Thurlstone
Sheffield
South Yorkshire
S36 9QW
Secretary Name | James Alfred Coleman |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 126 Station Road Woodhouse Sheffield South Yorkshire S13 7RB |
Director Name | Mr Timothy John Shaw |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2001(1 month after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Solicitor Of Supreme Court Of |
Country of Residence | United Kingdom |
Correspondence Address | Hollytrees 2 The Grove Barnby Dun Doncaster South Yorkshire DN3 1EB |
Director Name | Brendan Ashmore |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2005(3 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Bowness Close Dronfield Sheffield South Yorkshire S18 8PE |
Director Name | Mr Victor Howarth Berry |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2005(3 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Consultant |
Correspondence Address | 61 Pearl Street Sheffield South Yorkshire S11 8FF |
Director Name | Glen William Arthur Gidley |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2005(4 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months |
Role | University Lecturer |
Correspondence Address | 23 Station Road Weaverham Cheshire CW8 3PY |
Director Name | James Alfred Coleman |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2006(4 years, 7 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Operations Manager |
Correspondence Address | 126 Station Road Woodhouse Sheffield South Yorkshire S13 7RB |
Director Name | Mr David John Clarson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2006(4 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3 Flora Cottages Stoke, Grindleford Hope Valley Derbyshire S32 2HW |
Director Name | Mrs Trudie Smallwood |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | 59 Herries Avenue Longley Sheffield South Yorkshire S5 7HT |
Director Name | Mr Fergus Paul Beesley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 29 Ambleside Drive Bolsover Derbyshire S44 6RJ |
Director Name | Margaret Booth |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 March 2003) |
Role | Project Director |
Correspondence Address | 77 Louth Road Greystones Sheffield South Yorkshire S11 7AU |
Director Name | Mirza Waheed Akhtar |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 September 2002) |
Role | Local Government Officer |
Correspondence Address | 64 Rupert Road Sheffield South Yorkshire S7 1RP |
Director Name | Mr David John Clarson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 January 2005) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3 Flora Cottages Stoke, Grindleford Hope Valley Derbyshire S32 2HW |
Director Name | Mr Jonathan Arthur Cowley |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 January 2004) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 39 Everton Road Sheffield South Yorkshire S11 8RY |
Director Name | Gordon Wordsworth |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 January 2005) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyncot Coggers Lane Heathersage Derbyshire S32 1AL |
Director Name | Judith Warrender |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 January 2003) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Fir Street Sheffield South Yorkshire S6 3TH |
Director Name | Mrs Ruth Dowling |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 January 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 62 Ruthyn Avenue Barlborough Chesterfield S43 4EX |
Director Name | Mr John Le Corney |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 January 2005) |
Role | Farm Manager |
Country of Residence | United Kingdom |
Correspondence Address | 138 Alexandra Road Heeley Sheffield South Yorkshire S2 3EG |
Director Name | Mr Mark Owen Powell |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 January 2004) |
Role | Charity Executive |
Country of Residence | England |
Correspondence Address | 42 St Albans Road Sheffield S10 4DP |
Director Name | Maria Victoria Bullen |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2001(4 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 18 February 2002) |
Role | Business & Marketing Manager |
Correspondence Address | 13 Windsor Drive Dronfield Derbyshire S18 8PA |
Director Name | Ms Joanne Lucille Roney |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 August 2008) |
Role | Local Goverment |
Country of Residence | England |
Correspondence Address | 134 Langsett Avenue Wadsley Sheffield South Yorkshire S6 4AD |
Director Name | Mr Alan Dootson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(8 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 September 2002) |
Role | Co-Operative Development Worke |
Country of Residence | England |
Correspondence Address | 129a Melton Road Sprotbrough Doncaster South Yorkshire DN5 7NS |
Director Name | Nigel Robert Doar |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 January 2005) |
Role | Nature Conservationist |
Correspondence Address | 69e Victoria Street Sheffield South Yorkshire S3 7QD |
Registered Address | Pannell House 6 Queen Street Leeds LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2006 |
---|---|
Net Worth | -£240,286 |
Cash | £31 |
Current Liabilities | £244,294 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Next Accounts Due | 31 January 2008 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Next Return Due | 27 June 2017 (overdue) |
---|
18 March 2019 | Termination of appointment of Joanne Lucille Roney as a director on 1 August 2008 (1 page) |
---|---|
20 June 2008 | Liquidators' statement of receipts and payments to 22 October 2008 (5 pages) |
20 June 2008 | Liquidators statement of receipts and payments to 22 October 2008 (5 pages) |
20 June 2008 | Liquidators' statement of receipts and payments to 22 October 2008 (5 pages) |
9 May 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 May 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 February 2008 | Statement of affairs (7 pages) |
12 February 2008 | Statement of affairs (7 pages) |
27 November 2007 | Statement of affairs (7 pages) |
27 November 2007 | Statement of affairs (7 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: knowle house 4 norfolk park road sheffield S2 3QE (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: knowle house 4 norfolk park road sheffield S2 3QE (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: suite 11 the quadrant 99 parkway avenue sheffield yorkshire S9 4WG (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: suite 11 the quadrant 99 parkway avenue sheffield yorkshire S9 4WG (1 page) |
18 May 2007 | Resolutions
|
18 May 2007 | Declaration of solvency (3 pages) |
18 May 2007 | Resolutions
|
18 May 2007 | Appointment of a voluntary liquidator (1 page) |
18 May 2007 | Appointment of a voluntary liquidator (1 page) |
18 May 2007 | Declaration of solvency (3 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
16 August 2006 | Annual return made up to 13/06/06 (6 pages) |
16 August 2006 | Annual return made up to 13/06/06 (6 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: suite 29 the quadrant 99 parkway avenue sheffield south yorks S9 4WG (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: suite 29 the quadrant 99 parkway avenue sheffield south yorks S9 4WG (1 page) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
24 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
24 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
29 December 2005 | Registered office changed on 29/12/05 from: 53 mowbray street sheffield south yorkshire S3 8EN (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: 53 mowbray street sheffield south yorkshire S3 8EN (1 page) |
19 October 2005 | New director appointed (1 page) |
19 October 2005 | New director appointed (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Annual return made up to 13/06/05
|
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Annual return made up to 13/06/05
|
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | New director appointed (2 pages) |
21 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
21 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
5 October 2004 | Memorandum and Articles of Association (12 pages) |
5 October 2004 | Resolutions
|
5 October 2004 | Memorandum and Articles of Association (12 pages) |
5 October 2004 | Resolutions
|
9 July 2004 | Annual return made up to 13/06/04
|
9 July 2004 | Annual return made up to 13/06/04
|
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Annual return made up to 13/06/03
|
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Annual return made up to 13/06/03
|
5 July 2003 | New director appointed (3 pages) |
5 July 2003 | New director appointed (3 pages) |
3 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
3 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
17 July 2002 | Annual return made up to 13/06/02
|
17 July 2002 | Annual return made up to 13/06/02
|
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
13 February 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
13 February 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
23 August 2001 | Company name changed regen school LIMITED\certificate issued on 23/08/01 (2 pages) |
23 August 2001 | Company name changed regen school LIMITED\certificate issued on 23/08/01 (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
13 June 2001 | Incorporation (19 pages) |
13 June 2001 | Incorporation (19 pages) |