence Address33 Clumber Road
Doncaster
South Yorkshire
DN4 5BN
Director NameProf Robert John Anderson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(6 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 31 August 2001)
RolePro Vice-Chancellor
Correspondence AddressTown Head Farm
Longnor
Buxton
Derbyshire
SK17 0PS
Director NameMr Paul Geoffery Iseard
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(10 months, 1 week after company formation)
Appointment Duration3 months, 4 weeks (resigned 05 April 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address44 Endcliffe Glen Road
Sheffield
South Yorkshire
S11 8RW
Director NameHoward Davis Gannaway
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(11 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 April 2001)
RoleCertified Financial Planner
Country of ResidenceUnited Kingdom
Correspondence Address4 Old Estate Yard
Wiseton
Doncaster
South Yorkshire
DN10 5AJ
Director NameDr Brian James
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 29 August 2003)
RoleManaging Director
Correspondence AddressScotts Cottage
Stowe By Chartley
Stafford
ST18 0LF
Director NameNeil Craig Mason
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 July 2005)
RoleCompany Director
Correspondence Address10a Westgate
Tickhill
Doncaster
South Yorkshire
DN11 9NE
Director NameAnthony Vincent Burpee
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 July 2004)
RoleManaging Director
Correspondence Address12 Church View
Clowne
Chesterfield
Derbyshire
S43 4LN
Director NameMr So Him Fong
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish,
StatusResigned
Appointed10 May 2001(1 year, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 September 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Madison Drive
Bawtry
Doncaster
South Yorkshire
DN10 6SG
Director NameMr Peter John Hayes
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(1 year, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 September 2005)
RoleUniversity Director
Country of ResidenceEngland
Correspondence AddressLosehill Farm
Castleton
Hope Valley
Derbyshire
S33 8WB
Director NameMs Janet Dean
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(2 years, 7 months after company formation)
Appointment Duration12 months (resigned 24 September 2003)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address44 Clifton
York
North Yorkshire
YO30 6AW
Director NameTimothy David Johnson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(3 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 January 2004)
RoleLocal Government Manager
Correspondence Address1 Dursley Court
Auckley
Doncaster
South Yorkshire
DN9 3QG
Director NameVictoria Henshaw
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(4 years, 1 month after company formation)
Appointment Duration11 months (resigned 15 February 2005)
RoleLocal Authority Manager
Correspondence Address2 Woodlaithes Road
Sunnyside
Rotherham
S66 3ZL
Director NameMr David Patrick Leslie Kennedy
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed30 July 2004(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 May 2006)
RoleExecutive Director
Correspondence Address4 Waterhouse Lane
Gedling
Nottingham
Nottinghamshire
NG4 4BP
Director NameTimothy Carrington
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(5 years, 2 months after company formation)
Appointment Duration3 years (resigned 03 April 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Whiteley Woods House
Sheffield
S11 7FG
Director NameAndrew David Myers
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(5 years, 2 months after company formation)
Appointment Duration3 years (resigned 03 April 2008)
RoleManaging Director
Correspondence Address22 Grouse Street
Sheffield
South Yorkshire
S6 2RF
Director NameMichelle Nolan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 February 2008)
RoleHead Of Corporate Partnerships
Correspondence Address11 Kensington Park
Lodge Moor
Sheffield
South Yorkshire
S10 4NJ
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address15-17 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Turnover£35,067,300
Gross Profit£3,137,362
Net Worth£1,431,686
Cash£1,051,652
Current Liabilities£3,698,085

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 December 2012Final Gazette dissolved following liquidation (1 page)
26 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 December 2012Final Gazette dissolved following liquidation (1 page)
26 September 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
26 September 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
12 September 2011Liquidators' statement of receipts and payments to 9 August 2011 (12 pages)
12 September 2011Liquidators' statement of receipts and payments to 9 August 2011 (12 pages)
12 September 2011Liquidators statement of receipts and payments to 9 August 2011 (12 pages)
