Greystones Hall Road
Sheffield
South Yorkshire
S11 7BA
Director Name | Ms Danielle Cambell |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2023(16 years, 1 month after company formation) |
Appointment Duration | 9 months |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 781 Abbeydale Road Sheffield S7 2BG |
Director Name | Mr Nicholas David Currie |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2023(16 years, 1 month after company formation) |
Appointment Duration | 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 781 Abbeydale Road Sheffield S7 2BG |
Director Name | Bloor And Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 05 April 2024(16 years, 9 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
Correspondence Address | 781 Abbeydale Road Sheffield S7 2BG |
Director Name | Michael John Haslam |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Role | Property Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Bents Road Ecclesall Sheffield S11 9RJ |
Director Name | Mr Gerard Andrew Lindley Toplass |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Rosemount Jenny Brough Lane Hessle HU13 0JX |
Secretary Name | Mr David Simon McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 5 Hanging Bank Court North Anston Sheffield South Yorkshire S25 4DG |
Director Name | Alison Jane Toplass |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosemount Jenny Brough Lane Hessle East Yorkshire HU13 0JX |
Director Name | Alan Hanson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(4 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 22 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Grey Stones Hall 31 Grey Stones Hall Road Sheffield S11 7BL |
Director Name | Ms Janine Anne Burton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 February 2019) |
Role | Associate Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greystone Hall Greystones Hall Road Sheffield South Yorkshire S11 7BA |
Secretary Name | The McDonald Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2010(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2013) |
Correspondence Address | Robert House Unit 7 Acorn Business Park Sheffield South Yorkshire S8 0TB |
Registered Address | 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 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 2 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 1 week from now) |
5 April 2024 | Appointment of Bloor and Co Ltd as a director on 5 April 2024 (2 pages) |
---|---|
28 March 2024 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
2 August 2023 | Appointment of Ms Danielle Cambell as a director on 2 August 2023 (2 pages) |
2 August 2023 | Appointment of Mr Nicholas David Currie as a director on 2 August 2023 (2 pages) |
4 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
23 March 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
11 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
28 March 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
2 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
25 March 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
10 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
28 November 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
9 July 2019 | Termination of appointment of Janine Anne Burton as a director on 1 February 2019 (1 page) |
3 October 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
17 May 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
18 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
18 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
8 July 2015 | Annual return made up to 2 July 2015 no member list (3 pages) |
8 July 2015 | Annual return made up to 2 July 2015 no member list (3 pages) |
8 July 2015 | Annual return made up to 2 July 2015 no member list (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
14 July 2014 | Registered office address changed from Greystones Hall Greystones Hall Road Sheffield S11 7BL England to 781 Abbeydale Road Sheffield S7 2BG on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from Greystones Hall Greystones Hall Road Sheffield S11 7BL England to 781 Abbeydale Road Sheffield S7 2BG on 14 July 2014 (1 page) |
14 July 2014 | Annual return made up to 2 July 2014 no member list (3 pages) |
14 July 2014 | Annual return made up to 2 July 2014 no member list (3 pages) |
14 July 2014 | Registered office address changed from 781 Abbeydale Road Sheffield S7 2BG England to 781 Abbeydale Road Sheffield S7 2BG on 14 July 2014 (1 page) |
14 July 2014 | Annual return made up to 2 July 2014 no member list (3 pages) |
14 July 2014 | Registered office address changed from 781 Abbeydale Road Sheffield S7 2BG England to 781 Abbeydale Road Sheffield S7 2BG on 14 July 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
12 July 2013 | Annual return made up to 2 July 2013 no member list (3 pages) |
12 July 2013 | Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB on 12 July 2013 (1 page) |
12 July 2013 | Annual return made up to 2 July 2013 no member list (3 pages) |
12 July 2013 | Annual return made up to 2 July 2013 no member list (3 pages) |
12 July 2013 | Registered office address changed from Greystones Hall Greystones Hall Road Sheffield S11 7BL England on 12 July 2013 (1 page) |
12 July 2013 | Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB on 12 July 2013 (1 page) |
12 July 2013 | Registered office address changed from Greystones Hall Greystones Hall Road Sheffield S11 7BL England on 12 July 2013 (1 page) |
2 May 2013 | Termination of appointment of The Mcdonald Partnership as a secretary (1 page) |
2 May 2013 | Termination of appointment of The Mcdonald Partnership as a secretary (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
28 February 2013 | Director's details changed for Mrs Joanne Bloor on 27 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mrs Joanne Bloor on 27 February 2013 (2 pages) |
27 February 2013 | Appointment of Mrs Joanne Bloor as a director (2 pages) |
27 February 2013 | Appointment of Mrs Joanne Bloor as a director (2 pages) |
27 February 2013 | Appointment of Ms Janine Anne Burton as a director (2 pages) |
27 February 2013 | Appointment of Ms Janine Anne Burton as a director (2 pages) |
22 February 2013 | Termination of appointment of Alan Hanson as a director (1 page) |
22 February 2013 | Termination of appointment of Alan Hanson as a director (1 page) |
22 February 2013 | Termination of appointment of a director (1 page) |
22 February 2013 | Termination of appointment of a director (1 page) |
17 July 2012 | Annual return made up to 2 July 2012 (15 pages) |
17 July 2012 | Annual return made up to 2 July 2012 (15 pages) |
17 July 2012 | Annual return made up to 2 July 2012 (15 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 May 2012 | Appointment of Alan Hanson as a director (3 pages) |
4 May 2012 | Appointment of Alan Hanson as a director (3 pages) |
14 February 2012 | Termination of appointment of Alison Toplass as a director (2 pages) |
14 February 2012 | Termination of appointment of Alison Toplass as a director (2 pages) |
20 September 2011 | Annual return made up to 2 July 2011 (16 pages) |
20 September 2011 | Annual return made up to 2 July 2011 (16 pages) |
20 September 2011 | Annual return made up to 2 July 2011 (16 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
7 September 2010 | Termination of appointment of Michael Haslam as a director (2 pages) |
7 September 2010 | Termination of appointment of Gerard Toplass as a director (2 pages) |
7 September 2010 | Termination of appointment of Gerard Toplass as a director (2 pages) |
7 September 2010 | Termination of appointment of Michael Haslam as a director (2 pages) |
6 September 2010 | Termination of appointment of David Mcdonald as a secretary (2 pages) |
6 September 2010 | Termination of appointment of David Mcdonald as a secretary (2 pages) |
6 September 2010 | Annual return made up to 2 July 2010 (16 pages) |
6 September 2010 | Annual return made up to 2 July 2010 (16 pages) |
6 September 2010 | Annual return made up to 2 July 2010 (16 pages) |
6 September 2010 | Appointment of The Mcdonald Partnership as a secretary (3 pages) |
6 September 2010 | Appointment of The Mcdonald Partnership as a secretary (3 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
16 March 2010 | Appointment of Alison Jane Toplass as a director (3 pages) |
16 March 2010 | Appointment of Alison Jane Toplass as a director (3 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
16 July 2009 | Annual return made up to 02/07/09 (2 pages) |
16 July 2009 | Annual return made up to 02/07/09 (2 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
30 October 2008 | Annual return made up to 02/07/08 (4 pages) |
30 October 2008 | Annual return made up to 02/07/08 (4 pages) |
3 October 2008 | Registered office changed on 03/10/2008 from 916 ecclesall road banner cross sheffield south yorkshire S11 8TR (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from 916 ecclesall road banner cross sheffield south yorkshire S11 8TR (1 page) |
2 July 2007 | Incorporation (15 pages) |
2 July 2007 | Incorporation (15 pages) |