Sheffield
S1 4BJ
Director Name | Mr Michael George Machin |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | English |
Status | Current |
Appointed | 07 July 2015(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Croft House Community Centre Garden Street Sheffield S1 4BJ |
Director Name | Ms Rachael Louise Grimmer |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2015(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Accountancy Consultant |
Country of Residence | England |
Correspondence Address | Croft House Community Centre Garden Street Sheffield S1 4BJ |
Director Name | Mr David Raymond Hardwick |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Vestry Hall 2 Burngreave Rd Sheffield S Yorkshire S3 9DD |
Director Name | Mr David Harwick |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Vestry Hall 2 Burngreave Rd Sheffield S Yorkshire S3 9DD |
Director Name | Ms Susan Lane |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Vestry Hall 2 Burngreave Rd Sheffield S Yorkshire S3 9DD |
Director Name | Ms Janet Abel |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Vestry Hall 2 Burngreave Rd Sheffield S Yorkshire S3 9DD |
Director Name | Mrs Christine Buckley |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2012(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vestry Hall 2 Burngreave Rd Sheffield S Yorkshire S3 9DD |
Director Name | Mr Kyle Spotswood |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2012(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vestry Hall 2 Burngreave Rd Sheffield S Yorkshire S3 9DD |
Director Name | Mr Greg Van Heeswijk |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2012(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vestry Hall 2 Burngreave Rd Sheffield S Yorkshire S3 9DD |
Director Name | Mr Jeff Howard Smith |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2012(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vestry Hall 2 Burngreave Rd Sheffield S Yorkshire S3 9DD |
Director Name | Miss Kerry Francesca Hindmarch |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2014(3 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 May 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Vestry Hall 2 Burngreave Rd Sheffield S Yorkshire S3 9DD |
Director Name | Mrs Tracey Jane Smith |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 March 2015) |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | Vestry Hall 2 Burngreave Rd Sheffield S Yorkshire S3 9DD |
Director Name | Mr Jonathan Butcher |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2015) |
Role | Customer Services |
Country of Residence | England |
Correspondence Address | Vestry Hall 2 Burngreave Rd Sheffield S Yorkshire S3 9DD |
Director Name | Miss Fiona Kennedy |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 March 2015) |
Role | Psychiatric Nurse |
Country of Residence | England |
Correspondence Address | Vestry Hall 2 Burngreave Rd Sheffield S Yorkshire S3 9DD |
Director Name | Mr Mike Drabble |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(3 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 January 2015) |
Role | Tutor |
Country of Residence | England |
Correspondence Address | Vestry Hall 2 Burngreave Rd Sheffield S Yorkshire S3 9DD |
Director Name | Mr Derek John Bate |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(3 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 July 2015) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 103 Taplin Road Sheffield S6 4JG |
Registered Address | Croft House Community Centre Garden Street Sheffield S1 4BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £6,435 |
Cash | £181 |
Current Liabilities | £3,475 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 28 May 2020 (3 years, 11 months ago) |
---|---|
Next Return Due | 11 June 2021 (overdue) |
3 June 2020 | Confirmation statement made on 28 May 2020 with updates (3 pages) |
---|---|
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (15 pages) |
5 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (14 pages) |
11 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 28 February 2017 (17 pages) |
7 December 2017 | Total exemption full accounts made up to 28 February 2017 (17 pages) |
15 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
25 May 2017 | Total exemption full accounts made up to 28 February 2016 (15 pages) |
25 May 2017 | Total exemption full accounts made up to 28 February 2016 (15 pages) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2016 | Annual return made up to 28 May 2016 no member list (4 pages) |
8 August 2016 | Annual return made up to 28 May 2016 no member list (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
15 February 2016 | Registered office address changed from Vestry Hall 2 Burngreave Rd Sheffield S Yorkshire S3 9DD to Croft House Community Centre Garden Street Sheffield S1 4BJ on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from Vestry Hall 2 Burngreave Rd Sheffield S Yorkshire S3 9DD to Croft House Community Centre Garden Street Sheffield S1 4BJ on 15 February 2016 (1 page) |
1 August 2015 | Termination of appointment of Jonathan Butcher as a director on 31 July 2015 (1 page) |
1 August 2015 | Termination of appointment of Derek John Bate as a director on 31 July 2015 (1 page) |
1 August 2015 | Termination of appointment of Derek John Bate as a director on 31 July 2015 (1 page) |
1 August 2015 | Appointment of Ms Rachael Louise Grimmer as a director on 29 July 2015 (2 pages) |
1 August 2015 | Termination of appointment of Jeff Howard Smith as a director on 31 July 2015 (1 page) |
1 August 2015 | Termination of appointment of Jeff Howard Smith as a director on 31 July 2015 (1 page) |
1 August 2015 | Termination of appointment of Jonathan Butcher as a director on 31 July 2015 (1 page) |
