Sheffield
South Yorkshire
S8 7TR
Director Name | Mrs Debbie Gledhill |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2008(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 30 June 2009) |
Role | Teacher |
Correspondence Address | 29 Old Park Avenue Sheffield South Yorkshire S8 7DQ |
Director Name | Nicholas John Gledhill |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 36 Chancet Wood Drive Sheffield S8 7TR |
Director Name | Geoffrey Hugh Wybert Kendall |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 5 Carsick Hill Drive Ranmoor Sheffield S10 3LP |
Director Name | Francis Terence Warn |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Role | Chartered Certified Accountant |
Correspondence Address | Evenunder Cottage Banbury Street Kineton Warwick CV35 0JU |
Secretary Name | Francis Terence Warn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Role | Chartered Certified Accountant |
Correspondence Address | Evenunder Cottage Banbury Street Kineton Warwick CV35 0JU |
Director Name | Suzanne Ann Gledhill |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 February 2008) |
Role | Business Administration |
Correspondence Address | 36 Chancet Wood Drive Sheffield South Yorkshire S8 7TR |
Director Name | Kim Mary Banks |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(2 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 13 May 2004) |
Role | Accountant |
Correspondence Address | Evenunder Cottage Banbury Street Kineton Warwick Warwickshire CV35 0JU |
Secretary Name | Nicholas John Gledhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(3 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 September 2004) |
Role | Mortgage Adviser |
Correspondence Address | 36 Chancet Wood Drive Sheffield S8 7TR |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 213 Derbyshire Lane Norton Lees Sheffield South Yorkshire S8 8SA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Graves Park |
Built Up Area | Sheffield |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2009 | Application for striking-off (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 36 chancet wood drive sheffield south yorkshire S8 7TR (1 page) |
20 October 2008 | Director's change of particulars / debbie gledhill / 01/10/2008 (1 page) |
7 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
7 February 2008 | Director resigned (1 page) |
5 February 2008 | New director appointed (1 page) |
5 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
14 November 2006 | Resolutions
|
14 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
9 June 2006 | Return made up to 04/04/06; full list of members (2 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
11 April 2005 | Return made up to 04/04/05; full list of members (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
29 October 2004 | Secretary resigned;director resigned (1 page) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | New secretary appointed (2 pages) |
22 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Secretary resigned;director resigned (1 page) |
13 May 2004 | Return made up to 04/04/04; full list of members
|
19 January 2004 | Registered office changed on 19/01/04 from: 2 abbeydale road south sheffield south yorkshire S7 2QN (1 page) |
14 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
3 June 2003 | Return made up to 04/04/03; full list of members
|
7 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
7 January 2003 | Return made up to 04/04/02; full list of members
|
7 January 2003 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2001 | New secretary appointed;new director appointed (2 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: 2-4 abbeydale road south millhouses sheffield south yorkshire S7 2QN (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Incorporation (10 pages) |