SHEFFIELD MENTAL HEALTH CITIZENS ADVICE BUREAU LIMITED
Status | DISSOLVED |
Company No. | 04275776 |
Category | |
Incorporated | 23 Aug 2001 |
Age | 22 years, 10 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 25 Nov 2014 |
Years | 9 years, 7 months, 6 days |
SUMMARY
SHEFFIELD MENTAL HEALTH CITIZENS ADVICE BUREAU LIMITED is an dissolved with number 04275776. It was incorporated 22 years, 10 months, 9 days ago, on 23 August 2001 and it was dissolved 9 years, 7 months, 6 days ago, on 25 November 2014. The company address is Michael Carlisle Centre Nether Edge Hospital Michael Carlisle Centre Nether Edge Hospital, Sheffield, S11 9BF, South Yorkshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 25 Nov 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Jul 2014
Category: Dissolution
Type: DS01
Documents
Statement of companys objects
Date: 10 Oct 2013
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 01 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 27 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 16 Sep 2013
Action Date: 23 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-23
Documents
Accounts with accounts type full
Date: 22 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 29 Aug 2012
Action Date: 23 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-23
Documents
Termination director company with name
Date: 29 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anna Robottom
Documents
Termination director company with name
Date: 16 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Owen Roe
Documents
Change person director company with change date
Date: 16 Mar 2012
Action Date: 04 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-04
Officer name: Stephen Nicholas Carty
Documents
Appoint person director company with name
Date: 16 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Allum
Documents
Accounts with accounts type full
Date: 22 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 23 Sep 2011
Action Date: 23 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-23
Documents
Change registered office address company with date old address
Date: 23 Sep 2011
Action Date: 23 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-23
Old address: Michael Carlisle Centre Nether Edge Hospital Osborne Road, Sheffield South Yorkshires11 9Bf
Documents
Appoint person director company with name
Date: 02 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Owen Roe
Documents
Appoint person director company with name
Date: 02 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ali Qadar
Documents
Accounts with accounts type full
Date: 13 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 05 Oct 2010
Action Date: 23 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-23
Documents
Change person director company with change date
Date: 03 Oct 2010
Action Date: 23 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-23
Officer name: Treasurer Stephen Nicholas Carty
Documents
Change person director company with change date
Date: 02 Oct 2010
Action Date: 23 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-23
Officer name: Dr Stephen Hampden Joseph
Documents
Change person director company with change date
Date: 02 Oct 2010
Action Date: 23 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-23
Officer name: Felicity Wilter
Documents
Change person director company with change date
Date: 02 Oct 2010
Action Date: 23 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-23
Officer name: Rev Julian Paul Raffay
Documents
Change person director company with change date
Date: 02 Oct 2010
Action Date: 23 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-23
Officer name: Anna Robottom
Documents
Change person director company with change date
Date: 02 Oct 2010
Action Date: 23 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-23
Officer name: Leonard Fairhall
Documents
Change person director company with change date
Date: 02 Oct 2010
Action Date: 23 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-23
Officer name: Christine Gilligan
Documents
Change person director company with change date
Date: 02 Oct 2010
Action Date: 23 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-23
Officer name: Mark Gamsu
Documents
Termination director company with name
Date: 09 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Sayles
Documents
Accounts with accounts type full
Date: 28 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/08/09
Documents
Legacy
Date: 22 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jack scott
Documents
Legacy
Date: 22 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director steve jones
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed rev julian paul raffay
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed felicity wilter
Documents
Legacy
Date: 03 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed anna robottom
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director charles khan
Documents
Accounts with accounts type full
Date: 02 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed dr stephen hampden joseph
Documents
Legacy
Date: 18 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / stephen carty / 17/09/2008
Documents
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/08/08
Documents
Legacy
Date: 17 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / jack scott / 17/09/2008
Documents
Legacy
Date: 09 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director lydia lord
Documents
Legacy
Date: 12 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed jackie taylor
Documents
Legacy
Date: 12 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed christine gilligan
Documents
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 11 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/08/07
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 19 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 Sep 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/08/06
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 05 Sep 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 05 Sep 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 05/09/06 from: michael carlisle centre nether edge hospital osborne road, sheffield south yorkshire S11 9BJ
Documents
Legacy
Date: 04 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 13 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 09 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Sep 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/08/05
Documents
Legacy
Date: 10 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 14 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 30 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Sep 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/08/04
Documents
Legacy
Date: 13 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 06 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 24 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 17 Sep 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/08/03
Documents
Legacy
Date: 17 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 17 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 26 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Sep 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/08/02
Documents
Legacy
Date: 06 Sep 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Apr 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/02 to 31/03/02
Documents
Some Companies
FLAT 7, SHALE COURT,LONDON,E15 4FD
Number: | 10939932 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENSEA REAL ESTATE MANAGEMENT LIMITED
FIRST FLOOR, KIRKLAND HOUSE,,HARROW,HA1 2AX
Number: | 08510054 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 STADIUM COURT,BROMBOROUGH,CH62 3RP
Number: | 06096458 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 111D COTTON EXCHANGE BUILDING,LIVERPOOL,L3 9LQ
Number: | 06431249 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
77 HIGH STREET,ROYSTON,SG8 6AA
Number: | 07896549 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, THORPE COURT,EGHAM,TW20 8RX
Number: | 10284492 |
Status: | ACTIVE |
Category: | Private Limited Company |