Nether Edge
Sheffield
S11 9AL
Director Name | Mr Ralph Lyons |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2011(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 08 September 2015) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Link Building 23a St Andrews Road Nether Edge Sheffield S11 9AL |
Director Name | Mr Fred Marshall |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2011(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 08 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Link Building 23a St Andrews Road Nether Edge Sheffield S11 9AL |
Director Name | Mr Albert Kevin Parkin |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2013(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 08 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Link Building 23a St Andrews Road Nether Edge Sheffield S11 9AL |
Secretary Name | Business Action Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 10 November 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 10 months (closed 08 September 2015) |
Correspondence Address | Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL |
Director Name | Noreen Linda Platts |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 March 2011) |
Role | Accounts Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Castle Green Laughton Sheffield S25 1YY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Link Building 23a St Andrews Road Nether Edge Sheffield S11 9AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
51 at £1 | Brian Hardy 51.00% Ordinary |
---|---|
5 at £1 | Rodney Kitchin 5.00% Ordinary |
16 at £1 | Albert Kevin Parkin 16.00% Ordinary |
14 at £1 | Fred Marshall 14.00% Ordinary |
14 at £1 | Ralph Lyons 14.00% Ordinary |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2015 | Application to strike the company off the register (3 pages) |
5 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
8 March 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
21 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Registered office address changed from 87 Trippet Lane Sheffield S1 4EL on 21 February 2013 (1 page) |
18 February 2013 | Appointment of Mr Albert Kevin Parkin as a director (2 pages) |
24 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
10 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 March 2011 | Appointment of Mr Brian Roger Hardy as a director (2 pages) |
28 March 2011 | Appointment of Mr Ralph Lyons as a director (2 pages) |
25 March 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
25 March 2011 | Appointment of Mr Fred Marshall as a director (2 pages) |
25 March 2011 | Termination of appointment of Noreen Platts as a director (1 page) |
18 March 2011 | Company name changed chamwood properties LIMITED\certificate issued on 18/03/11
|
4 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Noreen Linda Platts on 11 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Business Action Ltd on 11 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
22 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
26 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: 6-8 underwood street london N1 7JQ (1 page) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Director resigned (1 page) |
12 October 2006 | Incorporation (20 pages) |