Burncross
Sheffield
South Yorkshire
S35 1TS
Director Name | Mr David Dobson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Ribblesdale Drive Ridgeway Sheffield South Yorkshire S12 3XB |
Director Name | Mr Gordon Spencer |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Yew Lane Ecclesfield Sheffield South Yorkshire S5 9AL |
Director Name | Graham James Ward |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 William Straw Gardens Worksop S81 |
Secretary Name | Mr David Dobson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2008(3 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 24 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Ribblesdale Drive Ridgeway Sheffield South Yorkshire S12 3XB |
Director Name | Mr Simon Rodney Barker |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Greenhead Gardens Chapeltown Sheffield South Yorkshire S35 1AR |
Director Name | Mrs Janet Frances Fowler |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Role | Dire |
Country of Residence | England |
Correspondence Address | 78 Causeway Head Road Dore Sheffield S17 3DU |
Director Name | Mr John Barry Fowler |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Causeway Head Road Dore Sheffield South Yorkshire S17 3DU |
Secretary Name | Mrs Janet Frances Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Role | Dire |
Country of Residence | England |
Correspondence Address | 78 Causeway Head Road Dore Sheffield S17 3DU |
Director Name | Mark Neely |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 July 2008) |
Role | Company Director |
Correspondence Address | 11 Swale Drive Burncross Sheffield South Yorkshire S35 2QQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 3 Valley Works Grange Lane Sheffield S5 0DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Shiregreen and Brightside |
Built Up Area | Sheffield |
2 at £1 | C. Blantein 25.00% Ordinary |
---|---|
2 at £1 | D. Dobson 25.00% Ordinary |
2 at £1 | G. Spencer 25.00% Ordinary |
2 at £1 | G. Ward 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£573 |
Cash | £6,189 |
Current Liabilities | £7,793 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2011 | Annual return made up to 21 October 2010 with a full list of shareholders Statement of capital on 2011-02-21
|
21 February 2011 | Annual return made up to 21 October 2010 with a full list of shareholders Statement of capital on 2011-02-21
|
15 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 June 2010 | Statement of capital following an allotment of shares on 14 May 2010
|
3 June 2010 | Statement of capital following an allotment of shares on 14 May 2010
|
25 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
20 May 2010 | Termination of appointment of Simon Barker as a director (2 pages) |
20 May 2010 | Termination of appointment of Simon Barker as a director (2 pages) |
10 February 2010 | Annual return made up to 21 October 2009 (14 pages) |
10 February 2010 | Annual return made up to 21 October 2009 (14 pages) |
19 February 2009 | Return made up to 21/10/08; full list of members (7 pages) |
19 February 2009 | Return made up to 21/10/08; full list of members (7 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
2 September 2008 | Appointment terminated director mark neely (1 page) |
2 September 2008 | Appointment terminated director and secretary janet fowler (1 page) |
2 September 2008 | Secretary appointed david dobson (2 pages) |
2 September 2008 | Appointment Terminated Director and Secretary janet fowler (1 page) |
2 September 2008 | Appointment Terminated Director mark neely (1 page) |
2 September 2008 | Secretary appointed david dobson (2 pages) |
26 August 2008 | Return made up to 21/10/07; no change of members (9 pages) |
26 August 2008 | Return made up to 21/10/07; no change of members (9 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 November 2006 | Return made up to 21/10/06; full list of members (4 pages) |
23 November 2006 | Return made up to 21/10/06; full list of members (4 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 January 2006 | Return made up to 21/10/05; full list of members (10 pages) |
4 January 2006 | Return made up to 21/10/05; full list of members
|
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
23 November 2004 | Ad 21/10/04--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
23 November 2004 | Ad 21/10/04--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
23 November 2004 | Ad 21/10/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 November 2004 | Ad 21/10/04--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
23 November 2004 | Ad 21/10/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 November 2004 | Ad 21/10/04--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
23 November 2004 | Ad 21/10/04--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
23 November 2004 | Ad 21/10/04--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
23 November 2004 | Ad 21/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 November 2004 | Ad 21/10/04--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
23 November 2004 | Ad 21/10/04--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
23 November 2004 | Ad 21/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | New secretary appointed;new director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New secretary appointed;new director appointed (2 pages) |
21 October 2004 | Incorporation (16 pages) |
21 October 2004 | Incorporation (16 pages) |