Sheffield
S7 2BG
Director Name | Mr Daniel Peter Taylor |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2018(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Analyst |
Country of Residence | England |
Correspondence Address | Bloor And Co Ltd 781 Abbeydale Road Sheffield S7 2BG |
Director Name | Mr Gavin James Gordon Martin |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2018(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Brewer |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 3 Wisteria Gardens 10 Sharrow Lane Sheffield S11 8AA |
Director Name | Mr Terence Colin Jacobs |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2018(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Apartment 17 Wisteria Gardens 10 Sharrow Lane Sheffield S11 8AA |
Director Name | Mr Philip Michael White |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2019(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 107 Union Road Sheffield S11 9EJ |
Director Name | Ms Susan Kerr |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2020(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bloor And Co Ltd 781 Abbeydale Road Sheffield S7 2BG |
Director Name | Ms Lauren Emma Wallace |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2021(15 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Bloor And Co Ltd 781 Abbeydale Road Sheffield S7 2BG |
Director Name | Mr Peter Ian Bardsley |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retired Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | Bloor And Co Ltd 781 Abbeydale Road Sheffield S7 2BG |
Director Name | Mr Simon James Brook |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2024(18 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bloor And Co Ltd 781 Abbeydale Road Sheffield S7 2BG |
Secretary Name | Bloor & Co Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 August 2019(14 years after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | 781 Abbeydale Road Sheffield S7 2BG |
Director Name | Bloor And Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 30 July 2022(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | 781 Abbeydale Road Sheffield S7 2BG |
Director Name | Mr Jonathan Fairless Darwin |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 91 Rustlings Road Sheffield South Yorkshire S11 7AB |
Director Name | Mr Christopher James King |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Myrtle Springs Drive Sheffield South Yorkshire S12 2RE |
Secretary Name | Mr Jonathan Fairless Darwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 91 Rustlings Road Sheffield South Yorkshire S11 7AB |
Director Name | Mrs Rita Grayson |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Wisteria Gardens Sheffield Yorkshire S11 8AA |
Director Name | Martin Wyatt |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 February 2009) |
Role | Freelance Worker |
Country of Residence | England |
Correspondence Address | The Mappin 9 Wisteria Gardens 10 Sharrow Lane Sheffield South Yorkshire S11 8AA |
Director Name | Kenneth Moore |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(1 year, 11 months after company formation) |
Appointment Duration | 6 years (resigned 23 July 2013) |
Role | Pharmacist |
Correspondence Address | Apartment 13 Wisteria Gardens Sheffield South Yorkshire S11 8AA |
Director Name | Michael O'Connor |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 September 2016) |
Role | Regional Service Manager |
Country of Residence | England |
Correspondence Address | The Highfield 12 Wisteria Gardens Sheffield South Yorkshire S11 8AA |
Director Name | Veronica Jacobs |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(3 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 September 2009) |
Role | Retired |
Correspondence Address | The Buckingham Apartment 17 Wisteria Gardens 10 Sh Sheffield South Yorkshire S11 8AA |
Director Name | Elaine Marie Barnes |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2014) |
Role | Personal Assistant |
Correspondence Address | The Cavendish 11 Wisteria Gardens Sheffield South Yorkshire S11 8AA |
Director Name | Mr Terence Colin Jacobs |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 January 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Appt 17 Wisteria Gardens 10 Sharrow Lane Sheffield Yorkshire S11 8AA |
Director Name | Frank Alan Gunnee |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt 10 The Sitwell Wisteria Gardens Sharrow Lane Sheffield Yorkshire S11 8AA |
Director Name | Mr Ian Patrick Baker |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 March 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Henfrey 4 Wisteria Gardens Sharrow Lane Sheffield South Yorkshire S11 8AA |