12 September 2011Liquidators statement of receipts and payments to 9 August 2011 (12 pages)
17 August 2010Appointment of a voluntary liquidator (1 page)
17 August 2010Statement of affairs with form 4.19 (5 pages)
17 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 August 2010Appointment of a voluntary liquidator (1 page)
17 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-10
(1 page)
17 August 2010Statement of affairs with form 4.19 (5 pages)
10 May 2010Liquidators' statement of receipts and payments to 30 April 2010 (5 pages)
10 May 2010Liquidators statement of receipts and payments to 30 April 2010 (5 pages)
10 May 2010Liquidators' statement of receipts and payments to 30 April 2010 (5 pages)
10 November 2009Liquidators' statement of receipts and payments to 30 October 2009 (6 pages)
10 November 2009Liquidators' statement of receipts and payments to 30 October 2009 (6 pages)
10 November 2009Liquidators statement of receipts and payments to 30 October 2009 (6 pages)
7 November 2008Registered office changed on 07/11/2008 from albion house savile street sheffield south yorkshire S4 7UD (1 page)
7 November 2008Registered office changed on 07/11/2008 from albion house savile street sheffield south yorkshire S4 7UD (1 page)
6 November 2008Declaration of solvency (3 pages)
6 November 2008Declaration of solvency (3 pages)
6 November 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-10-31
(2 pages)
6 November 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
6 November 2008Appointment of a voluntary liquidator (1 page)
6 November 2008Appointment of a voluntary liquidator (1 page)
17 October 2008Full accounts made up to 31 March 2008 (18 pages)
17 October 2008Full accounts made up to 31 March 2008 (18 pages)
11 April 2008Director appointed tracy lally (2 pages)
11 April 2008Director appointed tracy lally (2 pages)
8 April 2008Appointment Terminated Director peter wood (1 page)
8 April 2008Appointment terminated director graham royle (1 page)
8 April 2008Appointment terminated director timothy carrington (1 page)
8 April 2008Appointment terminated director andrew myers (1 page)
8 April 2008Appointment Terminated Director graham royle (1 page)
8 April 2008Appointment terminated director peter wood (1 page)
8 April 2008Appointment Terminated Director andrew myers (1 page)
8 April 2008Appointment Terminated Director timothy carrington (1 page)
8 April 2008Registered office changed on 08/04/2008 from reresby house bow bridge close templeborough rotherham south yorkshire S60 1BY (1 page)
8 April 2008Registered office changed on 08/04/2008 from reresby house bow bridge close templeborough rotherham south yorkshire S60 1BY (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
7 February 2008Annual return made up to 31/01/08 (10 pages)
7 February 2008Annual return made up to 31/01/08 (10 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
19 December 2007New director appointed (1 page)
19 December 2007New director appointed (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
7 November 2007Declaration of satisfaction of mortgage/charge (1 page)
7 November 2007Declaration of satisfaction of mortgage/charge (1 page)
7 November 2007Declaration of satisfaction of mortgage/charge (1 page)
7 November 2007Declaration of satisfaction of mortgage/charge (1 page)
26 October 2007Full accounts made up to 31 March 2007 (20 pages)
26 October 2007Full accounts made up to 31 March 2007 (20 pages)
20 February 2007Annual return made up to 31/01/07 (10 pages)
20 February 2007Annual return made up to 31/01/07 (10 pages)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
7 August 2006Full accounts made up to 31 March 2006 (18 pages)
7 August 2006Full accounts made up to 31 March 2006 (18 pages)
6 July 2006Particulars of mortgage/charge (5 pages)
6 July 2006Particulars of mortgage/charge (5 pages)
19 June 2006New director appointed (1 page)
19 June 2006New director appointed (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
21 February 2006Annual return made up to 31/01/06 (11 pages)
21 February 2006Annual return made up to 31/01/06
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 October 2005New director appointed (1 page)
26 October 2005New director appointed (1 page)
25 October 2005New director appointed (1 page)
25 October 2005New director appointed (1 page)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
14 October 2005New director appointed (1 page)
14 October 2005New director appointed (1 page)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
30 August 2005Full accounts made up to 31 March 2005 (18 pages)
30 August 2005Full accounts made up to 31 March 2005 (18 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
9 April 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
8 April 2005New director appointed (1 page)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (1 page)
