BURNGREAVE NEW DEAL FOR COMMUNITIES PARTNERSHIP

Register to unlock more data on OkredoRegister

BURNGREAVE NEW DEAL FOR COMMUNITIES PARTNERSHIP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04698728

Incorporation date

13/03/2003

Size

Full

Contacts

Registered address

Registered address

Sorby House, 42 Spital Hill, Sheffield, South Yorkshire S4 7LGCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2003)
dot icon19/11/2012
Final Gazette dissolved via voluntary strike-off
dot icon06/08/2012
First Gazette notice for voluntary strike-off
dot icon29/07/2012
Application to strike the company off the register
dot icon02/07/2012
Compulsory strike-off action has been discontinued
dot icon01/07/2012
Full accounts made up to 2011-09-29
dot icon30/04/2012
First Gazette notice for compulsory strike-off
dot icon07/03/2012
Previous accounting period extended from 2011-03-30 to 2011-09-29
dot icon16/08/2011
Full accounts made up to 2010-03-30
dot icon12/05/2011
Annual return made up to 2011-03-14 no member list
dot icon12/05/2011
Appointment of a secretary
dot icon12/05/2011
Termination of appointment of Jeremy Diskin as a secretary
dot icon30/03/2011
Termination of appointment of Jean Wildgoose as a director
dot icon28/03/2011
Appointment of Mr Kelvin Maurice Pine as a secretary
dot icon23/03/2011
Termination of appointment of Jeremy Diskin as a secretary
dot icon22/12/2010
Previous accounting period shortened from 2010-03-31 to 2010-03-30
dot icon21/12/2010
Termination of appointment of Sarah Allen as a secretary
dot icon21/12/2010
Appointment of Mr Jeremy John Anthony Diskin as a secretary
dot icon05/12/2010
Annual return made up to 2010-03-14 no member list
dot icon05/12/2010
Termination of appointment of Amanda Wells as a director
dot icon02/12/2010
Termination of appointment of Mohammed Younis as a director
dot icon09/09/2010
Termination of appointment of Amanda Wells as a director
dot icon06/05/2010
Termination of appointment of Mohammed Younis as a director
dot icon22/03/2010
Director's details changed for Reverend Dr John James Vincent on 2010-03-23
dot icon22/03/2010
Appointment of Mr Kelvin Maurice Pine as a director
dot icon22/03/2010
Director's details changed for Jean Wildgoose on 2010-03-23
dot icon22/03/2010
Director's details changed for Ronnie Lewin on 2010-03-23
dot icon22/03/2010
Director's details changed for Mohammed Younis on 2010-03-23
dot icon22/03/2010
Director's details changed for Amanda Jane Wells on 2010-03-23
dot icon22/03/2010
Director's details changed for Dorrett Buckley Greaves on 2010-03-23
dot icon22/03/2010
Director's details changed for Beryl Peck on 2010-03-23
dot icon22/03/2010
Director's details changed for Errington John on 2010-03-23
dot icon22/03/2010
Termination of appointment of Mubarak Ismail as a director
dot icon01/02/2010
Full accounts made up to 2009-03-31
dot icon11/01/2010
Termination of appointment of Jane Brown as a director
dot icon11/01/2010
Termination of appointment of Talib Hussain as a director
dot icon08/12/2009
Appointment of Mubarak Musa Ismail as a director
dot icon10/11/2009
Termination of appointment of a director
dot icon17/08/2009
Appointment Terminated Director muhammad iqbal
dot icon19/07/2009
Registered office changed on 20/07/2009 from first floor speedicut works harleston street sheffield south yorkshire S4 7QB
dot icon20/05/2009
Full accounts made up to 2008-03-31
dot icon05/04/2009
Annual return made up to 14/03/09
dot icon02/04/2009
Appointment Terminated Director richard morris
dot icon08/07/2008
Annual return made up to 14/03/08
dot icon08/07/2008
Secretary appointed mrs sarah ann allen
dot icon08/07/2008
Appointment Terminated Director stephen jones
dot icon08/07/2008
Appointment Terminated Secretary catherine forrest
dot icon08/07/2008
Appointment Terminated Director joanne roney
dot icon23/01/2008
Full accounts made up to 2007-03-31
dot icon28/10/2007
New director appointed
dot icon28/10/2007
New director appointed
dot icon28/10/2007
New director appointed
dot icon17/10/2007
Director resigned
dot icon17/10/2007
Director resigned
