Sheffield
S2 4DH
Secretary Name | Business Action Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 September 2006(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 03 March 2020) |
Correspondence Address | 87 Trippet Lane Sheffield South Yorkshire S1 4EL |
Director Name | Elizabeth Dixon |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 September 2006) |
Role | Company Director |
Correspondence Address | Cherry Tree House Sea Lane, North Cotes Grimsby North East Lincolnshire DN36 5UZ |
Secretary Name | Mr Martin David Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Barnowl Close Humberston North East Lincolnshire DN36 4SH |
Director Name | Mr Martin David Thompson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Business Action Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 June 2004) |
Correspondence Address | 87 Trippet Lane Sheffield South Yorkshire S1 4EL |
Telephone | 0114 2212000 |
---|---|
Telephone region | Sheffield |
Registered Address | Suite 4 164-170 Queens Road Sheffield S2 4DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
889 at £1 | Michael Bullas 88.90% Ordinary |
---|---|
111 at £1 | Martin Thompson 11.10% Ordinary |
Latest Accounts | 30 November 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
23 June 2004 | Delivered on: 10 July 2004 Satisfied on: 28 January 2011 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Manby health and leisure club and caravan park t/no LL100237. Assignment of 1) the goodwill 2) the benefit of the licence or certificate 3) teh right to recover and receive any compensation payable in respect of the licence or certificate. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
23 June 2004 | Delivered on: 10 July 2004 Satisfied on: 28 January 2011 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Manby sports and leisure club and caravan park manby with t/no LL100237. 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. See the mortgage charge document for full details. Fully Satisfied |
20 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
---|---|
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
9 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
23 August 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
10 March 2016 | Registered office address changed from Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 10 March 2016 (1 page) |
24 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
22 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Termination of appointment of Martin David Thompson as a director on 16 May 2014 (1 page) |
28 August 2014 | Appointment of Mr Michael Neville Bullas as a director on 16 May 2014 (2 pages) |
11 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Director's details changed for Mr Martin David Thompson on 18 December 2012 (2 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
17 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
13 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Director's details changed for Mr Martin David Thompson on 2 January 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Martin David Thompson on 2 January 2011 (2 pages) |
11 July 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 March 2011 | Annual return made up to 1 January 2011 (14 pages) |
31 March 2011 | Annual return made up to 1 January 2011 (14 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
21 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
23 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Secretary's details changed for Business Action Limited on 27 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Martin David Thompson on 27 November 2009 (2 pages) |
16 September 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
2 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
15 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
6 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
2 January 2007 | Return made up to 28/11/06; full list of members (6 pages) |
26 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
18 October 2006 | New director appointed (2 pages) |
4 October 2006 | Ad 12/09/06--------- £ si 956@1=956 £ ic 44/1000 (2 pages) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Director resigned (1 page) |
3 January 2006 | Return made up to 28/11/05; full list of members (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
29 December 2004 | Return made up to 28/11/04; full list of members (6 pages) |
19 July 2004 | Resolutions
|
10 July 2004 | Particulars of mortgage/charge (7 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Ad 10/06/04--------- £ si 43@1=43 £ ic 1/44 (2 pages) |
14 June 2004 | New secretary appointed (1 page) |
14 June 2004 | Secretary resigned (1 page) |
29 December 2003 | New secretary appointed (2 pages) |
29 December 2003 | Registered office changed on 29/12/03 from: c/o hawson jefferies 87 trippet lane sheffield S1 4EL (1 page) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Registered office changed on 29/12/03 from: 6-8 underwood street london N1 7JQ (1 page) |
29 December 2003 | Secretary resigned (1 page) |
28 November 2003 | Incorporation (18 pages) |