Warren Lane Chapeltown
Sheffield
Yorkshire
S35 2YA
Director Name | Mr Andrew Peter Shaw |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2002(4 weeks after company formation) |
Appointment Duration | 7 years, 8 months (closed 17 August 2010) |
Role | Traffic Signal Engineering |
Country of Residence | England |
Correspondence Address | The Old School Warren Lane Chapeltown Sheffield S35 2YA |
Director Name | Pete James Shaw |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2002(4 weeks after company formation) |
Appointment Duration | 7 years, 8 months (closed 17 August 2010) |
Role | Traffic Signal Engineering |
Correspondence Address | 10 Meadow Drive Sheffield South Yorkshire S35 1UY |
Director Name | Mrs Joan Ruth Booth |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2004(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 17 August 2010) |
Role | Traffic Signal Systems |
Country of Residence | United Kingdom |
Correspondence Address | The Old School Warren Lane Chapeltown Sheffield S35 2YA |
Secretary Name | Mrs Joan Ruth Booth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 2005(3 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 17 August 2010) |
Role | Traffic Signal Systems |
Country of Residence | United Kingdom |
Correspondence Address | The Old School Warren Lane Chapeltown Sheffield S35 2YA |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Andrew David West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 November 2005) |
Role | Company Director |
Correspondence Address | 25 Gilberthorpe Street Clifton Rotherham South Yorkshire S65 2TW |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 342 Coleford Road Darnall Sheffield S9 5PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders Statement of capital on 2009-12-09
|
9 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders Statement of capital on 2009-12-09
|
9 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders Statement of capital on 2009-12-09
|
30 April 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
30 April 2009 | Accounts made up to 30 April 2008 (2 pages) |
16 April 2009 | Return made up to 22/11/08; full list of members (4 pages) |
16 April 2009 | Director's Change of Particulars / andrew shaw / 05/03/2007 / HouseName/Number was: , now: the old school; Street was: 28 coppice lane, now: warren lane; Area was: harley, now: chapeltown; Post Town was: rotherham, now: sheffield; Region was: south yorkshire, now: ; Post Code was: S62 7UU, now: S35 2YA; Country was: , now: united kingdom (1 page) |
16 April 2009 | Director's Change of Particulars / james booth / 05/03/2007 / HouseName/Number was: , now: the old school; Street was: 450 burncross road, now: warren lane; Area was: , now: chapeltown; Region was: south yorkshire, now: ; Post Code was: S35 1SL, now: S35 2YA; Country was: , now: united kingdom (1 page) |
16 April 2009 | Return made up to 22/11/08; full list of members (4 pages) |
16 April 2009 | Director and Secretary's Change of Particulars / joan booth / 05/03/2007 / HouseName/Number was: , now: the old school; Street was: 450 burncross road, now: warren lane; Area was: burncross, now: chapeltown; Region was: south yorkshire, now: ; Post Code was: S35 1SL, now: S35 2YA; Country was: , now: united kingdom (1 page) |
16 April 2009 | Director's change of particulars / andrew shaw / 05/03/2007 (1 page) |
16 April 2009 | Director and secretary's change of particulars / joan booth / 05/03/2007 (1 page) |
16 April 2009 | Director's change of particulars / james booth / 05/03/2007 (1 page) |
1 September 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
14 May 2008 | Return made up to 22/11/07; full list of members (5 pages) |
14 May 2008 | Return made up to 22/11/07; full list of members (5 pages) |
2 February 2007 | Total exemption full accounts made up to 30 April 2006 (18 pages) |
2 February 2007 | Total exemption full accounts made up to 30 April 2006 (18 pages) |
1 December 2006 | Return made up to 22/11/06; full list of members (3 pages) |
1 December 2006 | Return made up to 22/11/06; full list of members (3 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
7 December 2005 | Return made up to 22/11/05; full list of members (3 pages) |
7 December 2005 | Return made up to 22/11/05; full list of members (3 pages) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | New secretary appointed (1 page) |
7 December 2005 | New secretary appointed (1 page) |
7 December 2005 | Secretary resigned (1 page) |
6 December 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
23 November 2004 | Return made up to 22/11/04; full list of members (8 pages) |
23 November 2004 | Return made up to 22/11/04; full list of members
|
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | New director appointed (2 pages) |
26 November 2003 | Return made up to 22/11/03; full list of members (7 pages) |
26 November 2003 | Return made up to 22/11/03; full list of members (7 pages) |
24 September 2003 | Accounting reference date extended from 30/11/03 to 30/04/04 (1 page) |
24 September 2003 | Accounting reference date extended from 30/11/03 to 30/04/04 (1 page) |
7 August 2003 | Particulars of mortgage/charge (4 pages) |
7 August 2003 | Particulars of mortgage/charge (4 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
22 November 2002 | Incorporation (16 pages) |