Sheffield
South Yorkshire
S11 9AR
Director Name | Mrs Jane Elizabeth Kenny |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2004(2 years, 1 month after company formation) |
Appointment Duration | 7 years (closed 17 May 2011) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 19 Kenwood Park Road Nether Edge Sheffield South Yorkshire S7 1NE |
Secretary Name | Mrs Anne Jervis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2004(2 years, 1 month after company formation) |
Appointment Duration | 7 years (closed 17 May 2011) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 4 Williamson Road Sheffield South Yorkshire S11 9AR |
Director Name | Simon Daniel Greenlees |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | 7 Saint Hildas Way Flackwell Heath Buckinghamshire HP10 9DE |
Director Name | Mr Michael Hugh Pratt |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchid House Spring Coppice Lane End Buckinghamshire HP14 3NH |
Secretary Name | Mr Michael Hugh Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchid House Spring Coppice Lane End Buckinghamshire HP14 3NH |
Director Name | Mrs Jane Elizabeth Kenny |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 April 2004) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 19 Kenwood Park Road Nether Edge Sheffield South Yorkshire S7 1NE |
Director Name | Mr Andrew Thomas Peet |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 April 2004) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 29 Clarendon Road Sheffield South Yorkshire S10 3TQ |
Secretary Name | Mr Andrew Thomas Peet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 April 2004) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 29 Clarendon Road Sheffield South Yorkshire S10 3TQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 10 Kenwood Park Road Nether Edge Sheffield South Yorkshire S7 1NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £135,959 |
Cash | £190,770 |
Current Liabilities | £94,640 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2011 | Application to strike the company off the register (3 pages) |
21 January 2011 | Application to strike the company off the register (3 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
30 April 2010 | Previous accounting period extended from 31 July 2009 to 31 January 2010 (3 pages) |
30 April 2010 | Previous accounting period extended from 31 July 2009 to 31 January 2010 (3 pages) |
29 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
29 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
29 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
30 April 2009 | Return made up to 04/03/09; full list of members (4 pages) |
30 April 2009 | Return made up to 04/03/09; full list of members (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
2 April 2009 | Return made up to 04/03/08; full list of members; amend (5 pages) |
2 April 2009 | Return made up to 04/03/08; full list of members; amend (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
13 March 2008 | Return made up to 04/03/08; full list of members (5 pages) |
13 March 2008 | Return made up to 04/03/08; full list of members (5 pages) |
20 June 2007 | Return made up to 04/03/07; no change of members (7 pages) |
20 June 2007 | Return made up to 04/03/07; no change of members (7 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
13 March 2006 | Return made up to 04/03/06; full list of members (8 pages) |
13 March 2006 | Return made up to 04/03/06; full list of members (8 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Return made up to 04/03/05; full list of members
|
29 April 2005 | Return made up to 04/03/05; full list of members (11 pages) |
11 April 2005 | New director appointed (1 page) |
11 April 2005 | New director appointed (1 page) |
5 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
13 May 2004 | New secretary appointed;new director appointed (2 pages) |
13 May 2004 | New secretary appointed;new director appointed (2 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Ad 22/04/04--------- £ si 28@1=28 £ ic 28/56 (2 pages) |
29 April 2004 | Ad 22/04/04--------- £ si 28@1=28 £ ic 28/56 (2 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
11 March 2004 | Return made up to 04/03/04; full list of members (8 pages) |
11 March 2004 | Return made up to 04/03/04; full list of members (8 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
4 April 2003 | Return made up to 04/03/03; full list of members (8 pages) |
4 April 2003 | Return made up to 04/03/03; full list of members
|
12 March 2003 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
12 March 2003 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: orchard house spring coppice,lane end high wycombe HP14 3NU (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: orchard house spring coppice,lane end high wycombe HP14 3NU (1 page) |
16 November 2002 | Resolutions
|
16 November 2002 | Memorandum and Articles of Association (10 pages) |
16 November 2002 | Memorandum and Articles of Association (10 pages) |
16 November 2002 | Resolutions
|
4 July 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2002 | New secretary appointed;new director appointed (2 pages) |
23 May 2002 | Ad 14/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Ad 14/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 May 2002 | Secretary resigned;director resigned (1 page) |
23 May 2002 | New secretary appointed;new director appointed (2 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | Secretary resigned;director resigned (1 page) |
20 March 2002 | New secretary appointed;new director appointed (2 pages) |
20 March 2002 | New secretary appointed;new director appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | New director appointed (2 pages) |
4 March 2002 | Incorporation (21 pages) |