Director Name | Ms Tina Jayne Vera Hird |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2018(12 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 August 2018) |
Role | Private Nurse |
Country of Residence | England |
Correspondence Address | Apartment 2 Wisteria Gardens 10 Sharrow Lane Sheffield S11 8AA |
Director Name | Miss Elizabeth June Arfield |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2018(12 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 July 2018) |
Role | Education Administration |
Country of Residence | England |
Correspondence Address | Apartment 16 Wisteria Gardens 10 Sharrow Lane Sheffield S11 8AA |
Director Name | Miss Maria Eugenia Ortiz Fernandez |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 09 March 2018(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 May 2019) |
Role | IT Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 9 Wisteria Gardens 10 Sharrow Lane Sheffield S11 8AA |
Director Name | Mrs Carol Barbara Dorothy Seymour |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2018(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 8 Wisteria Gardens 10 Sharrow Lane Sheffield S11 8AA |
Director Name | Dr Jonathan Maxwell Aitken |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2018(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 December 2020) |
Role | Academic |
Country of Residence | England |
Correspondence Address | Apartment 11 Wisteria Gardens 10 Sharrow Lane Sheffield S11 8AA |
Director Name | Mr Michael Davison Hughes |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2019(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 August 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Apartment 4 Wisteria Gardens 10 Sharrow Lane Sheffield S11 8AA |
Director Name | Mr Steven Wray |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2020(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 April 2022) |
Role | Account Director Industry Communications |
Country of Residence | England |
Correspondence Address | Apartment 10 Wisteria Gardens 10 Sharrow Lane Sheffield S11 8AA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | The McDonald Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2007(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 January 2015) |
Correspondence Address | Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield Southyorkshire S8 0TB |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2015(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2017) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Secretary Name | RDB Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2017(11 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 March 2018) |
Correspondence Address | Unit D21 Alison Business Centre 38-40 Alison Cresc Sheffield S2 1AS |
Registered Address | Bloor And Co Ltd 781 Abbeydale Road Sheffield S7 2BG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 10 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 2 weeks from now) |
21 December 2020 | Termination of appointment of Jonathan Maxwell Aitken as a director on 18 December 2020 (1 page) |
---|---|
12 November 2020 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
17 August 2020 | Confirmation statement made on 10 August 2020 with updates (5 pages) |
16 June 2020 | Appointment of Ms Susan Kerr as a director on 16 June 2020 (2 pages) |
30 March 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
28 January 2020 | Director's details changed for Mr Daniel Peter Taylor on 28 January 2020 (2 pages) |
24 January 2020 | Appointment of Mr Steven Wray as a director on 13 January 2020 (2 pages) |
10 October 2019 | Director's details changed for Mrs Rita Grayson on 10 October 2019 (2 pages) |
8 October 2019 | Appointment of Mr Michael Davison Hughes as a director on 8 October 2019 (2 pages) |
8 October 2019 | Appointment of Mr Philip Michael White as a director on 8 October 2019 (2 pages) |
13 September 2019 | Termination of appointment of Carol Barbara Dorothy Seymour as a director on 1 September 2019 (1 page) |
14 August 2019 | Confirmation statement made on 10 August 2019 with updates (6 pages) |
13 August 2019 | Appointment of Bloor & Co Limited as a secretary on 13 August 2019 (2 pages) |
21 May 2019 | Termination of appointment of Maria Eugenia Ortiz Fernandez as a director on 21 May 2019 (1 page) |
11 March 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
25 February 2019 | Registered office address changed from Apartment 3, Wisteria Gardens 10 Sharrow Lane Sheffield South Yorkshire S11 8AA to Bloor and Co Ltd 781 Abbeydale Road Sheffield S7 2BG on 25 February 2019 (1 page) |
25 August 2018 | Confirmation statement made on 10 August 2018 with updates (5 pages) |
25 August 2018 | Termination of appointment of Tina Jayne Vera Hird as a director on 25 August 2018 (1 page) |
