SHEFFIELD HALLAM PROPERTY COMPANY LIMITED
Overview
| Company Name | SHEFFIELD HALLAM PROPERTY COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04959016 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SHEFFIELD HALLAM PROPERTY COMPANY LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is SHEFFIELD HALLAM PROPERTY COMPANY LIMITED located?
| Registered Office Address | Sheffield Hallam University City Campus Howard Street S1 1WB Sheffield South Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SHEFFIELD HALLAM PROPERTY COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| IMCO (322003) LIMITED | Nov 11, 2003 | Nov 11, 2003 |
What are the latest accounts for SHEFFIELD HALLAM PROPERTY COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2011 |
What are the latest filings for SHEFFIELD HALLAM PROPERTY COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Nov 11, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Nov 11, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Nov 11, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Secretary's details changed for Elizabeth Norah Winders on Jul 05, 2010 | 1 pages | CH03 | ||||||||||
Termination of appointment of Frank Eul as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2009 | 2 pages | AA | ||||||||||
Annual return made up to Nov 11, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Professor Philip Jones on Dec 18, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Frank Martin Eul on Dec 18, 2009 | 2 pages | CH01 | ||||||||||
Termination of appointment of Nicholas Jeffrey as a director | 1 pages | TM01 | ||||||||||
Accounts made up to Jul 31, 2008 | 2 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Accounts made up to Jul 31, 2007 | 2 pages | AA | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Jul 31, 2006 | 2 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of SHEFFIELD HALLAM PROPERTY COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WINDERS, Elizabeth Norah | Secretary | Sheffield Hallam University City Campus Howard Street S1 1WB Sheffield South Yorkshire | British | 101593360001 | ||||||
| JONES, Philip, Professor | Director | Glenthorne Castleton Road Hathersage Hope Valley S32 1EH Sheffield Yorkshire | United Kingdom | British | 124076650001 | |||||
| KELLY, John Andrew | Secretary | 39 John Hibbard Avenue Kingfisher Heights S13 9UT Woodhouse, Sheffield South Yorkshire | Irish | 46418800002 | ||||||
| MILLER, Michael Alan | Secretary | 6 Shalbourne Rise GU15 2EJ Camberley Surrey | British | 95176680001 | ||||||
| IMCO SECRETARY LIMITED | Secretary | St Peters House Hartshead S1 2EL Sheffield South Yorkshire | 82976850001 | |||||||
| EUL, Frank Martin | Director | Harcombe House Harcombe EX10 0PR Sidmouth Devon | United Kingdom | British | 105011070001 | |||||
| GREEN, Diana Margaret, Dr | Director | 15 Glanville Drive Four Oaks B75 5HW Sutton Coldfield West Midlands | United Kingdom | British | 19244550001 | |||||
| JEFFREY, Nicholas | Director | Riley Croft Eyam S32 5QZ Hope Valley | England | British | 15639340001 | |||||
| LIVERSIDGE, Pamela Edwards | Director | Nicholas Hall Thornhill S33 0BR Hope Valley | England | British | 59507910002 | |||||
| IMCO DIRECTOR LIMITED | Director | St Peters House Hartshead S1 2EL Sheffield South Yorkshire | 82976940001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0