Totley Rise
Sheffield
South Yorkshire
S17 3LJ
Director Name | Mr Andrew Langdale |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(13 years after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Abbeydale Park Totley Rise Sheffield South Yorkshire S17 3LJ |
Secretary Name | Mr Andrew John Rapinet |
---|---|
Status | Current |
Appointed | 25 October 2018(17 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | Abbeydale Park Abbeydale Road South Dore Sheffield S17 3LJ |
Director Name | Mr William Campbell |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robin Hill, The Bent Curbar Hope Valley Derbyshire S32 3YD |
Director Name | Mr Herbert Arthur Gray |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stone Grove Dungworth, Bradfield Sheffield South Yorkshire S6 6HF |
Director Name | Mr William Watson Oliver |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Chelsea Road Sheffield South Yorkshire S11 9BQ |
Director Name | Mr John Richard Phillips |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 252 Dobcroft Road Ecclesall Sheffield S11 9LJ |
Secretary Name | Mr John Richard Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 252 Dobcroft Road Ecclesall Sheffield S11 9LJ |
Director Name | Mr Andrew John Francis Harrison |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 October 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 428 Whirlowdale Road Sheffield South Yorkshire S11 9NL |
Director Name | Mr William Martin Reichwald |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 February 2005) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Whirlow Farm Whirlow Lane Sheffield South Yorkshire S11 9QF |
Director Name | Mr Paul James Tear |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 5 months (resigned 23 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 463 Abbey Lane Sheffield South Yorkshire S7 2QZ |
Secretary Name | Mr Robert Christopher Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 October 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 183 Rustlings Road Sheffield South Yorkshire S11 7AD |
Telephone | 0114 2360075 |
---|---|
Telephone region | Sheffield |
Registered Address | Abbeydale Park Totley Rise Sheffield South Yorkshire S17 3LJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Dore and Totley |
Built Up Area | Sheffield |
Year | 2012 |
---|---|
Net Worth | £16,123 |
Cash | £17,158 |
Current Liabilities | £29,921 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 25 October 2023 (5 months ago) |
---|---|
Next Return Due | 8 November 2024 (7 months, 2 weeks from now) |
26 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
8 April 2020 | Termination of appointment of Paul James Tear as a director on 23 November 2019 (1 page) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
6 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
25 October 2018 | Appointment of Mr Andrew John Rapinet as a secretary on 25 October 2018 (2 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
19 July 2017 | Previous accounting period shortened from 31 August 2017 to 30 June 2017 (1 page) |
19 July 2017 | Previous accounting period shortened from 31 August 2017 to 30 June 2017 (1 page) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
9 November 2016 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
9 November 2016 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
16 November 2015 | Annual return made up to 25 October 2015 no member list (3 pages) |
16 November 2015 | Annual return made up to 25 October 2015 no member list (3 pages) |
2 July 2015 | Appointment of Mr Andrew Langdale as a director on 1 November 2014 (2 pages) |
2 July 2015 | Appointment of Mr Andrew Langdale as a director on 1 November 2014 (2 pages) |
2 July 2015 | Appointment of Mr Andrew Langdale as a director on 1 November 2014 (2 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
19 November 2014 | Annual return made up to 25 October 2014 no member list (3 pages) |
19 November 2014 | Annual return made up to 25 October 2014 no member list (3 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
20 November 2013 | Annual return made up to 25 October 2013 no member list (3 pages) |
20 November 2013 | Annual return made up to 25 October 2013 no member list (3 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 October 2012 | Annual return made up to 25 October 2012 no member list (3 pages) |
30 October 2012 | Annual return made up to 25 October 2012 no member list (3 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
18 January 2012 | Termination of appointment of Andrew Harrison as a director (1 page) |
18 January 2012 | Termination of appointment of Robert Wilson as a secretary (1 page) |
18 January 2012 | Annual return made up to 25 October 2011 no member list (3 pages) |
18 January 2012 | Appointment of Mr Andrew John Rapinet as a director (2 pages) |
18 January 2012 | Annual return made up to 25 October 2011 no member list (3 pages) |
18 January 2012 | Termination of appointment of Robert Wilson as a secretary (1 page) |
18 January 2012 | Appointment of Mr Andrew John Rapinet as a director (2 pages) |
18 January 2012 | Termination of appointment of Andrew Harrison as a director (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2011 | Director's details changed for Andrew John Francis Harrison on 25 October 2010 (2 pages) |
1 April 2011 | Director's details changed for Andrew John Francis Harrison on 25 October 2010 (2 pages) |
1 April 2011 | Annual return made up to 25 October 2010 no member list (4 pages) |
1 April 2011 | Annual return made up to 25 October 2010 no member list (4 pages) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
22 January 2010 | Annual return made up to 22 November 2009 (14 pages) |
22 January 2010 | Annual return made up to 22 November 2009 (14 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
26 February 2009 | Accounting reference date extended from 30/04/2008 to 31/08/2008 (1 page) |
26 February 2009 | Accounting reference date extended from 30/04/2008 to 31/08/2008 (1 page) |
26 November 2008 | Appointment terminated director herbert gray (1 page) |
26 November 2008 | Annual return made up to 25/10/08 (2 pages) |
26 November 2008 | Appointment terminated director herbert gray (1 page) |
26 November 2008 | Annual return made up to 25/10/08 (2 pages) |
3 March 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
3 March 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
3 January 2008 | Annual return made up to 25/10/07 (2 pages) |
3 January 2008 | Annual return made up to 25/10/07 (2 pages) |
26 January 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
26 January 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
28 November 2006 | Annual return made up to 25/10/06 (4 pages) |
28 November 2006 | Annual return made up to 25/10/06 (4 pages) |
25 January 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
25 January 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
25 November 2005 | Annual return made up to 25/10/05 (4 pages) |
25 November 2005 | Annual return made up to 25/10/05 (4 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
1 March 2005 | Amended accounts made up to 30 April 2004 (5 pages) |
1 March 2005 | Amended accounts made up to 30 April 2004 (5 pages) |
24 February 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
24 February 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
9 December 2004 | Annual return made up to 25/10/04 (5 pages) |
9 December 2004 | Annual return made up to 25/10/04 (5 pages) |
10 November 2003 | Annual return made up to 25/10/03 (5 pages) |
10 November 2003 | Annual return made up to 25/10/03 (5 pages) |
24 July 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
24 July 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
11 December 2002 | Annual return made up to 25/10/02 (5 pages) |
11 December 2002 | Annual return made up to 25/10/02 (5 pages) |
26 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
26 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
7 October 2002 | Accounting reference date shortened from 31/10/02 to 30/04/02 (1 page) |
7 October 2002 | Accounting reference date shortened from 31/10/02 to 30/04/02 (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Secretary resigned (1 page) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | New director appointed (2 pages) |
25 October 2001 | Incorporation (30 pages) |
25 October 2001 | Incorporation (30 pages) |