28 July 2018 | Termination of appointment of Elizabeth June Arfield as a director on 25 July 2018 (1 page) |
27 June 2018 | Withdrawal of a person with significant control statement on 27 June 2018 (2 pages) |
27 June 2018 | Notification of a person with significant control statement (2 pages) |
25 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
6 April 2018 | Termination of appointment of Ian Patrick Baker as a director on 24 March 2018 (1 page) |
9 March 2018 | Appointment of Miss Maria Eugenia Ortiz Fernandez as a director on 9 March 2018 (2 pages) |
9 March 2018 | Appointment of Mrs Carol Barbara Dorothy Seymour as a director on 9 March 2018 (2 pages) |
9 March 2018 | Appointment of Miss Elizabeth June Arfield as a director on 9 March 2018 (2 pages) |
9 March 2018 | Appointment of Mr Terence Colin Jacobs as a director on 9 March 2018 (2 pages) |
9 March 2018 | Appointment of Ms Tina Jayne Vera Hird as a director on 9 March 2018 (2 pages) |
9 March 2018 | Appointment of Mr Daniel Peter Taylor as a director on 9 March 2018 (2 pages) |
9 March 2018 | Appointment of Dr Jonathan Maxwell Aitken as a director on 9 March 2018 (2 pages) |
9 March 2018 | Termination of appointment of Rdb Estates Limited as a secretary on 9 March 2018 (1 page) |
9 March 2018 | Appointment of Mr Gavin James Gordon Martin as a director on 9 March 2018 (2 pages) |
16 January 2018 | Termination of appointment of a secretary (2 pages) |
16 January 2018 | Registered office address changed from Unit D21 Alison Business Centre Alison Crescent Sheffield S2 1AS England to Apartment 3, Wisteria Gardens 10 Sharrow Lane Sheffield South Yorkshire S11 8AA on 16 January 2018 (2 pages) |
16 January 2018 | Registered office address changed from Unit D21 Alison Business Centre Alison Crescent Sheffield S2 1AS England to Apartment 3, Wisteria Gardens 10 Sharrow Lane Sheffield South Yorkshire S11 8AA on 16 January 2018 (2 pages) |
16 January 2018 | Termination of appointment of a secretary (2 pages) |
11 August 2017 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Unit D21 Alison Business Centre Alison Crescent Sheffield S2 1AS on 11 August 2017 (1 page) |
11 August 2017 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Unit D21 Alison Business Centre Alison Crescent Sheffield S2 1AS on 11 August 2017 (1 page) |
11 August 2017 | Termination of appointment of Frank Alan Gunnee as a director on 11 August 2017 (1 page) |
11 August 2017 | Director's details changed for Mrs Rita Grayson on 11 August 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
11 August 2017 | Director's details changed for Mrs Rita Grayson on 11 August 2017 (2 pages) |
11 August 2017 | Termination of appointment of Frank Alan Gunnee as a director on 11 August 2017 (1 page) |
11 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
28 July 2017 | Appointment of Rdb Estates Limited as a secretary on 1 May 2017 (3 pages) |
28 July 2017 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 May 2017 (2 pages) |
28 July 2017 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 May 2017 (2 pages) |
28 July 2017 | Appointment of Rdb Estates Limited as a secretary on 1 May 2017 (3 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
6 April 2017 | Termination of appointment of Michael O'connor as a director on 8 September 2016 (1 page) |
6 April 2017 | Termination of appointment of Michael O'connor as a director on 8 September 2016 (1 page) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
8 February 2016 | Appointment of Mrs Rita Grayson as a director on 29 January 2016 (2 pages) |
8 February 2016 | Appointment of Mrs Rita Grayson as a director on 29 January 2016 (2 pages) |
10 August 2015 | Director's details changed for Michael O'connor on 31 January 2015 (2 pages) |
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Director's details changed for Michael O'connor on 31 January 2015 (2 pages) |
20 May 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
20 May 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
5 March 2015 | Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 5 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Elaine Marie Barnes as a director on 30 June 2014 (1 page) |
4 March 2015 | Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page) |
4 March 2015 | Director's details changed for Frank Alan Gunner on 31 January 2015 (2 pages) |
4 March 2015 | Director's details changed for Frank Alan Gunner on 31 January 2015 (2 pages) |
4 March 2015 | Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page) |
4 March 2015 | Termination of appointment of Elaine Marie Barnes as a director on 30 June 2014 (1 page) |
13 January 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages) |
13 January 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages) |
13 January 2015 | Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page) |
