Amos Road
Sheffield
S9 1BX
Director Name | Christopher Edward Richard Winter |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Accounts Assistant |
Correspondence Address | 3 Green Acres Penistone Sheffield South Yorkshire S36 6DB |
Director Name | Mr Trevor Graham Harrison |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 03 December 2020) |
Role | Orthotist |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Meadowhall Road Industrial Estate Amos Road Sheffield S9 1BX |
Director Name | Peter Richard Crocker |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 September 2008) |
Role | Orthotist |
Correspondence Address | 13 Leybury Way Leicester Leicestershire LE7 9UB |
Secretary Name | Peter Richard Crocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 September 2008) |
Role | Orthotist |
Correspondence Address | 13 Leybury Way Leicester Leicestershire LE7 9UB |
Director Name | Mr Trevor Robert Watkins |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2019(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Meadowhall Road Industrial Estate Amos Road Sheffield S9 1BX |
Secretary Name | Logicplan Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 320 Petre Street Sheffield S4 8LU |
Secretary Name | HA2 Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 September 2005) |
Correspondence Address | Haven Farm Lamb Lane Firbeck Worksop Nottinghamshire S81 8DQ |
Director Name | HA2 Company Director Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2004(12 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 September 2004) |
Correspondence Address | Haven Farm Lamb Lane Firbeck Worksop Nottinghamshire S81 8DQ |
Website | modernorthotics.com |
---|
Registered Address | Unit 9 Meadowhall Road Industrial Estate Amos Road Sheffield S9 1BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Shiregreen and Brightside |
Built Up Area | Sheffield |
1 at £1 | Trevor Harrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,309 |
Current Liabilities | £34,958 |
Latest Accounts | 30 September 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
4 December 2020 | Notification of Carl Francis Harrison as a person with significant control on 3 December 2020 (2 pages) |
---|---|
4 December 2020 | Appointment of Mr Carl Francis Harrison as a director on 2 December 2020 (2 pages) |
4 December 2020 | Confirmation statement made on 4 December 2020 with updates (4 pages) |
4 December 2020 | Termination of appointment of Trevor Graham Harrison as a director on 3 December 2020 (1 page) |
4 December 2020 | Cessation of Trevor Graham Harrison as a person with significant control on 3 December 2020 (1 page) |
10 September 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
29 August 2019 | Appointment of Mr Trevor Robert Watkins as a director on 28 August 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2016 | Registered office address changed from Unit C1 Central Block Sheaf Bank Business Park Prospect Road Sheffield S2 3EH to Unit 9 Meadowhall Road Industrial Estate Amos Road Sheffield S9 1BX on 7 October 2016 (1 page) |
7 October 2016 | Registered office address changed from Unit C1 Central Block Sheaf Bank Business Park Prospect Road Sheffield S2 3EH to Unit 9 Meadowhall Road Industrial Estate Amos Road Sheffield S9 1BX on 7 October 2016 (1 page) |
6 October 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
21 July 2015 | Director's details changed for Trevor Graham Harrison on 1 July 2015 (2 pages) |
21 July 2015 | Director's details changed for Trevor Graham Harrison on 1 July 2015 (2 pages) |
21 July 2015 | Director's details changed for Trevor Graham Harrison on 1 July 2015 (2 pages) |
21 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
8 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
30 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
30 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 April 2013 | Previous accounting period extended from 31 July 2012 to 30 September 2012 (1 page) |
29 April 2013 | Previous accounting period extended from 31 July 2012 to 30 September 2012 (1 page) |
25 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 July 2010 | Director's details changed for Trevor Graham Harrison on 10 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Trevor Graham Harrison on 10 July 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
12 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
5 November 2008 | Appointment terminated director and secretary peter crocker (1 page) |
5 November 2008 | Appointment terminated director and secretary peter crocker (1 page) |
1 November 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
15 September 2008 | Return made up to 10/07/08; full list of members (3 pages) |
15 September 2008 | Return made up to 10/07/08; full list of members (3 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: 21 delves place hackenthorpe sheffield S12 4AG (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 21 delves place hackenthorpe sheffield S12 4AG (1 page) |
12 October 2007 | Return made up to 10/07/07; full list of members (2 pages) |
12 October 2007 | Return made up to 10/07/07; full list of members (2 pages) |
11 June 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
11 June 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
6 September 2006 | Return made up to 10/07/06; full list of members
|
6 September 2006 | Return made up to 10/07/06; full list of members
|
28 July 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
28 July 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
1 June 2006 | New secretary appointed;new director appointed (2 pages) |
1 June 2006 | New secretary appointed;new director appointed (2 pages) |
10 January 2006 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
10 January 2006 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
16 September 2005 | Secretary resigned (2 pages) |
16 September 2005 | Secretary resigned (2 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: haven farm lamb lane firbeck sheffield S81 8DQ (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: haven farm lamb lane firbeck sheffield S81 8DQ (1 page) |
28 September 2004 | Company name changed fashionis.com LTD\certificate issued on 28/09/04 (2 pages) |
28 September 2004 | Company name changed fashionis.com LTD\certificate issued on 28/09/04 (2 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New secretary appointed (2 pages) |
27 September 2004 | Return made up to 10/07/04; full list of members
|
27 September 2004 | New secretary appointed (2 pages) |
27 September 2004 | Registered office changed on 27/09/04 from: 320 petre street sheffield south yorkshire S4 8LU (1 page) |
27 September 2004 | Return made up to 10/07/04; full list of members
|
27 September 2004 | Registered office changed on 27/09/04 from: 320 petre street sheffield south yorkshire S4 8LU (1 page) |
27 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Secretary resigned (1 page) |
5 December 2003 | Secretary resigned (1 page) |
10 July 2003 | Incorporation (10 pages) |
10 July 2003 | Incorporation (10 pages) |