1 August 2015 | Appointment of Ms Rachael Louise Grimmer as a director on 29 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr Wayne Brewerton as a director on 1 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr Wayne Brewerton as a director on 1 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr Wayne Brewerton as a director on 1 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Janet Abel as a director on 10 June 2015 (1 page) |
7 July 2015 | Termination of appointment of Janet Abel as a director on 10 June 2015 (1 page) |
7 July 2015 | Appointment of Mr Michael George Machin as a director on 7 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Michael George Machin as a director on 7 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Michael George Machin as a director on 7 July 2015 (2 pages) |
2 June 2015 | Annual return made up to 28 May 2015 no member list (4 pages) |
2 June 2015 | Annual return made up to 28 May 2015 no member list (4 pages) |
26 March 2015 | Termination of appointment of Fiona Kennedy as a director on 20 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Tracey Jane Smith as a director on 25 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Fiona Kennedy as a director on 20 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Tracey Jane Smith as a director on 25 March 2015 (1 page) |
22 February 2015 | Termination of appointment of Mike Drabble as a director on 10 January 2015 (1 page) |
22 February 2015 | Appointment of Mr Derek John Bate as a director on 1 February 2015 (2 pages) |
22 February 2015 | Appointment of Mr Derek John Bate as a director on 1 February 2015 (2 pages) |
22 February 2015 | Termination of appointment of Mike Drabble as a director on 10 January 2015 (1 page) |
22 February 2015 | Appointment of Mr Derek John Bate as a director on 1 February 2015 (2 pages) |
27 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
1 July 2014 | Termination of appointment of Kerry Hindmarch as a director (1 page) |
1 July 2014 | Appointment of Miss Fiona Kennedy as a director (2 pages) |
1 July 2014 | Appointment of Mr Mike Drabble as a director (2 pages) |
1 July 2014 | Appointment of Mr Jonathan Butcher as a director (2 pages) |
1 July 2014 | Termination of appointment of Kerry Hindmarch as a director (1 page) |
1 July 2014 | Appointment of Mr Jonathan Butcher as a director (2 pages) |
1 July 2014 | Appointment of Miss Fiona Kennedy as a director (2 pages) |
1 July 2014 | Termination of appointment of Kerry Hindmarch as a director (1 page) |
1 July 2014 | Appointment of Mr Mike Drabble as a director (2 pages) |
1 July 2014 | Termination of appointment of Kerry Hindmarch as a director (1 page) |
1 July 2014 | Appointment of Mrs Tracey Jane Smith as a director (2 pages) |
1 July 2014 | Appointment of Mrs Tracey Jane Smith as a director (2 pages) |
30 May 2014 | Annual return made up to 28 May 2014 no member list (2 pages) |
30 May 2014 | Annual return made up to 28 May 2014 no member list (2 pages) |
29 May 2014 | Director's details changed for Mr Jeff Howard Smith on 15 October 2013 (2 pages) |
29 May 2014 | Termination of appointment of Christine Buckley as a director (1 page) |
29 May 2014 | Termination of appointment of Greg Van Heeswijk as a director (1 page) |
29 May 2014 | Termination of appointment of David Hardwick as a director (1 page) |
29 May 2014 | Appointment of Miss Kerry Francesca Hindmarch as a director (2 pages) |
29 May 2014 | Director's details changed for Mr Jeff Howard Smith on 15 October 2013 (2 pages) |
29 May 2014 | Termination of appointment of David Harwick as a director (1 page) |
29 May 2014 | Termination of appointment of David Hardwick as a director (1 page) |
29 May 2014 | Appointment of Miss Kerry Francesca Hindmarch as a director (2 pages) |
29 May 2014 | Termination of appointment of Greg Van Heeswijk as a director (1 page) |
29 May 2014 | Termination of appointment of David Harwick as a director (1 page) |
29 May 2014 | Termination of appointment of Kyle Spotswood as a director (1 page) |
29 May 2014 | Termination of appointment of Christine Buckley as a director (1 page) |
29 May 2014 | Termination of appointment of Kyle Spotswood as a director (1 page) |
29 November 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
29 November 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
1 July 2013 | Company name changed S3A LIMITED\certificate issued on 01/07/13
|
1 July 2013 | Company name changed S3A LIMITED\certificate issued on 01/07/13
|
18 June 2013 | Appointment of Mr Greg Van Heeswijk as a director (2 pages) |
18 June 2013 | Appointment of Mr Jeff Howard Smith as a director (2 pages) |
18 June 2013 | Termination of appointment of Susan Lane as a director (1 page) |
18 June 2013 | Annual return made up to 28 February 2013 no member list (5 pages) |
18 June 2013 | Appointment of Mr Greg Van Heeswijk as a director (2 pages) |
18 June 2013 | Appointment of Mr Kyle Spotswood as a director (2 pages) |
18 June 2013 | Appointment of Mrs Christine Buckley as a director (2 pages) |
18 June 2013 | Appointment of Mrs Christine Buckley as a director (2 pages) |
18 June 2013 | Appointment of Mr Kyle Spotswood as a director (2 pages) |
18 June 2013 | Termination of appointment of Susan Lane as a director (1 page) |
18 June 2013 | Appointment of Mr Jeff Howard Smith as a director (2 pages) |
18 June 2013 | Annual return made up to 28 February 2013 no member list (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
22 March 2012 | Annual return made up to 28 February 2012 no member list (3 pages) |
22 March 2012 | Annual return made up to 28 February 2012 no member list (3 pages) |
20 December 2011 | Statement of company's objects (3 pages) |
20 December 2011 | Statement of company's objects (3 pages) |
3 November 2011 | Memorandum and Articles of Association (18 pages) |
3 November 2011 | Memorandum and Articles of Association (18 pages) |
28 February 2011 | Incorporation
|
28 February 2011 | Incorporation
|