Sheffield Business Park
Sheffield
S9 1XH
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2006(4 years, 10 months after company formation) |
Appointment Duration | 11 years (closed 17 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2011(9 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 17 October 2017) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Ian Jackson |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2014(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 17 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Nigel Paul Turner |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Saxfield Drive Manchester Lancashire M23 1PY |
Secretary Name | Helen Louise Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Saxfield Drive Baguley Hall Manchester M23 1PY |
Director Name | Christopher Mark Edwards |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 December 2004) |
Role | Purchase Director |
Correspondence Address | 6 Upper George Street Tyldesley Manchester M29 8HR |
Director Name | Paul Michael Shepherd |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 October 2006) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Cottage Greenwoods Lane Harwood Lancashire BL2 4EQ |
Director Name | Helen Louise Turner |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 October 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Saxfield Drive Baguley Hall Manchester M23 1PY |
Director Name | Mr Andrew Hill |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 October 2006) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Maple Grove New Moston Lancashire M40 3RF |
Director Name | Mr Christopher John Bow |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Sternes Way Stapleford Cambridgeshire CB2 5DA |
Director Name | Mr Michael John Chivers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Telephone | 0161 9693939 |
---|---|
Telephone region | Manchester |
Registered Address | Hillsborough Works Langsett Road Sheffield S6 2LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Hillsborough |
Built Up Area | Sheffield |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 April 2002 | Delivered on: 8 May 2002 Satisfied on: 26 January 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2017 | Application to strike the company off the register (3 pages) |
24 July 2017 | Application to strike the company off the register (3 pages) |
22 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
8 November 2016 | Director's details changed for Mr Mark Tomlin on 8 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Mr Mark Tomlin on 8 November 2016 (2 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
1 March 2016 | Director's details changed for Mr Mark Tomlin on 1 March 2016 (2 pages) |
1 March 2016 | Director's details changed for Mr Mark Tomlin on 1 March 2016 (2 pages) |
17 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
3 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
3 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
9 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
10 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
10 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
7 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
7 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
18 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
10 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
10 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
21 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
31 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
22 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
22 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
21 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 March 2011 | Director's details changed for Mr Mark Tomlin on 10 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Mr Mark Tomlin on 10 March 2011 (2 pages) |
3 February 2011 | Resolutions
|
3 February 2011 | Resolutions
|
14 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
24 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
21 October 2009 | Register inspection address has been changed (1 page) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Register inspection address has been changed (1 page) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
4 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
20 November 2008 | Return made up to 20/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 20/11/08; full list of members (4 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 December 2007 (11 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 December 2007 (11 pages) |
22 December 2007 | Full accounts made up to 31 December 2006 (16 pages) |
22 December 2007 | Full accounts made up to 31 December 2006 (16 pages) |
28 November 2007 | Location of register of members (1 page) |
28 November 2007 | Location of register of members (1 page) |
28 November 2007 | Return made up to 28/11/07; full list of members (2 pages) |
28 November 2007 | Return made up to 28/11/07; full list of members (2 pages) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2007 | Return made up to 29/11/06; full list of members (3 pages) |
11 January 2007 | Return made up to 29/11/06; full list of members (3 pages) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: millturn house glebelands road sale cheshire M33 6LB (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | Secretary resigned;director resigned (1 page) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Secretary resigned;director resigned (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: millturn house glebelands road sale cheshire M33 6LB (1 page) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
3 January 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
3 January 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
28 September 2006 | Declaration of mortgage charge released/ceased (1 page) |
28 September 2006 | Declaration of mortgage charge released/ceased (1 page) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 December 2005 | Return made up to 29/11/05; full list of members (8 pages) |
28 December 2005 | Return made up to 29/11/05; full list of members (8 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 January 2005 | Return made up to 29/11/04; full list of members (8 pages) |
7 January 2005 | Return made up to 29/11/04; full list of members (8 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 January 2004 | Return made up to 29/11/03; full list of members
|
22 January 2004 | Return made up to 29/11/03; full list of members
|
28 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 April 2003 | Accounting reference date extended from 30/08/02 to 31/03/03 (1 page) |
9 April 2003 | Accounting reference date extended from 30/08/02 to 31/03/03 (1 page) |
18 December 2002 | Return made up to 29/11/02; full list of members
|
18 December 2002 | Return made up to 29/11/02; full list of members
|
29 June 2002 | Accounting reference date shortened from 30/11/02 to 30/08/02 (1 page) |
29 June 2002 | Accounting reference date shortened from 30/11/02 to 30/08/02 (1 page) |
8 May 2002 | Particulars of mortgage/charge (4 pages) |
8 May 2002 | Particulars of mortgage/charge (4 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
4 March 2002 | Ad 22/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 March 2002 | Ad 22/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | Registered office changed on 06/12/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
6 December 2001 | Registered office changed on 06/12/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
29 November 2001 | Incorporation (13 pages) |
29 November 2001 | Incorporation (13 pages) |