Company NameActive Regen South Yorkshire Limited
Company StatusDissolved
Company Number06044992
CategoryPrivate Limited Company
Incorporation Date8 January 2007(17 years, 3 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Paul Nevin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2007(same day as company formation)
RoleBusiness Adviser
Country of ResidenceEngland
Correspondence Address117 Lathe Road
Whiston
Rotherham
South Yorkshire
S60 4LL
Director NameMr Gary John Whitaker
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Colliery Offices Colliery Road
Kiveton Park
Sheffield
S26 6LR
Secretary NameChristopher John Edwards
NationalityBritish
StatusResigned
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Grosvenor Park Gardens
Leeds
West Yorkshire
LS6 2PL
Director NameMr Mbuso Dube
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2012)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address15 Haldane Road Haldane Road
Rotherham
South Yorkshire
S65 1LR

Location

Registered AddressOld Colliery Offices Colliery Road
Kiveton
Sheffield
South Yorkshire
S26 6LR
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishWales
WardWales
Built Up AreaKiveton Park

Shareholders

1 at £2kScedu
95.24%
Social Equity Preference
51 at £1Gary John Whitaker
2.43%
Ordinary A
49 at £1Community Consortium
2.33%
Ordinary B

Financials

Year2014
Net Worth-£43,434
Cash£7,607
Current Liabilities£51,205

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
14 May 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2,100
(5 pages)
14 May 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2,100
(5 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
28 November 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
30 April 2013Termination of appointment of Christopher Edwards as a secretary (1 page)
12 April 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
12 April 2013Director's details changed for Paul Nevin on 1 February 2012 (2 pages)
12 April 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
12 April 2013Termination of appointment of Christopher Edwards as a secretary (1 page)
12 April 2013Director's details changed for Gary John Whitaker on 1 February 2012 (2 pages)
12 April 2013Termination of appointment of Mbuso Dube as a director (1 page)
12 April 2013Director's details changed for Paul Nevin on 1 February 2012 (2 pages)
12 April 2013Director's details changed for Gary John Whitaker on 1 February 2012 (2 pages)
30 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
16 January 2012Amended accounts made up to 31 January 2010 (6 pages)
1 December 2011Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
1 December 2011Memorandum and Articles of Association (21 pages)
30 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
11 May 2011Registered office address changed from Unit 1 Dinnington Business Centre Manor Drive Dinnington Sheffield South Yorkshire S25 3QU on 11 May 2011 (1 page)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
9 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
12 November 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
12 November 2009Memorandum and Articles of Association (21 pages)
2 July 2009Memorandum and Articles of Association (21 pages)
2 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2009Director appointed mbuso dube (1 page)
3 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 January 2009Return made up to 08/01/09; full list of members (4 pages)
2 June 2008Registered office changed on 02/06/2008 from scedu unit 29 53 mowbray street sheffield south yorkshire S3 8EN (1 page)
24 January 2008Return made up to 08/01/08; full list of members (2 pages)
20 September 2007Director's particulars changed (1 page)
8 January 2007Incorporation (27 pages)