SHEFFIELD CUBED
Overview
Company Name | SHEFFIELD CUBED |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 06600533 |
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 CUBED?
- Other human health activities (86900) / Human health and social work activities
Where is SHEFFIELD CUBED located?
Registered Office Address | Zest Centre 18 Upperthorpe S6 3NA Sheffield |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SHEFFIELD CUBED?
Company Name | From | Until |
---|---|---|
SHEFFIELD WELL-BEING CONSORTIUM | May 22, 2008 | May 22, 2008 |
What are the latest accounts for SHEFFIELD CUBED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2017 |
What are the latest filings for SHEFFIELD CUBED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||
Full accounts made up to Aug 31, 2017 | 30 pages | AA | ||||||
Previous accounting period extended from Mar 31, 2017 to Aug 31, 2017 | 1 pages | AA01 | ||||||
Termination of appointment of Janet Lesley Skirrow as a director on Jul 13, 2017 | 1 pages | TM01 | ||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||
Confirmation statement made on May 22, 2017 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2016 | 29 pages | AA | ||||||
Termination of appointment of Susan Mary White as a director on Jul 14, 2016 | 1 pages | TM01 | ||||||
Second filing of the annual return made up to May 22, 2016 | 26 pages | RP04AR01 | ||||||
Annual return made up to May 22, 2016 no member list | 8 pages | AR01 | ||||||
| ||||||||
Appointment of Ms Sara Saxon as a director on Apr 21, 2016 | 2 pages | AP01 | ||||||
Appointment of Ms Janet Louise Harris as a director on May 26, 2016 | 2 pages | AP01 | ||||||
Termination of appointment of Mubarak Hassan Ali as a director on Mar 10, 2016 | 1 pages | TM01 | ||||||
Termination of appointment of David Ian Sargent as a director on Mar 10, 2016 | 1 pages | TM01 | ||||||
Termination of appointment of Sheila Ann Manclark as a director on Feb 17, 2016 | 1 pages | TM01 | ||||||
Full accounts made up to Mar 31, 2015 | 27 pages | AA | ||||||
Appointment of Ms Emily Clare Lodder as a director on Nov 19, 2015 | 2 pages | AP01 | ||||||
Director's details changed for Mr David Ian Sargent on Jul 03, 2015 | 2 pages | CH01 | ||||||
Annual return made up to May 22, 2015 no member list | 8 pages | AR01 | ||||||
Appointment of Mr David Ian Sargent as a director on Jun 04, 2015 | 2 pages | AP01 | ||||||
Termination of appointment of David Henry Quinney as a director on Mar 20, 2015 | 1 pages | TM01 | ||||||
Termination of appointment of Luisa Golob as a director on Jan 29, 2015 | 1 pages | TM01 | ||||||
Who are the officers of SHEFFIELD CUBED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DRAYTON, Ian Francis | Director | Osgathorpe Drive S4 7AP Sheffield 7 England | United Kingdom | British | Manager | 58025330002 | ||||
GOWEN, Sara Margaret | Director | 18 Upperthorpe S6 3NA Sheffield Zest Centre England | England | British | Manager | 65907090001 | ||||
HARRIS, Janet Louise | Director | 18 Upperthorpe S6 3NA Sheffield Zest Centre | England | Canadian | Senior Lecturer | 199931880001 | ||||
LE CORNEY, John David | Director | 18 Upperthorpe S6 3NA Sheffield Zest Centre England | England | British | Farm Manager | 167329960001 | ||||
LODDER, Emily Clare | Director | 18 Upperthorpe S6 3NA Sheffield Zest Centre | England | British | Charity Manager | 202059820001 | ||||
MATHEWS, Deborah Jane | Director | 18 Upperthorpe S6 3NA Sheffield Zest Centre England | England | British | Chief Executive | 77198740001 | ||||
RUNDELL, Stephen | Director | 18 Upperthorpe S6 3NA Sheffield Zest Centre | United Kingdom | British | Chief Executive | 189554490001 | ||||
SAXON, Sara | Director | 18 Upperthorpe S6 3NA Sheffield Zest Centre | England | British | Manager | 208942580001 | ||||
ALI, Mubarak Hassan | Director | 18 Upperthorpe S6 3NA Sheffield Zest Centre England | England | British | Manager | 185590170002 | ||||
