Sheffield Business Park
Sheffield
S9 1XE
Director Name | Mr Andrew Raymond Lawson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Lawson Barn Elmton Park Mews Elmton Worksop Nottinghamshire S80 4GZ |
Secretary Name | Mr Ashley Fraser Lewis Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 120 Widney Manor Road Solihull West Midlands B91 3JJ |
Director Name | Mr Richard Alan Edgington |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(8 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 June 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ashleigh Main Road Great Haywood Stafford ST18 0SU |
Director Name | Mr Lee Sale |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 May 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 38 Station Road Stone Staffordshire ST15 8EW |
Director Name | Mr Mark Edward Eustace |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield Yorkshire S9 1XE |
Registered Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
18 December 2023 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
---|---|
10 October 2023 | Accounts for a dormant company made up to 31 December 2022 (1 page) |
19 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
18 September 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
21 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
5 March 2021 | Registered office address changed from C/O Chattertons Solicitors 5 South Street Horncastle Lincolnshire LN9 6DS to 6 Europa Court Sheffield Business Park Sheffield S9 1XE on 5 March 2021 (1 page) |
5 March 2021 | Appointment of Mr Stefan Peter Allanson as a director on 16 February 2021 (2 pages) |
5 March 2021 | Notification of Gleeson Regeneration Limited as a person with significant control on 6 April 2016 (2 pages) |
16 February 2021 | Administrative restoration application (3 pages) |
16 February 2021 | Confirmation statement made on 18 December 2016 with no updates (2 pages) |
16 February 2021 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
16 February 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
16 February 2021 | Confirmation statement made on 18 December 2018 with no updates (2 pages) |
16 February 2021 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
16 February 2021 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
16 February 2021 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
16 February 2021 | Confirmation statement made on 18 December 2017 with no updates (2 pages) |
16 February 2021 | Confirmation statement made on 18 December 2020 with no updates (2 pages) |
16 February 2021 | Confirmation statement made on 18 December 2019 with no updates (2 pages) |
16 February 2021 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2016 | Termination of appointment of Mark Edward Eustace as a director on 5 August 2016 (2 pages) |
12 September 2016 | Termination of appointment of Mark Edward Eustace as a director on 5 August 2016 (2 pages) |
29 December 2015 | Annual return made up to 18 December 2015 no member list (2 pages) |
29 December 2015 | Annual return made up to 18 December 2015 no member list (2 pages) |
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 December 2014 | Annual return made up to 18 December 2014 no member list (2 pages) |
23 December 2014 | Annual return made up to 18 December 2014 no member list (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 January 2014 | Annual return made up to 18 December 2013 no member list (2 pages) |
2 January 2014 | Annual return made up to 18 December 2013 no member list (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
20 December 2012 | Annual return made up to 18 December 2012 no member list (2 pages) |
20 December 2012 | Annual return made up to 18 December 2012 no member list (2 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
19 December 2011 | Annual return made up to 18 December 2011 no member list (2 pages) |
19 December 2011 | Annual return made up to 18 December 2011 no member list (2 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
23 December 2010 | Annual return made up to 18 December 2010 no member list (2 pages) |
23 December 2010 | Annual return made up to 18 December 2010 no member list (2 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
31 August 2010 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS on 31 August 2010 (1 page) |
31 August 2010 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS on 31 August 2010 (1 page) |
14 July 2010 | Termination of appointment of Ashley Mitchell as a secretary (2 pages) |
14 July 2010 | Termination of appointment of Ashley Mitchell as a secretary (2 pages) |
24 May 2010 | Appointment of Mark Edward Eustace as a director (3 pages) |
24 May 2010 | Appointment of Mark Edward Eustace as a director (3 pages) |
24 May 2010 | Termination of appointment of Lee Sale as a director (2 pages) |
24 May 2010 | Termination of appointment of Lee Sale as a director (2 pages) |
14 January 2010 | Annual return made up to 18 December 2009 no member list (2 pages) |
14 January 2010 | Annual return made up to 18 December 2009 no member list (2 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
8 August 2009 | Director appointed lee sale (3 pages) |
8 August 2009 | Appointment terminated director richard edgington (1 page) |
8 August 2009 | Director appointed lee sale (3 pages) |
8 August 2009 | Appointment terminated director richard edgington (1 page) |
8 August 2009 | Resolutions
|
8 August 2009 | Resolutions
|
27 January 2009 | Registered office changed on 27/01/2009 from 6 europa court sheffield business park sheffield south yorkshire S9 1XE (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 6 europa court sheffield business park sheffield south yorkshire S9 1XE (1 page) |
8 January 2009 | Annual return made up to 18/12/08 (4 pages) |
8 January 2009 | Annual return made up to 18/12/08 (4 pages) |
8 January 2009 | Location of register of members (1 page) |
8 January 2009 | Location of register of members (1 page) |
15 October 2008 | Director appointed richard alan edgington (9 pages) |
15 October 2008 | Director appointed richard alan edgington (9 pages) |
10 October 2008 | Appointment terminated director andrew lawson (1 page) |
10 October 2008 | Appointment terminated director andrew lawson (1 page) |
18 December 2007 | Incorporation (39 pages) |
18 December 2007 | Incorporation (39 pages) |