dot icon17/10/2007
Director resigned
dot icon20/09/2007
Memorandum and Articles of Association
dot icon12/08/2007
New director appointed
dot icon11/04/2007
Annual return made up to 14/03/07
dot icon06/04/2007
Particulars of mortgage/charge
dot icon02/02/2007
Full accounts made up to 2006-03-31
dot icon01/01/2007
New director appointed
dot icon04/10/2006
Director resigned
dot icon04/10/2006
Director resigned
dot icon04/10/2006
Director resigned
dot icon04/10/2006
Director resigned
dot icon04/10/2006
Director resigned
dot icon03/04/2006
Particulars of mortgage/charge
dot icon14/03/2006
Annual return made up to 14/03/06
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon22/01/2006
Secretary's particulars changed
dot icon09/01/2006
New director appointed
dot icon20/12/2005
Secretary resigned
dot icon20/12/2005
New secretary appointed
dot icon20/12/2005
New director appointed
dot icon20/12/2005
Director resigned
dot icon20/12/2005
Director resigned
dot icon20/12/2005
Director resigned
dot icon20/12/2005
Director resigned
dot icon20/12/2005
Director resigned
dot icon20/12/2005
Director resigned
dot icon01/12/2005
New director appointed
dot icon14/11/2005
New director appointed
dot icon13/11/2005
New director appointed
dot icon13/11/2005
New director appointed
dot icon08/08/2005
Director resigned
dot icon31/07/2005
New director appointed
dot icon17/05/2005
Annual return made up to 14/03/05
dot icon11/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon17/11/2004
New secretary appointed
dot icon10/11/2004
Secretary resigned
dot icon29/04/2004
New director appointed
dot icon27/04/2004
New secretary appointed
dot icon25/04/2004
New secretary appointed
dot icon13/04/2004
Annual return made up to 14/03/04
dot icon13/04/2004
Director's particulars changed
dot icon11/02/2004
Secretary resigned
dot icon01/10/2003
Registered office changed on 02/10/03 from: 2ND floor albion house savile street sheffield south yorkshire S4 7UD
dot icon30/08/2003
New director appointed
dot icon12/08/2003
New director appointed
dot icon09/07/2003
New director appointed
dot icon09/07/2003
New director appointed
dot icon26/06/2003
New director appointed
dot icon26/06/2003
New director appointed
dot icon26/06/2003
New director appointed
dot icon26/06/2003
New director appointed
dot icon26/06/2003
New director appointed
dot icon26/06/2003
New director appointed
dot icon26/06/2003
New director appointed
dot icon26/06/2003
Director resigned
dot icon14/04/2003
Particulars of mortgage/charge
dot icon13/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/09/2011
dot iconLast change occurred
28/09/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/09/2011
dot iconNext account date
28/09/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roney, Joanne Lucille
Director
14/03/2003 - 28/05/2008
12
Younis, Mohammed
Director
30/04/2003 - 07/05/2010
2
Taha, Muna
Director
14/03/2003 - 31/03/2003
17
Buck, Andrew Peter
Director
14/03/2003 - 28/09/2006
2
Gosling, Seaton Constantine
Director
14/03/2003 - 28/09/2006
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURNGREAVE NEW DEAL FOR COMMUNITIES PARTNERSHIP

BURNGREAVE NEW DEAL FOR COMMUNITIES PARTNERSHIP is an(a) Dissolved company incorporated on 13/03/2003 with the registered office located at Sorby House, 42 Spital Hill, Sheffield, South Yorkshire S4 7LG. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURNGREAVE NEW DEAL FOR COMMUNITIES PARTNERSHIP?

toggle

BURNGREAVE NEW DEAL FOR COMMUNITIES PARTNERSHIP is currently Dissolved. It was registered on 13/03/2003 and dissolved on 19/11/2012.

Where is BURNGREAVE NEW DEAL FOR COMMUNITIES PARTNERSHIP located?

toggle

BURNGREAVE NEW DEAL FOR COMMUNITIES PARTNERSHIP is registered at Sorby House, 42 Spital Hill, Sheffield, South Yorkshire S4 7LG.

What does BURNGREAVE NEW DEAL FOR COMMUNITIES PARTNERSHIP do?

toggle

BURNGREAVE NEW DEAL FOR COMMUNITIES PARTNERSHIP operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for BURNGREAVE NEW DEAL FOR COMMUNITIES PARTNERSHIP?

toggle

The latest filing was on 19/11/2012: Final Gazette dissolved via voluntary strike-off.