8 April 2005New director appointed (2 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
17 February 2005Annual return made up to 31/01/05 (10 pages)
17 February 2005Annual return made up to 31/01/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 October 2004Director resigned (1 page)
30 October 2004Director resigned (1 page)
13 September 2004New director appointed (4 pages)
13 September 2004New director appointed (4 pages)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
9 August 2004Full accounts made up to 31 March 2004 (23 pages)
9 August 2004Full accounts made up to 31 March 2004 (23 pages)
2 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 July 2004Memorandum and Articles of Association (14 pages)
2 July 2004Memorandum and Articles of Association (14 pages)
2 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2004Director's particulars changed (1 page)
29 June 2004Director's particulars changed (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
12 February 2004Annual return made up to 31/01/04 (10 pages)
12 February 2004Annual return made up to 31/01/04 (10 pages)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
28 November 2003New director appointed (2 pages)
28 November 2003Director resigned (1 page)
28 November 2003New director appointed (2 pages)
28 November 2003Director resigned (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003New director appointed (2 pages)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
8 August 2003Full accounts made up to 31 March 2003 (22 pages)
8 August 2003Full accounts made up to 31 March 2003 (22 pages)
8 June 2003New director appointed (2 pages)
8 June 2003New director appointed (2 pages)
7 June 2003Director resigned (1 page)
7 June 2003Director resigned (1 page)
17 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 February 2003Annual return made up to 31/01/03 (11 pages)
17 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 February 2003Annual return made up to 31/01/03
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 November 2002Particulars of mortgage/charge (5 pages)
28 November 2002Particulars of mortgage/charge (5 pages)
3 October 2002Director resigned (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002Secretary's particulars changed (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002Secretary's particulars changed (1 page)
9 August 2002Full accounts made up to 31 March 2002 (17 pages)
9 August 2002Full accounts made up to 31 March 2002 (17 pages)
5 February 2002Annual return made up to 31/01/02 (8 pages)
5 February 2002Annual return made up to 31/01/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001New director appointed (2 pages)
30 October 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
30 October 2001Accounts made up to 31 March 2001 (4 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
5 April 2001Annual return made up to 31/01/01 (6 pages)
5 April 2001Annual return made up to 31/01/01 (6 pages)
27 March 2001Registered office changed on 27/03/01 from: moorgate house 23 moorgate road rotherham south yorkshire S60 2EN (1 page)
27 March 2001Registered office changed on 27/03/01 from: moorgate house 23 moorgate road rotherham south yorkshire S60 2EN (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001Director resigned (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001New secretary appointed (2 pages)
19 February 2001New secretary appointed (2 pages)
19 February 2001New director appointed (2 pages)
16 February 2001Secretary resigned (1 page)
16 February 2001Secretary resigned (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
7 September 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
7 September 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
22 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
22 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000Secretary resigned (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000Registered office changed on 14/02/00 from: 14-18 city road cardiff CF24 3DL (1 page)
14 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 February 2000Memorandum and Articles of Association (10 pages)
14 February 2000New director appointed (3 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Registered office changed on 14/02/00 from: 14-18 city road cardiff CF24 3DL (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Memorandum and Articles of Association (10 pages)
14 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (3 pages)
31 January 2000Incorporation (20 pages)
31 January 2000Company name changed south yorkshire small business s ervices LIMITED\certificate issued on 31/01/00 (2 pages)
31 January 2000Company name changed south yorkshire small business s ervices LIMITED\certificate issued on 31/01/00 (2 pages)
31 January 2000Incorporation (20 pages)