13081985 LIMITED
SHEFFIELD MSC INTERIMS LIMITED MANAGEMENT SOFTWARE CONSULTANCY LTD MORGAN SOFTWARE CONSULTANCY LIMITED

Hellopages » South Yorkshire » Sheffield » S1 4BY

Company number 01938226
Status Active - Proposal to Strike off
Incorporation Date 13 August 1985
Company Type Private Limited Company
Address NO 1 VELOCITY, 2 TENTER STREET, SHEFFIELD, ENGLAND, S1 4BY
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Application to strike the company off the register; Total exemption small company accounts made up to 30 April 2016; Director's details changed for Mr Nigel Anthony Foster on 10 November 2016. The most likely internet sites of 13081985 LIMITED are www.13081985.co.uk, and www.13081985.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. The distance to to Darnall Rail Station is 2.5 miles; to Rotherham Central Rail Station is 5.7 miles; to Dronfield Rail Station is 5.7 miles; to Elsecar Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.13081985 Limited is a Private Limited Company. The company registration number is 01938226. 13081985 Limited has been working since 13 August 1985. The present status of the company is Active - Proposal to Strike off. The registered address of 13081985 Limited is No 1 Velocity 2 Tenter Street Sheffield England S1 4by. . FOSTER, Nigel Anthony is a Director of the company. Secretary FOSTER, Jason Daniel has been resigned. Secretary FOSTER, Jennifer Ann has been resigned. Secretary FOSTER, Nigel Anthony has been resigned. Secretary WIDDOWSON, Philip John has been resigned. Secretary MORTONTHORPE SECRETARIAL SERVICES has been resigned. Director MORGAN, John Struthers has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director

Resigned Directors

Secretary
FOSTER, Jason Daniel
Resigned: 01 August 2005
Appointed Date: 04 January 1999

Secretary
FOSTER, Jennifer Ann
Resigned: 13 July 2009
Appointed Date: 01 October 2008

Secretary
FOSTER, Nigel Anthony
Resigned: 21 October 1996

Secretary
WIDDOWSON, Philip John
Resigned: 04 January 1999
Appointed Date: 18 August 1997

Secretary
MORTONTHORPE SECRETARIAL SERVICES
Resigned: 30 September 2008
Appointed Date: 01 August 2005

Director
MORGAN, John Struthers
Resigned: 18 October 1996
71 years old

Persons With Significant Control

Mr Nigel Anthony Foster
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

13081985 LIMITED Events

20 Apr 2017
Application to strike the company off the register
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
10 Nov 2016
Director's details changed for Mr Nigel Anthony Foster on 10 November 2016
24 Aug 2016
Confirmation statement made on 6 August 2016 with updates
13 Jun 2016
Registered office address changed from 68 Clarkehouse Road Sheffield S10 2LJ to No 1 Velocity 2 Tenter Street Sheffield S1 4BY on 13 June 2016
...
... and 90 more events
20 Nov 1987
Return made up to 31/12/86; full list of members

21 Oct 1987
Registered office changed on 21/10/87 from: cilwythwch caeathro caernarfon gwynedd LL55 2TN

20 Mar 1987
Accounting reference date shortened from 31/03 to 30/04

13 Jan 1987
New secretary appointed;director resigned;new director appointed

13 Jan 1987
Registered office changed on 13/01/87 from: 7 st james row sheffield S1 1XA

13081985 LIMITED Charges

5 June 1992
Debenture
Delivered: 12 June 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…