Sheffield Business Park
Sheffield
S9 1XE
Director Name | Mr John Alec Yeoman |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 April 2005) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 54 Elms Avenue Poole Dorset BH14 8EF |
Director Name | Mr Michael Peter Jones |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 April 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 East Avenue Bournemouth BH3 7BS |
Secretary Name | Mr Michael Peter Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 April 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 East Avenue Bournemouth BH3 7BS |
Director Name | Mr Mark Andrew Kemp |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(4 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 February 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Ibworth Lane Fleet Hampshire GU51 1AU |
Director Name | Mr Peter Howard Taylor |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(4 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Northbourne Avenue Bournemouth BH10 6DG |
Secretary Name | Edwin John Lawrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(4 years after company formation) |
Appointment Duration | 1 year (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Downside Road Sutton Surrey SM2 5HR |
Director Name | Mr Roger Napier Dunlop |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(4 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Setherum House Benham Park Marsh Benham Newbury Berkshire RG20 8LX |
Director Name | Terence William Massingham |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(4 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 July 2006) |
Role | Company Director |
Correspondence Address | The Triangle Winchester Road Durley Hampshire SO32 2AJ |
Director Name | Paul Anthony Hewitt Wallwork |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(5 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Spring Barn Main Street Yarwell Peterborough Cambridgeshire PE8 6PR |
Director Name | Edwin John Lawrie |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(5 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 December 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Downside Road Sutton Surrey SM2 5HR |
Secretary Name | Justine Inez Ashmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(5 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 62a North Walls Winchester Hampshire SO23 8DP |
Director Name | Mr Nicholas Christopher Holt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Dynevor Road Richmond Upon Thames Surrey TW10 6PF |
Secretary Name | Joy Elizabeth Baldry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | Bedrock Talisman Close Crowthorne Berkshire RG45 6JE |
Director Name | Mr Alan Christopher Martin |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Secretary Name | Alan Christopher Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 4 weeks from now) |
30 September 2002 | Delivered on: 18 October 2002 Satisfied on: 13 January 2005 Persons entitled: Chamberlain Polymer Products Limited,Murdoch Lang Mckillop and Simon Allport Classification: Legal mortgage Secured details: £950,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/Hold property being land and buildings on the south west side of larkhill road,yeovil,somerset; t/no st 96352. Fully Satisfied |
---|
30 November 2020 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
---|---|
22 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
27 December 2019 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
30 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
25 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
22 August 2018 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
18 December 2017 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
18 December 2017 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
1 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
21 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
16 November 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
16 November 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
6 April 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
6 April 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
17 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
27 October 2015 | Director's details changed for Mr Stefan Peter Allanson on 31 July 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Stefan Peter Allanson on 31 July 2015 (2 pages) |
31 July 2015 | Registered office address changed from Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ to 6 Europa Court Sheffield Business Park Sheffield S9 1XE on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Alan Christopher Martin as a director on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ to 6 Europa Court Sheffield Business Park Sheffield S9 1XE on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Alan Christopher Martin as a secretary on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Alan Christopher Martin as a director on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Alan Christopher Martin as a secretary on 31 July 2015 (1 page) |
24 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
24 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
14 January 2015 | Accounts for a dormant company made up to 30 June 2014 (9 pages) |
14 January 2015 | Accounts for a dormant company made up to 30 June 2014 (9 pages) |
2 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
4 April 2014 | Register inspection address has been changed (1 page) |
4 April 2014 | Register inspection address has been changed (1 page) |
4 April 2014 | Register(s) moved to registered inspection location (1 page) |
4 April 2014 | Register(s) moved to registered inspection location (1 page) |
31 December 2013 | Section 519 (3 pages) |
31 December 2013 | Section 519 (3 pages) |
17 July 2013 | Accounts for a dormant company made up to 30 June 2013 (9 pages) |
17 July 2013 | Accounts for a dormant company made up to 30 June 2013 (9 pages) |
11 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Accounts for a dormant company made up to 30 June 2012 (9 pages) |
4 February 2013 | Accounts for a dormant company made up to 30 June 2012 (9 pages) |
4 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Accounts for a dormant company made up to 30 June 2011 (9 pages) |
1 March 2012 | Accounts for a dormant company made up to 30 June 2011 (9 pages) |
10 November 2011 | Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages) |
10 November 2011 | Secretary's details changed for Alan Christopher Martin on 27 June 2011 (1 page) |
10 November 2011 | Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages) |
