Halfway
Sheffield
South Yorkshire
S20 8GQ
Director Name | Mrs Angela Michelle Copley |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2006(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 27 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Oxclose Park View Halfway Sheffield South Yorkshire S20 8GQ |
Secretary Name | David Lee Copley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2006(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 27 December 2011) |
Role | Company Director |
Correspondence Address | 56 New School Road Mosborough Sheffield South Yorkshire S20 5EU |
Director Name | Andrew John Bell |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Police House Low Street, Swinefleet Goole East Yorkshire DN14 8DD |
Director Name | Neil Anthony Bennett |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Tyersall Avenue Tyersall Pudsey West Yorkshire BD4 8HH |
Secretary Name | Neil Anthony Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Tyersall Avenue Tyersall Pudsey West Yorkshire BD4 8HH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Orgreave Close Dore House Industrial Estate Handsworth Sheffield South Yorkshire S13 9NP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £104 |
Cash | £4 |
Current Liabilities | £121,140 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 July 2010 | Director's details changed for Angela Michelle Copley on 31 March 2010 (2 pages) |
2 July 2010 | Director's details changed for Stephen James Copley on 31 March 2010 (2 pages) |
2 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders Statement of capital on 2010-07-02
|
2 July 2010 | Director's details changed for Stephen James Copley on 31 March 2010 (2 pages) |
2 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders Statement of capital on 2010-07-02
|
2 July 2010 | Director's details changed for Angela Michelle Copley on 31 March 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 July 2009 | Return made up to 22/05/09; full list of members (3 pages) |
23 July 2009 | Return made up to 22/05/09; full list of members (3 pages) |
22 July 2009 | Location of register of members (1 page) |
22 July 2009 | Location of register of members (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from 1 orgreave close dore house industrial estate handsworth sheffield s yorks S13 9NP (1 page) |
22 July 2009 | Location of debenture register (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from 1 orgreave close dore house industrial estate handsworth sheffield s yorks S13 9NP (1 page) |
22 July 2009 | Location of debenture register (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from 24B orgreave crescent dore house industrial estate handsworth sheffield south yorkshire S13 9NQ (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from 24B orgreave crescent dore house industrial estate handsworth sheffield south yorkshire S13 9NQ (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
23 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 June 2007 | Return made up to 22/05/07; full list of members (3 pages) |
26 June 2007 | Return made up to 22/05/07; full list of members (3 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: europa link sheffield business park sheffield south yorkshire S9 1XU (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: europa link sheffield business park sheffield south yorkshire S9 1XU (1 page) |
12 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
12 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
2 June 2006 | Location of register of members (1 page) |
2 June 2006 | Return made up to 22/05/06; full list of members (3 pages) |
2 June 2006 | Location of register of members (1 page) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Return made up to 22/05/06; full list of members (3 pages) |
10 May 2006 | Declaration of assistance for shares acquisition (16 pages) |
10 May 2006 | Declaration of assistance for shares acquisition (16 pages) |
27 April 2006 | Auditor's resignation (1 page) |
27 April 2006 | New secretary appointed (2 pages) |
27 April 2006 | Secretary resigned;director resigned (1 page) |
27 April 2006 | New secretary appointed (2 pages) |
27 April 2006 | Auditor's resignation (1 page) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page) |
27 April 2006 | Resolutions
|
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | Resolutions
|
27 April 2006 | Secretary resigned;director resigned (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2006 | Particulars of mortgage/charge (7 pages) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2006 | Particulars of mortgage/charge (7 pages) |
26 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2005 | Particulars of mortgage/charge (7 pages) |
16 June 2005 | Particulars of mortgage/charge (7 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Return made up to 22/05/05; full list of members (7 pages) |
27 May 2005 | Return made up to 22/05/05; full list of members (7 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 May 2005 | Director resigned (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: clifton court 19 clifton street sheffield south yorkshire S9 2DQ (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: clifton court 19 clifton street sheffield south yorkshire S9 2DQ (1 page) |
9 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
9 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
11 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
11 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: 24B orgreave crescent dore house industrial estate sheffield south yorkshire S13 9NQ (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: 24B orgreave crescent dore house industrial estate sheffield south yorkshire S13 9NQ (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: 56 shoreham street sheffield S1 4SP (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: 56 shoreham street sheffield S1 4SP (1 page) |
26 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
16 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
14 December 2002 | Particulars of mortgage/charge (3 pages) |
14 December 2002 | Particulars of mortgage/charge (3 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New secretary appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New secretary appointed (2 pages) |
31 October 2002 | Director resigned (1 page) |
24 October 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
24 October 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
24 October 2002 | Ad 08/07/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
24 October 2002 | Ad 08/07/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
22 May 2002 | Incorporation (16 pages) |
22 May 2002 | Incorporation (16 pages) |