Dronfield
Derbyshire
S18 8UF
Director Name | Maureen Merryman |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Glen Vale Dronfield Woodhouse Dronfield Derbyshire S18 8UF |
Secretary Name | Kenneth Rodney Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 2007(1 year, 4 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Property Manager |
Correspondence Address | 2 Whiston Grange Rotherham South Yorkshire S60 3BG |
Director Name | Mr David Jackson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Role | Builder |
Correspondence Address | The Glen Cowley Lane Holmesfield Dronfield Derbyshire S18 7SD |
Director Name | Josephine Edna Jackson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | The Glen Cowley Lane Holmesfield Dronfield Derbyshire S18 7SD |
Director Name | Dr Richard Bull |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 4 Vale Close Dronfield Sheffield Derbyshire S18 1SF |
Director Name | Karen Bull |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | 4 Vale Close Dronfield Sheffield Derbyshire S18 1SF |
Secretary Name | Mr David Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Role | Builder |
Correspondence Address | The Glen Cowley Lane Holmesfield Dronfield Derbyshire S18 7SD |
Director Name | Charles William Dickens |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Glen Vale Dronfield Woodhouse Dronfield Derbyshire S18 8UF |
Director Name | Michael Paul Turner |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 October 2009) |
Role | Plumber |
Correspondence Address | 16 Glen Vale Dronfield Woodhouse Dronfield Derbyshire S18 8UF |
Director Name | Adam Thomas Walker |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 January 2014) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | 19 Glen Vale Dronfield Woodhouse Dronfield Derbyshire S18 8UF |
Director Name | Christine Joyce Louise Madin |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 October 2014) |
Role | Fitness Instructor |
Country of Residence | England |
Correspondence Address | 18 Glen Vale Dronfield Woodhouse Dronfield Derbyshire S18 8UF |
Director Name | Ms Joanne Claire Skinner |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 August 2011) |
Role | Manager Tenny Accadamy |
Country of Residence | England |
Correspondence Address | 17 Glen Vale Dronfield Woodhouse Dronfield Derbyshire S18 8UF |
Director Name | Gloria Crookes |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 28 November 2018) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 40 Fraser Road Sheffield Yorkshire S8 0JL |
Secretary Name | Michael Paul Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 July 2007) |
Role | Plumber |
Correspondence Address | 16 Glen Vale Dronfield Woodhouse Dronfield Derbyshire S18 8UF |
Director Name | Christopher James Stevens |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Glen Vale Dronfield Derbyshire S18 8UF |
Director Name | Mr Jonathan Hartley |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2013(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Glen Vale Dronfield Woodhouse Dronfield Derbyshire S18 8UF |
Director Name | Mr Alexander Robert Jones |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(9 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 July 2017) |
Role | Production Planner |
Country of Residence | United Kingdom |
Correspondence Address | 18 Glen Vale Dronfield Woodhouse Derbyshire S18 8UF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Whiston Grange Moorgate Rotherham South Yorkshire S60 3BG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Ward | Sitwell |
Built Up Area | Sheffield |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
5 March 2024 | Confirmation statement made on 28 February 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
1 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
16 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
17 March 2022 | Confirmation statement made on 28 February 2022 with updates (3 pages) |
26 October 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
1 April 2021 | Termination of appointment of Jonathan Hartley as a director on 31 December 2020 (1 page) |
1 April 2021 | Confirmation statement made on 28 February 2021 with updates (3 pages) |
31 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
10 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
22 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
29 November 2018 | Termination of appointment of Gloria Crookes as a director on 28 November 2018 (1 page) |
8 March 2018 | Termination of appointment of Alexander Robert Jones as a director on 10 July 2017 (1 page) |
8 March 2018 | Termination of appointment of Joanne Claire Skinner as a director on 19 August 2011 (1 page) |
8 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
8 March 2018 | Termination of appointment of Christine Joyce Louise Madin as a director on 31 October 2014 (1 page) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
1 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 March 2016 | Annual return made up to 2 March 2016 no member list (9 pages) |
9 March 2016 | Annual return made up to 2 March 2016 no member list (9 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 December 2015 | Appointment of Mr Alexander Robert Jones as a director on 25 March 2015 (2 pages) |
2 December 2015 | Appointment of Mr Alexander Robert Jones as a director on 25 March 2015 (2 pages) |
