Sheffield
S1 2DD
Director Name | Mr Simon Jeremy Tennyson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2012(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Courtwood House Silver Street Head Sheffield S1 2DD |
Secretary Name | Miss Janine Elizabeth Duff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(2 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 November 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mowson Hollow Worrall Sheffield South Yorkshire S35 0AD |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Courtwood House Silver Street Head Sheffield S1 2DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | David Antcliff 50.00% Ordinary |
---|---|
50 at £1 | Simon Jeremy Tennyson 50.00% Ordinary |
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
3 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
---|---|
3 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
18 March 2016 | Registered office address changed from Warranty House Savile Street East Don Valley Sheffield S4 7UQ England to Courtwood House Silver Street Head Sheffield S1 2DD on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from Omnia One Queen Street Sheffield South Yorkshire S1 2DG to Courtwood House Silver Street Head Sheffield S1 2DD on 18 March 2016 (1 page) |
4 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
3 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
4 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
2 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
11 April 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
5 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
24 July 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
28 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Appointment of Mr Simon Jeremy Tennyson as a director (3 pages) |
7 December 2012 | Termination of appointment of Janine Duff as a secretary (2 pages) |
24 October 2012 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
21 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
11 May 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
8 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
7 April 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
24 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
16 March 2009 | Return made up to 23/02/09; no change of members (4 pages) |
16 May 2008 | Accounts for a dormant company made up to 28 February 2008 (5 pages) |
11 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
20 November 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
6 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
3 August 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
15 March 2006 | Return made up to 04/02/06; full list of members (5 pages) |
17 June 2005 | Registered office changed on 17/06/05 from: aizlewood's mill nursery street sheffield south yorkshire S3 8GG (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
23 February 2005 | Incorporation (15 pages) |