Sheffield
South Yorkshire
S10 3RU
Director Name | Mr Dermot Keith Downes |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 05 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cliff Cottage Jaggers Lane Hathersage Derbyshire S32 1AZ |
Director Name | Mark Gordon Johnston Smith |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(2 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 05 August 2003) |
Role | Training Consultant |
Correspondence Address | 7 Harboro Close Ashbourne Derbyshire DE6 1JX |
Secretary Name | Mark Gordon Johnston Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(2 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 05 August 2003) |
Role | Training Consultant |
Correspondence Address | 7 Harboro Close Ashbourne Derbyshire DE6 1JX |
Director Name | Quentin Arthur Whitlock |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Role | Training Consultant |
Correspondence Address | 7 South Court Dore Road Sheffield South Yorkshire S17 3PN |
Secretary Name | Christopher George Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | 45 Canterbury Avenue Sheffield South Yorkshire S10 3RU |
Director Name | Paul David Coupe |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 August 2001) |
Role | Training Developer |
Correspondence Address | 194 Valley Road Sheffield South Yorkshire S8 9GB |
Director Name | Catherine Jeanie Dean |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 August 2001) |
Role | Married Woman |
Correspondence Address | 45 Canterbury Avenue Sheffield South Yorkshire S10 3RU |
Director Name | Elisabeth Margaret Wilson Whitlock |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 August 2001) |
Role | Married Woman |
Correspondence Address | 7 South Court Dore Road Sheffield South Yorkshire S17 3PN |
Director Name | Sarah Elizabeth Wilkinson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 August 2001) |
Role | Training Developer |
Correspondence Address | 207 Cemetery Road Sheffield South Yorkshire S11 8FQ |
Secretary Name | Stuart Edwin Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(1 year, 4 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 21 Grenadier Close Rainham Kent ME8 8NQ |
Secretary Name | Dermot Keith Downes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(1 year, 12 months after company formation) |
Appointment Duration | 3 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | Cliffe Cottage Jaggers Lane Hathersage Sheffield Derbyshire S32 1AZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£145,841 |
Cash | £59,913 |
Current Liabilities | £114,263 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2003 | Application for striking-off (1 page) |
18 November 2002 | New secretary appointed;new director appointed (2 pages) |
16 August 2002 | Secretary resigned (1 page) |
2 July 2002 | Return made up to 03/05/02; full list of members
|
27 June 2002 | New secretary appointed (2 pages) |
5 April 2002 | Secretary resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
1 October 2001 | Secretary resigned (1 page) |
1 October 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
1 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | Registered office changed on 01/10/01 from: 9 the south west centre troutbeck road sheffield south yorkshire S7 2QA (1 page) |
1 October 2001 | New director appointed (2 pages) |
5 September 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
5 June 2001 | Return made up to 03/05/01; full list of members
|
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
25 September 2000 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
25 September 2000 | Nc inc already adjusted 06/09/00 (1 page) |
25 September 2000 | Resolutions
|
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | New secretary appointed;new director appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | New director appointed (2 pages) |