Mount Street
Manchester
M2 5NT
Director Name | Mr Craig Burns |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2012(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 22 November 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Mazars Llp The Lexicon Mount Street Manchester M2 5NT |
Director Name | Mr Didier Michel Tandy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Warrington Crescent London W9 1ED |
Director Name | Mr Stephen Paul McBride |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Director Name | Stephen James Watts |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 March 2006) |
Role | Health And Fitness Director |
Correspondence Address | Beechgrove Malt Hill Warfield Berkshire RG42 6BJ |
Director Name | Mr Richard David Ward |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 March 2006) |
Role | Health Club |
Country of Residence | England |
Correspondence Address | Whitehaven, Forest Road Hayley Green, Warfield Bracknell Berkshire RG42 6DB |
Director Name | Mr Cesidio Martin Di Ciacca |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 March 2006) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Director Name | Mark Thomas Fenoughty |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 June 2007) |
Role | Finance Director |
Correspondence Address | 108 Totley Brook Road Sheffield South Yorkshire S17 3QU |
Director Name | Mr Jason Rockett |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramall Lane Cherry Street Sheffield S2 4SU |
Director Name | Mr Terence James Robinson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 December 2009) |
Role | Football Executive |
Country of Residence | England |
Correspondence Address | The Long Barn Hollymount Lane, Greenmount Bury Lancashire BL8 4HP |
Secretary Name | Mark Thomas Fenoughty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 June 2007) |
Role | Finance Director |
Correspondence Address | 108 Totley Brook Road Sheffield South Yorkshire S17 3QU |
Director Name | Mr Simon Capper |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramall Lane Sheffield S2 4SU |
Secretary Name | Mr Simon Capper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramall Lane Sheffield S2 4SU |
Director Name | Mr Trevor Birch |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramall Lane Cherry Street Sheffield South Yorkshire S2 4SU |
Director Name | Mr David Anthony Harrop |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 October 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bramall Lane Cherry Street Sheffield South Yorkshire S2 4SU |
Director Name | Mr David Harrpo |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(6 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 29 July 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramall Lane Cherry Street Sheffield South Yorkshire S2 4SU |
Secretary Name | Mr David Harrop |
---|---|
Status | Resigned |
Appointed | 29 July 2010(6 years, 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 South Yorkshire S2 4SU |
Director Name | Mr Julian Winter |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(7 years, 3 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 South Yorkshire S2 4SU |
Secretary Name | Teesland Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Correspondence Address | 93 George Street Edinburgh EH2 3ES Scotland |
Registered Address | C/O Mazars Llp The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Sheffield United PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2014 | Final Gazette dissolved following liquidation (1 page) |
22 August 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
22 August 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
6 December 2013 | Liquidators' statement of receipts and payments to 14 October 2013 (6 pages) |
6 December 2013 | Liquidators statement of receipts and payments to 14 October 2013 (6 pages) |
6 December 2013 | Liquidators' statement of receipts and payments to 14 October 2013 (6 pages) |
16 August 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
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) |
29 October 2012 | Registered office address changed from Bramall Lane Cherry Street Sheffield South Yorkshire S2 4SU on 29 October 2012 (2 pages) |
29 October 2012 | Registered office address changed from Bramall Lane Cherry Street Sheffield South Yorkshire S2 4SU on 29 October 2012 (2 pages) |
26 October 2012 | Declaration of solvency (3 pages) |
26 October 2012 | Appointment of a voluntary liquidator (2 pages) |
26 October 2012 | Appointment of a voluntary liquidator (2 pages) |
26 October 2012 | Resolutions
|
26 October 2012 | Resolutions
|
26 October 2012 | Declaration of solvency (3 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 17 June 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 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) |
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 (9 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 secretary (1 page) |
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 (9 pages) |
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) |
20 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 17 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) |
19 January 2011 | Termination of appointment of David Harrpo as a director (1 page) |
19 January 2011 | Termination of appointment of David Harrpo as a director (1 page) |
16 December 2010 | Full accounts made up to 30 June 2010 (12 pages) |
16 December 2010 | Full accounts made up to 30 June 2010 (12 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