25 March 2015 | Annual return made up to 2 March 2015 no member list (8 pages) |
25 March 2015 | Annual return made up to 2 March 2015 no member list (8 pages) |
25 March 2015 | Annual return made up to 2 March 2015 no member list (8 pages) |
18 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 March 2014 | Annual return made up to 2 March 2014 no member list (8 pages) |
24 March 2014 | Annual return made up to 2 March 2014 no member list (8 pages) |
24 March 2014 | Annual return made up to 2 March 2014 no member list (8 pages) |
13 March 2014 | Director's details changed for Patricia Mary Mathers on 18 November 2013 (2 pages) |
13 March 2014 | Termination of appointment of Charles Dickens as a director (1 page) |
13 March 2014 | Appointment of Mr Jonathan Hartley as a director (2 pages) |
13 March 2014 | Appointment of Mr Jonathan Hartley as a director (2 pages) |
13 March 2014 | Termination of appointment of Charles Dickens as a director (1 page) |
13 March 2014 | Termination of appointment of Adam Walker as a director (1 page) |
13 March 2014 | Director's details changed for Patricia Mary Mathers on 18 November 2013 (2 pages) |
13 March 2014 | Termination of appointment of Christopher Stevens as a director (1 page) |
13 March 2014 | Termination of appointment of Christopher Stevens as a director (1 page) |
13 March 2014 | Termination of appointment of Adam Walker as a director (1 page) |
18 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 March 2013 | Annual return made up to 2 March 2013 no member list (10 pages) |
11 March 2013 | Annual return made up to 2 March 2013 no member list (10 pages) |
11 March 2013 | Annual return made up to 2 March 2013 no member list (10 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 March 2012 | Annual return made up to 2 March 2012 no member list (10 pages) |
2 March 2012 | Annual return made up to 2 March 2012 no member list (10 pages) |
2 March 2012 | Annual return made up to 2 March 2012 no member list (10 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 April 2011 | Annual return made up to 13 March 2011 no member list (10 pages) |
6 April 2011 | Annual return made up to 13 March 2011 no member list (10 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Adam Thomas Walker on 12 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Ms Joanne Claire Skinner on 12 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Christine Joyce Louise Madin on 13 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Gloria Crookes on 13 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Gloria Crookes on 13 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Patricia Mary Mathers on 13 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Maureen Merryman on 12 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Patricia Mary Mathers on 13 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Ms Joanne Claire Skinner on 12 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Christine Joyce Louise Madin on 13 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Maureen Merryman on 12 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Charles William Dickens on 13 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Adam Thomas Walker on 12 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 13 March 2010 no member list (6 pages) |
31 March 2010 | Director's details changed for Charles William Dickens on 13 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 13 March 2010 no member list (6 pages) |
1 November 2009 | Appointment of Christopher James Stevens as a director (2 pages) |
1 November 2009 | Appointment of Christopher James Stevens as a director (2 pages) |
21 October 2009 | Termination of appointment of Michael Turner as a director (1 page) |
21 October 2009 | Termination of appointment of Michael Turner as a director (1 page) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 March 2009 | Annual return made up to 13/03/09 (4 pages) |
18 March 2009 | Annual return made up to 13/03/09 (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 March 2008 | Annual return made up to 13/03/08 (4 pages) |
27 March 2008 | Annual return made up to 13/03/08 (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 16 glen vale dronfield woodhouse dronfield derbyshire S18 8UF (1 page) |
10 August 2007 | New secretary appointed (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 16 glen vale dronfield woodhouse dronfield derbyshire S18 8UF (1 page) |
10 August 2007 | New secretary appointed (1 page) |
17 April 2007 | Annual return made up to 13/03/07
|
17 April 2007 | Annual return made up to 13/03/07
|
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Secretary resigned;director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: the glen cowley lane holmesfield dronfield derbyshire S18 7SD (1 page) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New secretary appointed;new director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | Secretary resigned;director resigned (1 page) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New secretary appointed;new director appointed (2 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: the glen cowley lane holmesfield dronfield derbyshire S18 7SD (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Incorporation (20 pages) |
13 March 2006 | Incorporation (20 pages) |