Sheffield
S11 9PA
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(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 |
Director Name | Diana Fleming |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 September 2005) |
Role | Retired |
Correspondence Address | 226 Whitchurch Road Cardiff CF14 3ND Wales |
Director Name | Joseph Fleming |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 September 2005) |
Role | Retired |
Correspondence Address | 226 Whitchurch Road Cardiff South Glamorgan CF14 3ND Wales |
Director Name | Roy Howard Porter |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 20 March 2004) |
Role | Retired |
Correspondence Address | 32 Woodside Court Lisvane Cardiff CF14 0RY Wales |
Secretary Name | Mr Paul Francis Eddins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abernant Cottage Llancarfan Barry Vale Of Glamorgan CF62 3AD Wales |
Secretary Name | Mr John Roddison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(1 year, 8 months after company formation) |
Appointment Duration | 12 years (resigned 21 September 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Clarkegrove Road Broomhill Sheffield Yorkshire S10 2NH |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Catherine Julie Jackson 100.00% Ordinary |
---|
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
20 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2021 | Application to strike the company off the register (1 page) |
30 October 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
4 March 2020 | Registered office address changed from 51 Clarkegrove Road Broomhill Sheffield Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 4 March 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
13 September 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
16 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
16 January 2019 | Director's details changed for Miss Catherine Julie Jackson on 13 January 2019 (2 pages) |
8 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
18 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
20 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
20 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
10 October 2017 | Termination of appointment of John Roddison as a secretary on 21 September 2017 (1 page) |
10 October 2017 | Termination of appointment of John Roddison as a secretary on 21 September 2017 (1 page) |
25 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
15 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
14 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
20 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
29 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
9 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
31 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
10 February 2012 | Secretary's details changed for Mr John Roddison on 15 January 2011 (1 page) |
10 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Secretary's details changed for Mr John Roddison on 15 January 2011 (1 page) |
10 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
16 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
9 February 2010 | Director's details changed for Catherine Jackson on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Catherine Jackson on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Catherine Jackson on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
8 April 2009 | Secretary's change of particulars / john roddison / 31/03/2009 (1 page) |
8 April 2009 | Secretary's change of particulars / john roddison / 31/03/2009 (1 page) |
19 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
19 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
26 September 2008 | Return made up to 14/01/08; full list of members; amend (6 pages) |
26 September 2008 | Return made up to 14/01/08; full list of members; amend (6 pages) |
31 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
29 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
23 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
23 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: 226 whitchurch road cardiff CF14 3ND (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 226 whitchurch road cardiff CF14 3ND (1 page) |
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | New director appointed (1 page) |
21 September 2005 | New director appointed (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
2 September 2005 | Ad 03/03/04--------- £ si 99@1=99 (1 page) |
2 September 2005 | Ad 03/03/04--------- £ si 99@1=99 (1 page) |
17 June 2005 | Director's particulars changed (1 page) |
17 June 2005 | Director's particulars changed (1 page) |
5 April 2005 | Return made up to 14/01/05; full list of members (3 pages) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | Return made up to 14/01/05; full list of members (3 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
9 March 2004 | Resolutions
|
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | Resolutions
|
9 March 2004 | Nc inc already adjusted 03/03/04 (1 page) |
9 March 2004 | Resolutions
|
9 March 2004 | Resolutions
|
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Nc inc already adjusted 03/03/04 (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | Director resigned (1 page) |
14 January 2004 | Incorporation (16 pages) |
14 January 2004 | Incorporation (16 pages) |