Sheffield
S35 0DS
Director Name | Mrs Donna Copley |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Owler Gate, Wharncliffe Side Sheffield S35 0DS |
Secretary Name | Mr David Copley |
---|---|
Status | Closed |
Appointed | 01 January 2011(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (closed 10 December 2019) |
Role | Company Director |
Correspondence Address | Beeley House 26 Wharncliffe Commercial Complex Station Road Sheffield South Yorkshire S36 2UZ |
Director Name | Mr Anthony Geoffrey David Esse |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria Cottage North Moreton Didcot OX11 9BA |
Director Name | Mr Richard Marcel Sidi |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hideaway Middle Entrance Drive Bowness On Windermere Cumbria LA23 3JY |
Secretary Name | Mr Richard Marcel Sidi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Boathouse Clappersgate Ambleside Cumbria LA22 9LE |
Director Name | Stephen Brown |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Exeter Gardens Stamford PE9 2SA |
Director Name | Mr Michael Bruce Paul |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rise Two, Harris Lane, Abbots Leigh Bristol BS8 3QX |
Director Name | Mr John Patrick Cahill |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Littlewood 5 Whystones Ascot SL5 9HW |
Website | grandleisure.co.uk |
---|---|
Telephone | 07 944566623 |
Telephone region | Mobile |
Registered Address | Beeley House 26 Wharncliffe Commercial Complex Station Road Sheffield South Yorkshire S36 2UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Stocksbridge |
Ward | Stocksbridge and Upper Don |
Built Up Area | Stocksbridge |
32.5k at £0.04 | David Copley 53.33% Ordinary |
---|---|
32.5k at £0.04 | Donna Copley 53.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£104,149 |
Cash | £39,506 |
Current Liabilities | £149,333 |
Latest Accounts | 30 November 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
1 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
---|---|
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
1 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
24 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
27 November 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
27 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
11 November 2013 | Purchase of own shares. (3 pages) |
11 November 2013 | Purchase of own shares. (4 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
2 July 2013 | Registered office address changed from Beeley House 26a Wharncliffe Industrial Complex, Station Road Deepcar Sheffield S36 2UZ England on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Beeley House 26a Wharncliffe Industrial Complex, Station Road Deepcar Sheffield S36 2UZ England on 2 July 2013 (1 page) |
10 April 2013 | Termination of appointment of John Cahill as a director (1 page) |
10 April 2013 | Registered office address changed from Wharncliffe House 6 Wortley Road Deepcar Sheffield South Yorkshire S36 2UH on 10 April 2013 (1 page) |
13 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
20 February 2012 | Termination of appointment of Stephen Brown as a director (2 pages) |
23 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (7 pages) |
18 August 2011 | Appointment of Mr John Patrick Cahill as a director (2 pages) |
18 August 2011 | Statement of capital following an allotment of shares on 15 August 2011
|
9 August 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
12 April 2011 | Purchase of own shares. (3 pages) |
11 March 2011 | Termination of appointment of Richard Sidi as a director (1 page) |
11 March 2011 | Termination of appointment of Richard Sidi as a secretary (1 page) |
11 March 2011 | Appointment of Mr David Copley as a secretary (1 page) |
20 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (8 pages) |
9 September 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
24 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (7 pages) |
23 December 2009 | Director's details changed for Richard Marcel Sidi on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Stephen Brown on 23 December 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Richard Marcel Sidi on 23 December 2008 (1 page) |
30 September 2009 | Full accounts made up to 30 November 2008 (13 pages) |
2 September 2009 | Appointment terminated director michael paul (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from step business centre, wortley road, deepcar sheffield S36 2UH (1 page) |
7 January 2009 | Return made up to 27/11/08; full list of members (6 pages) |
19 September 2008 | Full accounts made up to 30 November 2007 (13 pages) |
5 September 2008 | Resolutions
|
27 August 2008 | Gbp ic 92500/90500\14/07/08\gbp sr [email protected]=2000\ (1 page) |
27 August 2008 | Appointment terminated director anthony esse (1 page) |
10 December 2007 | Return made up to 27/11/07; full list of members (4 pages) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | Ad 12/06/07--------- £ si [email protected]=2000 £ ic 7250/9250 (1 page) |
12 June 2007 | New director appointed (1 page) |
27 November 2006 | Incorporation (9 pages) |