North Anston
Sheffield
S25 4JJ
Director Name | Barbara Ann Cheslyn Curtis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Role | Horologist |
Correspondence Address | The Old Barn Retford Road, South Leverton Retford Nottinghamshire DN22 0BY |
Director Name | Mr Leslie Rose |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanrick House 38 Totteridge Village London N20 8JN |
Secretary Name | Barbara Ann Cheslyn Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Role | Horologist |
Correspondence Address | The Old Barn Retford Road, South Leverton Retford Nottinghamshire DN22 0BY |
Director Name | Mr Colin Herbert Williams |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Crowtrees Grove Roughlee Nelson Lancashire BB9 6NE |
Secretary Name | Stephen Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 2 Ashbourne Road Hazel Grove Stockport Cheshire SK7 6DX |
Director Name | Mr Simon Peter Stanham |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Coach Crescent Shireoaks Triangle Worksop Notts S81 8AP |
Secretary Name | Mr Simon Peter Stanham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Coach Crescent Shireoaks Triangle Worksop Notts S81 8AP |
Director Name | Mr David Simon Gregg |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(7 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 02 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Coach Crescent Shireoaks Triangle Worksop Notts S81 8AP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Unit 1 & 2 Target Park Houghton Road North Anston Sheffield S25 4JJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | North and South Anston |
Ward | Anston and Woodsetts |
Built Up Area | Dinnington (Rotherham) |
1 at £1 | Tommy Tucker LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2020 | Application to strike the company off the register (1 page) |
15 May 2020 | Confirmation statement made on 8 May 2020 with updates (4 pages) |
28 February 2020 | Change of details for Thomas Tucker Ltd as a person with significant control on 4 October 2019 (2 pages) |
27 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
27 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
30 April 2018 | Registered office address changed from Unit 2 Coach Crescent Shireoaks Triangle Worksop Notts S81 8AP to Unit 1 & 2 Target Park Houghton Road North Anston Sheffield S25 4JJ on 30 April 2018 (1 page) |
28 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
2 January 2018 | Termination of appointment of Simon Peter Stanham as a director on 31 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Simon Peter Stanham as a secretary on 31 December 2017 (1 page) |
29 December 2017 | Appointment of Mr Paul Richard Gregg as a director on 29 December 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
22 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
22 February 2017 | Termination of appointment of David Simon Gregg as a director on 2 February 2017 (1 page) |
22 February 2017 | Termination of appointment of David Simon Gregg as a director on 2 February 2017 (1 page) |
22 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
13 June 2016 | Director's details changed for Mr David Simon Gregg on 1 June 2016 (2 pages) |
13 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Director's details changed for Mr David Simon Gregg on 1 June 2016 (2 pages) |
13 June 2016 | Director's details changed for Mr Simon Peter Stanham on 1 June 2016 (2 pages) |
13 June 2016 | Director's details changed for Mr Simon Peter Stanham on 1 June 2016 (2 pages) |
13 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
26 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
26 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
16 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
19 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
19 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
19 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
14 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
14 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
5 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
6 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
18 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
10 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Secretary's details changed for Mr Simon Peter Stanham on 17 February 2010 (1 page) |
17 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Secretary's details changed for Mr Simon Peter Stanham on 17 February 2010 (1 page) |
24 March 2010 | Total exemption small company accounts made up to 31 May 2009 (1 page) |
24 March 2010 | Total exemption small company accounts made up to 31 May 2009 (1 page) |
6 July 2009 | Return made up to 08/05/09; full list of members (3 pages) |
6 July 2009 | Return made up to 08/05/09; full list of members (3 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 May 2008 (1 page) |
13 March 2009 | Total exemption small company accounts made up to 31 May 2008 (1 page) |
28 May 2008 | Total exemption full accounts made up to 31 May 2007 (1 page) |
28 May 2008 | Total exemption full accounts made up to 31 May 2007 (1 page) |
16 May 2008 | Director appointed mr david simon gregg (1 page) |
16 May 2008 | Director appointed mr david simon gregg (1 page) |
16 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
16 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
15 May 2008 | Secretary appointed mr simon peter stanham (1 page) |
15 May 2008 | Appointment terminated director leslie rose (1 page) |
15 May 2008 | Secretary appointed mr simon peter stanham (1 page) |
15 May 2008 | Appointment terminated director leslie rose (1 page) |
15 May 2008 | Director appointed mr simon peter stanham (1 page) |
15 May 2008 | Director appointed mr simon peter stanham (1 page) |
25 July 2007 | Return made up to 08/05/07; full list of members
|
25 July 2007 | Registered office changed on 25/07/07 from: houston house 12 sceptre court sceptre point bamber bridge preston lancashire PR5 6AW (1 page) |
25 July 2007 | Return made up to 08/05/07; full list of members
|
25 July 2007 | Registered office changed on 25/07/07 from: houston house 12 sceptre court sceptre point bamber bridge preston lancashire PR5 6AW (1 page) |
2 October 2006 | Total exemption full accounts made up to 31 May 2006 (1 page) |
2 October 2006 | Total exemption full accounts made up to 31 May 2006 (1 page) |
28 June 2006 | Return made up to 08/05/06; full list of members (7 pages) |
28 June 2006 | Return made up to 08/05/06; full list of members (7 pages) |
6 October 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
6 October 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
31 May 2005 | Return made up to 08/05/05; full list of members
|
31 May 2005 | Return made up to 08/05/05; full list of members
|
20 July 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
20 July 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: barham house aurillac way hallcroft industrial estate, retford nottinghamshire DN22 7PX (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: barham house aurillac way hallcroft industrial estate, retford nottinghamshire DN22 7PX (1 page) |
15 July 2004 | Return made up to 08/05/04; full list of members (7 pages) |
15 July 2004 | Return made up to 08/05/04; full list of members (7 pages) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | Secretary resigned;director resigned (1 page) |
13 July 2004 | Secretary resigned;director resigned (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
6 January 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
6 January 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
8 June 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
8 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
8 June 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
8 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
2 June 2002 | Return made up to 08/05/02; full list of members (7 pages) |
2 June 2002 | Return made up to 08/05/02; full list of members (7 pages) |
16 May 2001 | New secretary appointed;new director appointed (2 pages) |
16 May 2001 | Secretary resigned (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
16 May 2001 | Director resigned (2 pages) |
16 May 2001 | Director resigned (2 pages) |
16 May 2001 | New secretary appointed;new director appointed (2 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Secretary resigned (2 pages) |
8 May 2001 | Incorporation (11 pages) |
8 May 2001 | Incorporation (11 pages) |