Sheffield
S2 4SU
Director Name | Hh Prince Musaad Bin Khalid Bin Abdulrahman Al Saud |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | Saudi Arabian |
Status | Closed |
Appointed | 21 November 2019(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 30 March 2021) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | Bramall Lane Cherry Street Sheffield S2 4SU |
Secretary Name | Mrs Deborah Andrew |
---|---|
Status | Closed |
Appointed | 21 April 2020(10 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 30 March 2021) |
Role | Company Director |
Correspondence Address | Bramall Lane Cherry Street Sheffield S2 4SU |
Director Name | Mr Simon Capper |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramall Lane Sheffield S2 4SU |
Director Name | Mr Jason Rockett |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramall Lane Cherry Street Sheffield S2 4SU |
Secretary Name | Simon Capper |
---|---|
Status | Resigned |
Appointed | 26 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Bramhall Lane Cherry Street Sheffield S2 4SU |
Director Name | Mr Trevor Birch |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 May 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramall Lane Cherry Street Sheffield S2 4SU |
Director Name | Mr Simon Capper |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 18 August 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bramall Lane Cherry Street Sheffield S2 4SU |
Director Name | Mr David Anthony Harrop |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 October 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bramall Lane Cherry Street Sheffield S2 4SU |
Secretary Name | Mr David Harrop |
---|---|
Status | Resigned |
Appointed | 18 August 2010(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 October 2011) |
Role | Company Director |
Correspondence Address | Bramall Lane Cherry Street Sheffield S2 4SU |
Director Name | Mr Julian Winter |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 September 2012) |
Role | Cheif Executive Officer |
Country of Residence | England |
Correspondence Address | Bramall Lane Cherry Street Sheffield S2 4SU |
Secretary Name | Mr Craig Burns |
---|---|
Status | Resigned |
Appointed | 26 October 2011(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 2015) |
Role | Company Director |
Correspondence Address | Bramall Lane Cherry Street Sheffield S2 4SU |
Director Name | Mr Craig Burns |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2012(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 August 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bramall Lane Cherry Street Sheffield S2 4SU |
Director Name | Mr Stephen Bailey |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 November 2015) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Bramall Lane Cherry Street Sheffield S2 4SU |
Director Name | Mr David Paul Andrew Hall |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 February 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Forsyth House The Headrow Leeds LS1 5JW |
Director Name | Mr Melvin Jackson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(3 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 24 January 2020) |
Role | Health And Safety Manager |
Country of Residence | England |
Correspondence Address | Bramall Lane Cherry Street Sheffield S2 4SU |
Director Name | Mr Carl Shieber |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 June 2017) |
Role | Head Of Group Coordination |
Country of Residence | England |
Correspondence Address | Bramall Lane Cherry Street Sheffield S2 4SU |
Director Name | Mr Malachy Brannigan Brannigan |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 December 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bramall Lane Cherry Street Sheffield S2 4SU |
Secretary Name | Mr Richard James Poole |
---|---|
Status | Resigned |
Appointed | 01 June 2015(5 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | Bramall Lane Cherry Street Sheffield S2 4SU |
Secretary Name | Esplanade Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2016(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 October 2019) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Website | sufc.co.uk |
---|
Registered Address | Bramall Lane Cherry Street Sheffield S2 4SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
1 at £1 | Blades Leisure LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £40,610 |
Net Worth | £16,119 |
Current Liabilities | £60,050 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2020 | Application to strike the company off the register (3 pages) |
25 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
24 July 2020 | Accounts for a dormant company made up to 30 June 2019 (7 pages) |
10 July 2020 | Memorandum and Articles of Association (26 pages) |
10 July 2020 | Resolutions
|
6 May 2020 | Appointment of Mrs Deborah Andrew as a secretary on 21 April 2020 (2 pages) |
20 April 2020 | Termination of appointment of Melvin Jackson as a director on 24 January 2020 (1 page) |
2 December 2019 | Appointment of Hh Prince Musaad Bin Khalid Bin Abdulrahman Al Saud as a director on 21 November 2019 (2 pages) |
2 December 2019 | Appointment of Mr Abdullah Yousef Mohammed Alghamdi as a director on 21 November 2019 (2 pages) |
15 October 2019 | Termination of appointment of Esplanade Secretarial Services Limited as a secretary on 7 October 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
4 April 2019 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
10 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
12 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2017 | Termination of appointment of Carl Shieber as a director on 27 June 2017 (1 page) |
21 August 2017 | Termination of appointment of Carl Shieber as a director on 27 June 2017 (1 page) |
21 August 2017 | Notification of Blades Leisure Limited as a person with significant control on 6 April 2016 (1 page) |
21 August 2017 | Notification of Blades Leisure Limited as a person with significant control on 6 April 2016 (1 page) |
21 August 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
31 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
31 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
16 June 2016 | Appointment of Esplanade Secretarial Services Limited as a secretary on 13 June 2016 (2 pages) |
