Stannington
Sheffield
S6 5QU
Director Name | Lynda Margaret Pilling |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2001(same day as company formation) |
Role | Line Dance Inst |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fairbarn Place Sheffield South Yorkshire S6 5QG |
Secretary Name | Lynda Margaret Pilling |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 2001(same day as company formation) |
Role | Line Dance Inst |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fairbarn Place Sheffield South Yorkshire S6 5QG |
Director Name | Lynda Hadfield |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Role | Line Dance Inst |
Correspondence Address | Wookie Hollow Port Street Dalbeattie Dumfrieshire DG5 4BE Scotland |
Director Name | Kathleen McKenzie |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Role | Line Dance Inst |
Country of Residence | United Kingdom |
Correspondence Address | Cader-Feidh 5 Manor Avenue Ossett West Yorkshire WF5 0LY |
Director Name | Fred Stokes |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Role | Line Dance Inst |
Correspondence Address | 4 Limes Way Gawber Barnsley South Yorkshire S75 2NS |
Director Name | Pauline Stokes |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Role | Line Dance Inst |
Correspondence Address | 4 Limes Way Barnsley South Yorkshire S75 2NS |
Director Name | Readymade Nominees Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Correspondence Address | Pendragon House Caxton Place Cardiff CF23 8XE Wales |
Secretary Name | Readymade Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Correspondence Address | Pendragon House Caxton Place Cardiff CF23 8XE Wales |
Registered Address | 106 Holme Lane Sheffield South Yorkshire S6 4JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Hillsborough |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,857 |
Cash | £18,002 |
Current Liabilities | £12,490 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 25 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 8 June 2024 (1 month from now) |
5 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
---|---|
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
5 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
20 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
19 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
18 June 2018 | Registered office address changed from 63 Napier Street Sheffield S11 8HA to 106 Holme Lane Sheffield South Yorkshire S64JW on 18 June 2018 (1 page) |
20 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
28 May 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
28 May 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
13 June 2016 | Annual return made up to 25 May 2016 no member list (4 pages) |
13 June 2016 | Annual return made up to 25 May 2016 no member list (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
28 May 2015 | Annual return made up to 25 May 2015 no member list (4 pages) |
28 May 2015 | Annual return made up to 25 May 2015 no member list (4 pages) |
12 January 2015 | Registered office address changed from 912 Ecclesall Road Sheffield South Yorkshire S11 8TR to 63 Napier Street Sheffield S11 8HA on 12 January 2015 (1 page) |
12 January 2015 | Registered office address changed from 912 Ecclesall Road Sheffield South Yorkshire S11 8TR to 63 Napier Street Sheffield S11 8HA on 12 January 2015 (1 page) |
12 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 June 2014 | Annual return made up to 25 May 2014 no member list (4 pages) |
2 June 2014 | Annual return made up to 25 May 2014 no member list (4 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 May 2013 | Annual return made up to 25 May 2013 no member list (4 pages) |
28 May 2013 | Annual return made up to 25 May 2013 no member list (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
30 May 2012 | Annual return made up to 25 May 2012 no member list (4 pages) |
30 May 2012 | Annual return made up to 25 May 2012 no member list (4 pages) |
30 May 2012 | Termination of appointment of Kathleen Mckenzie as a director (1 page) |
30 May 2012 | Termination of appointment of Kathleen Mckenzie as a director (1 page) |
7 September 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
8 June 2011 | Annual return made up to 25 May 2011 no member list (5 pages) |
8 June 2011 | Annual return made up to 25 May 2011 no member list (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 July 2010 | Director's details changed for Kathleen Mckenzie on 25 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Lynda Margaret Pilling on 25 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Lynda Margaret Pilling on 25 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Kathleen Mckenzie on 25 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Sandra Harper on 25 May 2010 (2 pages) |
7 July 2010 | Annual return made up to 25 May 2010 no member list (4 pages) |
7 July 2010 | Director's details changed for Sandra Harper on 25 May 2010 (2 pages) |
7 July 2010 | Annual return made up to 25 May 2010 no member list (4 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
6 July 2009 | Annual return made up to 25/05/09 (3 pages) |
6 July 2009 | Annual return made up to 25/05/09 (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
10 June 2008 | Annual return made up to 25/05/08 (3 pages) |
10 June 2008 | Annual return made up to 25/05/08 (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
28 June 2007 | Annual return made up to 25/05/07 (2 pages) |
28 June 2007 | Annual return made up to 25/05/07 (2 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: 531 denby dale road west calder grove wakefield west yorkshire WF4 3ND (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 531 denby dale road west calder grove wakefield west yorkshire WF4 3ND (1 page) |
25 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
28 June 2006 | Annual return made up to 25/05/06 (2 pages) |
28 June 2006 | Annual return made up to 25/05/06 (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
16 June 2005 | Annual return made up to 25/05/05 (4 pages) |
16 June 2005 | Annual return made up to 25/05/05 (4 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
3 June 2004 | Annual return made up to 25/05/04
|
3 June 2004 | Annual return made up to 25/05/04
|
17 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
24 June 2003 | Annual return made up to 25/05/03 (5 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Annual return made up to 25/05/03 (5 pages) |
24 June 2003 | Director resigned (1 page) |
11 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
6 June 2002 | Annual return made up to 25/05/02
|
6 June 2002 | Annual return made up to 25/05/02
|
23 January 2002 | Registered office changed on 23/01/02 from: 20 intake crescent dodworth barnsley south yorkshre S75 3NW (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: 20 intake crescent dodworth barnsley south yorkshre S75 3NW (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: 4 limes way barnsley south yorkshire S75 2NS (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: 4 limes way barnsley south yorkshire S75 2NS (1 page) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New secretary appointed;new director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New secretary appointed;new director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
25 May 2001 | Incorporation (17 pages) |
25 May 2001 | Incorporation (17 pages) |