10 November 2011 | Secretary's details changed for Alan Christopher Martin on 27 June 2011 (1 page) |
12 July 2011 | Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 12 July 2011 (2 pages) |
12 July 2011 | Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 12 July 2011 (2 pages) |
5 July 2011 | Termination of appointment of Joy Baldry as a secretary (2 pages) |
5 July 2011 | Termination of appointment of Joy Baldry as a secretary (2 pages) |
5 July 2011 | Appointment of Alan Christopher Martin as a secretary (3 pages) |
5 July 2011 | Appointment of Alan Christopher Martin as a secretary (3 pages) |
8 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Full accounts made up to 30 June 2010 (10 pages) |
9 February 2011 | Full accounts made up to 30 June 2010 (10 pages) |
5 October 2010 | Termination of appointment of Nicholas Holt as a director (2 pages) |
5 October 2010 | Termination of appointment of Nicholas Holt as a director (2 pages) |
26 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
15 March 2010 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
15 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
22 January 2009 | Accounts for a dormant company made up to 30 June 2008 (10 pages) |
22 January 2009 | Accounts for a dormant company made up to 30 June 2008 (10 pages) |
14 January 2009 | Appointment terminated director paul wallwork (1 page) |
14 January 2009 | Director appointed alan christopher martin (1 page) |
14 January 2009 | Director appointed alan christopher martin (1 page) |
14 January 2009 | Appointment terminated director paul wallwork (1 page) |
6 October 2008 | Secretary appointed joy elizabeth baldry (1 page) |
6 October 2008 | Appointment terminated secretary justine ashmore (1 page) |
6 October 2008 | Secretary appointed joy elizabeth baldry (1 page) |
6 October 2008 | Appointment terminated secretary justine ashmore (1 page) |
9 September 2008 | Return made up to 05/04/08; full list of members (4 pages) |
9 September 2008 | Return made up to 05/04/08; full list of members (4 pages) |
17 April 2008 | Appointment terminated director mark kemp (1 page) |
17 April 2008 | Appointment terminated director mark kemp (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
6 December 2007 | Accounts for a dormant company made up to 30 June 2007 (12 pages) |
6 December 2007 | Accounts for a dormant company made up to 30 June 2007 (12 pages) |
10 September 2007 | Secretary's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: integration house rye close ancells business park fleet hampshire GU51 2QG (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: integration house rye close ancells business park fleet hampshire GU51 2QG (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page) |
14 May 2007 | Return made up to 05/04/07; full list of members (7 pages) |
14 May 2007 | Return made up to 05/04/07; full list of members (7 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (18 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (18 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Full accounts made up to 30 June 2005 (17 pages) |
5 June 2006 | Full accounts made up to 30 June 2005 (17 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (10 pages) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | Secretary resigned (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (10 pages) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | Secretary resigned (2 pages) |
8 May 2006 | Return made up to 05/04/06; full list of members (6 pages) |
8 May 2006 | Return made up to 05/04/06; full list of members (6 pages) |
28 April 2006 | Resolutions
|
28 April 2006 | Resolutions
|
19 April 2006 | New director appointed (1 page) |
19 April 2006 | New director appointed (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New director appointed (3 pages) |
19 January 2006 | New director appointed (3 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Secretary resigned;director resigned (1 page) |
17 May 2005 | New director appointed (3 pages) |
17 May 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
17 May 2005 | New director appointed (3 pages) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
17 May 2005 | New director appointed (3 pages) |
17 May 2005 | New director appointed (3 pages) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Secretary resigned;director resigned (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: unit 1 park place north road poole dorset BH14 0LY (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: unit 1 park place north road poole dorset BH14 0LY (1 page) |
5 April 2005 | Return made up to 05/04/05; full list of members (3 pages) |
5 April 2005 | Return made up to 05/04/05; full list of members (3 pages) |
7 February 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
7 February 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
13 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Return made up to 19/04/04; full list of members (7 pages) |
8 July 2004 | Return made up to 19/04/04; full list of members (7 pages) |
19 February 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
19 February 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
15 August 2003 | Secretary's particulars changed (1 page) |
15 August 2003 | Director's particulars changed (1 page) |
15 August 2003 | Director's particulars changed (1 page) |
15 August 2003 | Secretary's particulars changed (1 page) |
15 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
15 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
14 May 2003 | Director's particulars changed (1 page) |
14 May 2003 | Director's particulars changed (1 page) |
15 January 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
15 January 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
24 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
15 February 2002 | Ad 16/05/01-16/05/01 £ si 98@1=98 £ ic 2/100 (2 pages) |
15 February 2002 | Ad 16/05/01-16/05/01 £ si 98@1=98 £ ic 2/100 (2 pages) |
19 June 2001 | Registered office changed on 19/06/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
19 June 2001 | New secretary appointed;new director appointed (2 pages) |
19 June 2001 | Ad 16/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Registered office changed on 19/06/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
19 June 2001 | Ad 16/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 June 2001 | New secretary appointed;new director appointed (2 pages) |
19 June 2001 | Secretary resigned;director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Secretary resigned;director resigned (1 page) |
19 June 2001 | New director appointed (2 pages) |
19 April 2001 | Incorporation (18 pages) |
19 April 2001 | Incorporation (18 pages) |