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 secretary (1 page) |
24 September 2010 | Termination of appointment of Simon Capper as a director (1 page) |
1 September 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Appointment of Mr David Harrop as a director (2 pages) |
31 August 2010 | Appointment of Mr David Harrop as a director (2 pages) |
29 July 2010 | Appointment of Mr David Harrpo as a director (2 pages) |
29 July 2010 | Appointment of Mr David Harrop as a secretary (1 page) |
29 July 2010 | Appointment of Mr David Harrop as a secretary (1 page) |
29 July 2010 | Appointment of Mr David Harrpo as a director (2 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
18 March 2010 | Termination of appointment of Terence Robinson as a director (1 page) |
18 March 2010 | Termination of appointment of Terence Robinson as a director (1 page) |
26 January 2010 | Termination of appointment of Jason Rockett as a director (2 pages) |
26 January 2010 | Termination of appointment of Jason Rockett as a director (2 pages) |
20 January 2010 | Appointment of Trevor Birch as a director (3 pages) |
20 January 2010 | Appointment of Trevor Birch as a director (3 pages) |
6 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
23 June 2009 | Director's change of particulars / jason rockett / 15/05/2009 (1 page) |
23 June 2009 | Director's change of particulars / jason rockett / 15/05/2009 (1 page) |
17 June 2009 | Director and secretary's change of particulars / simon capper / 15/05/2009 (1 page) |
17 June 2009 | Director and secretary's change of particulars / simon capper / 15/05/2009 (1 page) |
30 March 2009 | Full accounts made up to 30 June 2008 (15 pages) |
30 March 2009 | Full accounts made up to 30 June 2008 (15 pages) |
11 September 2008 | Return made up to 17/06/08; full list of members; amend
|
11 September 2008 | Return made up to 17/06/08; full list of members; amend
|
31 July 2008 | Company name changed thames club LIMITED\certificate issued on 01/08/08 (2 pages) |
31 July 2008 | Company name changed thames club LIMITED\certificate issued on 01/08/08 (2 pages) |
4 July 2008 | Director's change of particulars / jason rockett / 01/01/2008 (1 page) |
4 July 2008 | Director's change of particulars / jason rockett / 01/01/2008 (1 page) |
4 July 2008 | Return made up to 17/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 17/06/08; full list of members (4 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
2 December 2007 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
2 December 2007 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
11 July 2007 | Return made up to 17/06/07; full list of members
|
11 July 2007 | Return made up to 17/06/07; full list of members
|
20 June 2007 | New secretary appointed;new director appointed (3 pages) |
20 June 2007 | Secretary resigned;director resigned (1 page) |
20 June 2007 | Secretary resigned;director resigned (1 page) |
20 June 2007 | New secretary appointed;new director appointed (3 pages) |
11 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
10 January 2007 | Full accounts made up to 28 February 2006 (13 pages) |
10 January 2007 | Full accounts made up to 28 February 2006 (13 pages) |
11 July 2006 | Return made up to 17/06/06; full list of members (7 pages) |
11 July 2006 | Return made up to 17/06/06; full list of members (7 pages) |
4 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2006 | Particulars of mortgage/charge (6 pages) |
16 March 2006 | Particulars of mortgage/charge (6 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New secretary appointed;new director appointed (3 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | New director appointed (3 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New director appointed (3 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: europa house, 20 esplanade scarborough north yorkshire YO11 2AQ (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New director appointed (3 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New secretary appointed;new director appointed (3 pages) |
14 March 2006 | New director appointed (3 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: europa house, 20 esplanade scarborough north yorkshire YO11 2AQ (1 page) |
13 December 2005 | Full accounts made up to 28 February 2005 (12 pages) |
13 December 2005 | Full accounts made up to 28 February 2005 (12 pages) |
29 July 2005 | New director appointed (9 pages) |
29 July 2005 | New director appointed (9 pages) |
29 July 2005 | Return made up to 17/06/05; full list of members (3 pages) |
29 July 2005 | Return made up to 17/06/05; full list of members (3 pages) |
28 July 2005 | Location of register of members (1 page) |
28 July 2005 | Secretary's particulars changed (1 page) |
28 July 2005 | Secretary's particulars changed (1 page) |
28 July 2005 | Location of register of members (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
25 January 2005 | Company name changed wheatsheaf park (operations) lim ited\certificate issued on 25/01/05 (2 pages) |
25 January 2005 | Company name changed wheatsheaf park (operations) lim ited\certificate issued on 25/01/05 (2 pages) |
25 June 2004 | Accounting reference date shortened from 30/06/05 to 28/02/05 (1 page) |
25 June 2004 | Accounting reference date shortened from 30/06/05 to 28/02/05 (1 page) |
25 June 2004 | Ad 17/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 June 2004 | Ad 17/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 June 2004 | Incorporation (17 pages) |
17 June 2004 | Incorporation (17 pages) |