16 June 2016 | Appointment of Esplanade Secretarial Services Limited as a secretary on 13 June 2016 (2 pages) |
12 April 2016 | Termination of appointment of Richard James Poole as a secretary on 1 March 2016 (1 page) |
12 April 2016 | Termination of appointment of Richard James Poole as a secretary on 1 March 2016 (1 page) |
8 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
21 December 2015 | Termination of appointment of Malachy Brannigan as a director on 14 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Malachy Brannigan as a director on 14 December 2015 (1 page) |
27 November 2015 | Termination of appointment of Stephen Bailey as a director on 27 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Stephen Bailey as a director on 27 November 2015 (1 page) |
10 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
1 July 2015 | Termination of appointment of Craig Burns as a secretary on 1 June 2015 (1 page) |
1 July 2015 | Appointment of Mr Richard James Poole as a secretary on 1 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Richard James Poole as a secretary on 1 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Richard James Poole as a secretary on 1 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Craig Burns as a secretary on 1 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Craig Burns as a secretary on 1 June 2015 (1 page) |
11 January 2015 | Full accounts made up to 30 June 2014 (13 pages) |
11 January 2015 | Full accounts made up to 30 June 2014 (13 pages) |
8 August 2014 | Termination of appointment of Craig Burns as a director on 8 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Craig Burns as a director on 8 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Craig Burns as a director on 8 August 2014 (1 page) |
23 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
27 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
27 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
14 February 2014 | Appointment of Mr Malachy Brannigan as a director (2 pages) |
14 February 2014 | Termination of appointment of David Hall as a director (1 page) |
14 February 2014 | Appointment of Mr Malachy Brannigan as a director (2 pages) |
14 February 2014 | Termination of appointment of David Hall as a director (1 page) |
16 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
4 March 2013 | Appointment of Mr Carl Shieber as a director (2 pages) |
4 March 2013 | Appointment of Mr Carl Shieber as a director (2 pages) |
4 February 2013 | Appointment of Mr Melvin Jackson as a director (2 pages) |
4 February 2013 | Appointment of Mr Melvin Jackson as a director (2 pages) |
24 January 2013 | Director's details changed for Mr Steve Bailey on 1 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Steve Bailey on 1 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Steve Bailey on 1 January 2013 (2 pages) |
17 December 2012 | Appointment of Mr Steve Bailey as a director (2 pages) |
17 December 2012 | Appointment of Mr Steve Bailey as a director (2 pages) |
5 December 2012 | Appointment of Mr David Paul Andrew Hall as a director (2 pages) |
5 December 2012 | Appointment of Mr David Paul Andrew Hall as a director (2 pages) |
26 November 2012 | Company name changed sufc holdings LIMITED\certificate issued on 26/11/12
|
26 November 2012 | Company name changed sufc holdings LIMITED\certificate issued on 26/11/12
|
31 October 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
31 October 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
13 September 2012 | Termination of appointment of Julian Winter as a director (1 page) |
13 September 2012 | Appointment of Mr Craig Burns as a director (2 pages) |
13 September 2012 | Termination of appointment of Julian Winter as a director (1 page) |
13 September 2012 | Appointment of Mr Craig Burns as a director (2 pages) |
25 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Termination of appointment of David Harrop as a secretary (1 page) |
30 March 2012 | Appointment of Mr Craig Burns as a secretary (1 page) |
30 March 2012 | Termination of appointment of David Harrop as a director (1 page) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
30 March 2012 | Termination of appointment of David Harrop as a secretary (1 page) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
30 March 2012 | Appointment of Mr Craig Burns as a secretary (1 page) |
30 March 2012 | Termination of appointment of David Harrop as a director (1 page) |
10 October 2011 | Appointment of Mr Julian Winter as a director (2 pages) |
10 October 2011 | Appointment of Mr Julian Winter as a director (2 pages) |
1 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Termination of appointment of Trevor Birch as a director (1 page) |
13 June 2011 | Termination of appointment of Trevor Birch as a director (1 page) |
16 December 2010 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
16 December 2010 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
25 October 2010 | Termination of appointment of Jason Rockett as a director (1 page) |
25 October 2010 | Appointment of Mr Trevor Birch as a director (2 pages) |
25 October 2010 | Appointment of Mr Trevor Birch as a director (2 pages) |
25 October 2010 | Termination of appointment of Jason Rockett as a director (1 page) |
24 September 2010 | Termination of appointment of Simon Capper as a secretary (1 page) |
24 September 2010 | Termination of appointment of Simon Capper as a director (1 page) |
24 September 2010 | Termination of appointment of Simon Capper as a secretary (1 page) |
24 September 2010 | Termination of appointment of Simon Capper as a director (1 page) |
1 September 2010 | Appointment of Mr David Harrop as a secretary (1 page) |
1 September 2010 | Appointment of Mr Simon Capper as a director (2 pages) |
1 September 2010 | Appointment of Mr David Harrop as a director (2 pages) |
1 September 2010 | Termination of appointment of Simon Capper as a director (1 page) |
1 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Appointment of Mr Simon Capper as a director (2 pages) |
1 September 2010 | Appointment of Mr David Harrop as a director (2 pages) |
1 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Termination of appointment of Simon Capper as a director (1 page) |
1 September 2010 | Appointment of Mr David Harrop as a secretary (1 page) |
26 June 2009 | Incorporation (15 pages) |
26 June 2009 | Incorporation (15 pages) |