SHEFFIELD KIDNEY RESEARCH FOUNDATION LIMITED

Sheffield Kidney Institute Sheffield Kidney Institute, Herries Road, S5 7AU, Sheffield
StatusDISSOLVED
Company No.02564511
Category
Incorporated03 Dec 1990
Age33 years, 5 months, 18 days
JurisdictionEngland Wales
Dissolution02 Apr 2013
Years11 years, 1 month, 19 days

SUMMARY

SHEFFIELD KIDNEY RESEARCH FOUNDATION LIMITED is an dissolved with number 02564511. It was incorporated 33 years, 5 months, 18 days ago, on 03 December 1990 and it was dissolved 11 years, 1 month, 19 days ago, on 02 April 2013. The company address is Sheffield Kidney Institute Sheffield Kidney Institute, Herries Road, S5 7AU, Sheffield.



Company Fillings

Gazette dissolved voluntary

Date: 02 Apr 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Dec 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Dec 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 07 Dec 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Dec 2011

Action Date: 03 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-03

Documents

View document PDF

Change sail address company with old address

Date: 07 Dec 2011

Category: Address

Type: AD02

Old address: C/O Gillian Nowell Fca Eccles House Eccles Lane Hope Hope Valley Derbyshire S33 6RW United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Dec 2010

Action Date: 03 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-03

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2010

Action Date: 10 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-10

Officer name: Mrs Gillian Nowell

Documents

View document PDF

Move registers to sail company

Date: 10 Dec 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 Dec 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Dec 2009

Action Date: 03 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-03

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Erskine Wilkie

Change date: 2009-12-03

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr David Throssell

Change date: 2009-12-03

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Badri Man Shrestha

Change date: 2009-12-03

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Hugh Arthur Lewis

Change date: 2009-12-03

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gillian Nowell

Change date: 2009-12-03

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-03

Officer name: Doctor John Lionel Haylor

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Doctor Albert Chee Meng Ong

Change date: 2009-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mrs gillian nowell

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr michael hugh arthur lewis

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director abdel el nahas

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/12/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288a

Description: Director appointed badri man shrestha

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/12/07

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/12/06

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/12/05

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 31 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/12/04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/12/03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/12/02

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/12/01

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/12/00

Documents

View document PDF

Legacy

Date: 13 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/12/99

Documents

View document PDF

Legacy

Date: 17 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 02 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/12/98

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Dec 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/12/97

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/12/96

Documents

View document PDF

Legacy

Date: 12 Dec 1996

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 1995

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/12/95

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 1994

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/12/94

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 1993

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/12/93

Documents

View document PDF

Legacy

Date: 21 Dec 1993

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Nov 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jan 1993

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jan 1993

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/12/92

Documents

View document PDF

Legacy

Date: 10 Jan 1993

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 16 Mar 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 1992

Category: Annual-return

Type: 363b

Description: Annual return made up to 03/12/91

Documents

View document PDF

Resolution

Date: 08 Mar 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 03 Dec 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FATEH HOLDINGS LTD

132 SALTLEY ROAD,BIRMINGHAM,B7 4TH

Number:09987499
Status:ACTIVE
Category:Private Limited Company

FIRE TRAINING DESIGN SERVICES LTD

R & A HOUSE WOODBURN ROAD,ABERDEEN,AB21 0PS

Number:SC610012
Status:ACTIVE
Category:Private Limited Company

JEFLOCK LIMITED

UNIT 4 DUCKMOOR ROAD INDUSTRIAL,BRISTOL,BS3 2BJ

Number:04629820
Status:ACTIVE
Category:Private Limited Company

MCLEOD CONSTRUCTION MANAGEMENT LTD

9 BISHOP LOCH COURT,GLASGOW,G69 8GB

Number:SC490229
Status:ACTIVE
Category:Private Limited Company

POWER WASH UK (NW) LTD

1 TINTERN AVENUE,MANCHESTER,M45 8NY

Number:10830019
Status:ACTIVE
Category:Private Limited Company

RUMIRI PROPERTIES LTD

3 FOSTERS LANE,MILTON KEYNES,MK13 9HD

Number:11967847
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source