OPEN FORUM FOR ECONOMIC REGENERATION

11 Southey Hill, Sheffield, S5 8BB, South Yorkshire
StatusDISSOLVED
Company No.03740934
Category
Incorporated25 Mar 1999
Age25 years, 3 months, 14 days
JurisdictionEngland Wales
Dissolution22 Mar 2011
Years13 years, 3 months, 17 days

SUMMARY

OPEN FORUM FOR ECONOMIC REGENERATION is an dissolved with number 03740934. It was incorporated 25 years, 3 months, 14 days ago, on 25 March 1999 and it was dissolved 13 years, 3 months, 17 days ago, on 22 March 2011. The company address is 11 Southey Hill, Sheffield, S5 8BB, South Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 22 Mar 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Dec 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2010

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Nov 2010

Action Date: 31 Oct 2010

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2010-10-31

Documents

View document PDF

Dissolution application strike off company

Date: 25 Nov 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ian Francis Drayton

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jun 2010

Action Date: 30 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-30

Old address: 4th Floor the Circle 33 Rockingham Lane Sheffield South Yorkshire S1 4FW

Documents

View document PDF

Termination secretary company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Jackson

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Apr 2010

Action Date: 25 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-25

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2010

Action Date: 24 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-24

Officer name: Craig Michael Gamble Pugh

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2010

Action Date: 24 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-24

Officer name: Elaine Sandra Davies

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2010

Action Date: 24 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-24

Officer name: Susan Mary James

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2010

Action Date: 24 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-24

Officer name: Katharine Mary Housden

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2010

Action Date: 24 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-24

Officer name: Zohra Begum Choudary

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Allen

Documents

View document PDF

Termination director company with name

Date: 30 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Wilson

Documents

View document PDF

Appoint person director company with name

Date: 30 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Christopher John Sissons

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288b

Description: Appointment Terminate, Director John Christopher Carlyle Mitchell Logged Form

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director roisin birks

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed sarah ann allen

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/03/09

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director john mitchell

Documents

View document PDF

Legacy

Date: 13 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed craig michael gamble pugh

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed susan mary james

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director christine gardner

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director briony broome

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director paul carnell

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/03/08

Documents

View document PDF

Memorandum articles

Date: 18 Mar 2008

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 08/06/07 from: 4TH floor furnival house 48 furnival gate sheffield S1 4QP

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/03/07

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Memorandum articles

Date: 05 Dec 2006

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/03/06

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 28/04/06

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/03/05

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/03/04

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/03/03

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Annual-return

Type: 363(288)

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Apr 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/03/02

Documents

View document PDF

Legacy

Date: 23 Apr 2002

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 08/11/01 from: rates hall town hall extension norfolk street sheffield S1 2HH

Documents

View document PDF

Resolution

Date: 05 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

DEE MARINE CONSULTANTS LTD.

THE OLD COACH HOUSE,HOLYWELL,CH8 9NF

Number:08252971
Status:ACTIVE
Category:Private Limited Company

EIG ENERGY INVESTORS XV (SCOTLAND), L.P.

C/O TCW-EIG, ALTERNATIVE INVESTMENTS LLC 1700 PENNSYLVANIA AVENUE,WASHINGTON DC,20 006

Number:SL007937
Status:ACTIVE
Category:Limited Partnership

EMPIRE INNS PROPERTY COMPANY LIMITED

SPRINGFIELD HOUSE,STIRLING,FK7 9JQ

Number:SC586766
Status:ACTIVE
Category:Private Limited Company

GENESIS CAPITAL (UK) LTD

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:09810085
Status:ACTIVE
Category:Private Limited Company
Number:IP14104R
Status:ACTIVE
Category:Industrial and Provident Society

THELGATE TRAINING LTD

1ST FLOOR, 264,WARRINGTON,WA1 3RB

Number:11964067
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source