Norton Lees
Sheffield
South Yorkshire
S8 8SA
Secretary Name | Susan Hutchinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2006(4 years, 7 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Correspondence Address | 213 Derbyshire Lane Norton Lees Sheffield South Yorkshire S8 8SA |
Director Name | Mr Andrew Stephen Bridgens |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(2 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 February 2006) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 181 Baslow Road Totley Sheffield South Yorkshire S17 4DT |
Director Name | Mr Michael Sean Hughes |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(2 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 February 2006) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashfield Court Crowle North Lincolnshire DN17 4TF |
Secretary Name | Mr Andrew Stephen Bridgens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(2 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 February 2006) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 181 Baslow Road Totley Sheffield South Yorkshire S17 4DT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 205 Outgang Lane Dinnington Sheffield S25 3QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Dinnington St. John's |
Ward | Dinnington |
Built Up Area | Dinnington (Rotherham) |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Susan Hutchinson & Mr Christopher Hutchinson 90.83% Ordinary |
---|---|
10 at £1 | Mr Christopher Hutchinson 9.17% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £478 |
Cash | £133 |
Current Liabilities | £17,138 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 3 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 1 week from now) |
30 October 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
---|---|
28 October 2020 | Registered office address changed from 213 Derbyshire Lane, Norton Lees,, Sheffield South Yorkshire S8 8SA to Third Floor, Staveley Hall Staveley Hall Drive Staveley Chesterfield S43 3TN on 28 October 2020 (1 page) |
7 October 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
3 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
6 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | Micro company accounts made up to 31 October 2016 (6 pages) |
31 October 2017 | Micro company accounts made up to 31 October 2016 (6 pages) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
14 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
24 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
2 October 2012 | Director's details changed for Christopher Hutchinson on 2 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Christopher Hutchinson on 2 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Christopher Hutchinson on 2 October 2012 (2 pages) |
2 October 2012 | Secretary's details changed for Susan Hutchinson on 2 October 2012 (2 pages) |
2 October 2012 | Secretary's details changed for Susan Hutchinson on 2 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Christopher Hutchinson on 2 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Christopher Hutchinson on 2 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Christopher Hutchinson on 2 October 2012 (2 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
17 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
9 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
9 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
30 April 2009 | Location of register of members (1 page) |
30 April 2009 | Location of register of members (1 page) |
12 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
3 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
3 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: 621 chesterfield road, woodseats sheffield south yorkshire S8 0RX (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: 621 chesterfield road, woodseats sheffield south yorkshire S8 0RX (1 page) |
5 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
5 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
3 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
3 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: 46 ridgeway road sheffield south yorkshire S12 2SX (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: 46 ridgeway road sheffield south yorkshire S12 2SX (1 page) |
9 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | New secretary appointed (1 page) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | New secretary appointed (1 page) |
3 February 2006 | Secretary resigned (1 page) |
13 September 2005 | Return made up to 03/07/05; full list of members (4 pages) |
13 September 2005 | Return made up to 03/07/05; full list of members (4 pages) |
15 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Director's particulars changed (1 page) |
12 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
1 October 2004 | Resolutions
|
1 October 2004 | Ad 23/09/04--------- £ si 10@1=10 £ ic 99/109 (3 pages) |
1 October 2004 | Resolutions
|
1 October 2004 | Ad 23/09/04--------- £ si 10@1=10 £ ic 99/109 (3 pages) |
26 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
26 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
20 July 2003 | Return made up to 03/07/03; full list of members (8 pages) |
20 July 2003 | Return made up to 03/07/03; full list of members (8 pages) |
25 January 2003 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
25 January 2003 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
12 November 2002 | Ad 04/11/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
12 November 2002 | Ad 04/11/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
1 October 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
1 October 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
30 August 2002 | Return made up to 03/07/02; full list of members
|
30 August 2002 | Return made up to 03/07/02; full list of members
|
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
5 December 2001 | New secretary appointed;new director appointed (2 pages) |
5 December 2001 | New secretary appointed;new director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: 621 chesterfield road woodseats sheffield S8 0RX (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: 621 chesterfield road woodseats sheffield S8 0RX (1 page) |
5 December 2001 | New director appointed (2 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
3 July 2001 | Incorporation (11 pages) |
3 July 2001 | Incorporation (11 pages) |