13 January 2015 | Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page) |
13 January 2015 | Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page) |
13 January 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages) |
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
28 January 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
28 January 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
8 January 2014 | Termination of appointment of Terence Jacobs as a director (1 page) |
8 January 2014 | Termination of appointment of Terence Jacobs as a director (1 page) |
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
23 July 2013 | Termination of appointment of Kenneth Moore as a director (1 page) |
23 July 2013 | Termination of appointment of Kenneth Moore as a director (1 page) |
11 July 2013 | Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page) |
11 July 2013 | Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page) |
11 July 2013 | Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page) |
3 June 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
3 June 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
15 February 2013 | Appointment of Mr Ian Patrick Baker as a director (2 pages) |
15 February 2013 | Appointment of Mr Ian Patrick Baker as a director (2 pages) |
18 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (19 pages) |
18 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (19 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
20 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (19 pages) |
20 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (19 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
13 April 2011 | Appointment of Terence Colin Jacobs as a director (3 pages) |
13 April 2011 | Appointment of Terence Colin Jacobs as a director (3 pages) |
31 March 2011 | Appointment of Frank Alan Gunner as a director (3 pages) |
31 March 2011 | Appointment of Frank Alan Gunner as a director (3 pages) |
25 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (17 pages) |
25 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (17 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 October 2009 | Appointment terminated director rita grayson (1 page) |
2 October 2009 | Appointment terminated director rita grayson (1 page) |
2 October 2009 | Appointment terminated director veronica jacobs (1 page) |
2 October 2009 | Appointment terminated director veronica jacobs (1 page) |
4 September 2009 | Return made up to 10/08/09; full list of members (10 pages) |
4 September 2009 | Return made up to 10/08/09; full list of members (10 pages) |
19 August 2009 | Director appointed elaine marie barnes (1 page) |
19 August 2009 | Director appointed elaine marie barnes (1 page) |
4 March 2009 | Director appointed michael o'connor (1 page) |
4 March 2009 | Director appointed michael o'connor (1 page) |
4 March 2009 | Director appointed veronica jacobs (1 page) |
4 March 2009 | Director appointed veronica jacobs (1 page) |
25 February 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
23 February 2009 | Appointment terminated director martin wyatt (1 page) |
23 February 2009 | Appointment terminated director martin wyatt (1 page) |
30 October 2008 | Return made up to 10/08/08; full list of members (12 pages) |
30 October 2008 | Return made up to 10/08/08; full list of members (12 pages) |
20 October 2008 | Director's change of particulars / martin wyatt / 15/10/2008 (1 page) |
20 October 2008 | Director's change of particulars / martin wyatt / 15/10/2008 (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
13 May 2008 | Secretary's change of particulars the mcdonald partnership logged form (1 page) |
13 May 2008 | Secretary's change of particulars the mcdonald partnership logged form (1 page) |
11 February 2008 | Secretary's particulars changed (1 page) |
11 February 2008 | Secretary's particulars changed (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 916 ecclesall road sheffield south yorkshire S11 8TR (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 916 ecclesall road sheffield south yorkshire S11 8TR (1 page) |
30 October 2007 | Return made up to 10/08/07; full list of members (12 pages) |
30 October 2007 | Return made up to 10/08/07; full list of members (12 pages) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Secretary resigned (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU (1 page) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
28 September 2006 | Return made up to 10/08/06; full list of members (7 pages) |
28 September 2006 | Return made up to 10/08/06; full list of members (7 pages) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Incorporation (20 pages) |
10 August 2005 | Incorporation (20 pages) |