BAUGH, Mary Angela | Director | 18 Upperthorpe S6 3NA Sheffield Zest Centre England | England | British | Manager | 34636760001 | ||||
COWLEY, Jonathan Arthur | Director | 99 Parkway Avenue S9 4WG Sheffield The Quadrant South Yorkshire United Kingdom | England | British | Support Manager | 77332600001 | ||||
CZAUDERNA, Jack Maciej, Dr | Director | 99 Parkway Avenue S9 4WG Sheffield The Quadrant South Yorkshire United Kingdom | England | British | Retired Gp | 108515960001 | ||||
FOYLE, Peter Julian | Director | Newman Road S9 1LU Sheffield 257 South Yorkshire | British | Funding Manager | 130622990001 | |||||
FROST, Alison | Director | 99 Parkway Avenue S9 4WG Sheffield The Quadrant South Yorkshire United Kingdom | England | British | Mental Health Manager | 110502030001 | ||||
FURNISS, Wendy April | Director | 18 Upperthorpe S6 3NA Sheffield Zest Centre England | England | British | Youth Manager | 176948130001 | ||||
GOLOB, Luisa | Director | 18 Upperthorpe S6 3NA Sheffield Zest Centre England | United Kingdom | British | Chief Executive | 176948200002 | ||||
HENDERSON, Joanna | Director | Stafford Lane S2 5HR Sheffield Norfolk House South Yorkshire | United Kingdom | British | Administrator | 138949720001 | ||||
KNOWLES, Louise Margaret | Director | Alexandra Road S2 3EH Sheffield 127 South Yorkshire | United Kingdom | British | Psychotherapist | 132506870001 | ||||
LONGSTAFF, Beth | Director | 99 Parkway Avenue S9 4WG Sheffield The Quadrant South Yorkshire United Kingdom | United Kingdom | British | Business Manager (Charity) | 164642420001 | ||||
MANCLARK, Sheila Ann | Director | Lightwood Lane S8 8BG Sheffield Lightwood House South Yorkshire England | England | British | Development Work Manager | 188536770001 | ||||
MASON, Clair Sophie | Director | 72a Church Street Brierley S72 9JG Barnsley San Tor S Yorks | British | Charity Manager | 132506790001 | |||||
MCMANUS, Clare | Director | 99 Parkway Avenue S9 4WG Sheffield The Quadrant South Yorkshire United Kingdom | United Kingdom | British | Director | 84417460001 | ||||
MOHAMED, Abtisam | Director | 99 Parkway Avenue S9 4WG Sheffield The Quadrant South Yorkshire United Kingdom | England | British | Programme Director | 147194610001 | ||||
MOYNAHAN, Laura Maria | Director | 99 Parkway Avenue S9 4WG Sheffield The Quadrant South Yorkshire United Kingdom | United Kingdom | British | Company Chief Executive | 44999160001 | ||||
QUINNEY, David Henry | Director | 18 Upperthorpe S6 3NA Sheffield Zest Centre England | United Kingdom | British | Auditor | 134809150001 | ||||
REYNOLDS, David James | Director | Stafford Lane S2 5HR Sheffield Norfolk House South Yorkshire | United Kingdom | British | Chief Executive | 103850720001 | ||||
SARGENT, David Ian | Director | Cemetery Road S11 8FT Sheffield 354 Omega Court England | Derbyshire England | British | Ceo | 130681410003 | ||||
SKIRROW, Janet Lesley | Director | 18 Upperthorpe S6 3NA Sheffield Zest Centre England | England | British | Chief Executive | 124563200001 | ||||
STRONG, Bridget | Director | 18 Upperthorpe S6 3NA Sheffield Zest Centre England | England | British | Charity Manager | 111771310002 | ||||
WHITE, Susan Mary | Director | 33 Rockingham Lane S1 4FW Sheffield The Circle South Yorkshire England | England | British | Chief Executive | 162223490001 | ||||
WOOLLISCROFT, Timothy | Director | 99 Parkway Avenue S9 4WG Sheffield The Quadrant South Yorkshire United Kingdom | United Kingdom | British | Charity Manager | 133969190001 | ||||
YARWOOD, Jack, Professor | Director | 31 Abbey Crescent S7 2QX Sheffield | United Kingdom | British | Emenitus Professor, S H U/Scientist | 62883850001 |
What are the latest statements on persons with significant control for SHEFFIELD CUBED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 05, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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