About

Registered Number: 04333416
Date of Incorporation: 04/12/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 3 months ago)
Registered Address: The Circle 3rd Floor, The Circle 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW

 

Based in Sheffield in South Yorkshire, Languages Sheffield was setup in 2001. Currently we aren't aware of the number of employees at the Languages Sheffield. There are 20 directors listed as Collis, Bjorn Daniel, O'brien, Jane Alison, Swinn, Geoffrey Thomas, Ali, Nasim, Butters, Diane, Eastburn, Deidre Ann, El-amrani, Nawal, Halton, Renate, Ismaiel, Mohammed, Klemm, Daniel, Linden, Ruth Elizabeth, Malik, Muhammad, Dr, Mccanna, Anne Denise, Melia, Adam, Moss, Kenneth Leslie, Muharib, Abdullah, Myers, Charmaine Elaine, Reynolds, Michael Joseph, Dr, Sanders, Tania Marie, Williams, Helen Mary for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'BRIEN, Jane Alison 13 September 2011 - 1
ALI, Nasim 20 May 2005 30 December 2007 1
BUTTERS, Diane 09 March 2010 09 July 2014 1
EASTBURN, Deidre Ann 05 October 2010 26 November 2014 1
EL-AMRANI, Nawal 13 September 2011 31 March 2014 1
HALTON, Renate 18 July 2013 31 March 2014 1
ISMAIEL, Mohammed 15 December 2009 13 September 2011 1
KLEMM, Daniel 11 December 2009 20 April 2010 1
LINDEN, Ruth Elizabeth 04 December 2001 15 May 2008 1
MALIK, Muhammad, Dr 05 July 2005 27 July 2010 1
MCCANNA, Anne Denise 04 December 2001 28 November 2005 1
MELIA, Adam 08 June 2010 25 November 2011 1
MOSS, Kenneth Leslie 18 May 2006 01 March 2010 1
MUHARIB, Abdullah 18 January 2007 15 May 2008 1
MYERS, Charmaine Elaine 07 May 2009 19 April 2011 1
REYNOLDS, Michael Joseph, Dr 04 December 2001 31 January 2015 1
SANDERS, Tania Marie 05 November 2009 18 November 2011 1
WILLIAMS, Helen Mary 04 December 2001 31 August 2007 1
Secretary Name Appointed Resigned Total Appointments
COLLIS, Bjorn Daniel 08 January 2015 - 1
SWINN, Geoffrey Thomas 28 November 2012 07 January 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 February 2019
AA - Annual Accounts 21 December 2018
SOAS(A) - Striking-off action suspended (Section 652A) 08 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 November 2018
DS01 - Striking off application by a company 08 November 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 17 December 2017
TM01 - Termination of appointment of director 25 April 2017
TM01 - Termination of appointment of director 11 April 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 07 December 2016
AP01 - Appointment of director 28 November 2016
AR01 - Annual Return 22 January 2016
AD01 - Change of registered office address 22 January 2016
AA - Annual Accounts 05 January 2016
AP01 - Appointment of director 28 May 2015
TM01 - Termination of appointment of director 08 May 2015
AP03 - Appointment of secretary 12 January 2015
TM02 - Termination of appointment of secretary 10 January 2015
AR01 - Annual Return 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
AA - Annual Accounts 24 October 2014
TM01 - Termination of appointment of director 10 July 2014
TM01 - Termination of appointment of director 10 July 2014
TM01 - Termination of appointment of director 10 July 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 25 November 2013
AP01 - Appointment of director 25 July 2013
CH01 - Change of particulars for director 23 July 2013
AR01 - Annual Return 14 December 2012
TM01 - Termination of appointment of director 14 December 2012
AP03 - Appointment of secretary 14 December 2012
TM02 - Termination of appointment of secretary 14 December 2012
AA - Annual Accounts 12 October 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 16 December 2011
TM01 - Termination of appointment of director 15 December 2011
TM01 - Termination of appointment of director 03 December 2011
TM01 - Termination of appointment of director 03 December 2011
AP01 - Appointment of director 17 November 2011
AP01 - Appointment of director 20 October 2011
AP01 - Appointment of director 19 October 2011
TM01 - Termination of appointment of director 12 October 2011
TM01 - Termination of appointment of director 10 June 2011
AR01 - Annual Return 30 December 2010
AP01 - Appointment of director 30 December 2010
AP01 - Appointment of director 30 December 2010
AP01 - Appointment of director 29 December 2010
TM01 - Termination of appointment of director 29 December 2010
AP01 - Appointment of director 29 December 2010
AA - Annual Accounts 28 October 2010
TM01 - Termination of appointment of director 29 April 2010
AP01 - Appointment of director 14 April 2010
TM01 - Termination of appointment of director 14 April 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AP01 - Appointment of director 29 January 2010
AP01 - Appointment of director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AP01 - Appointment of director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AP01 - Appointment of director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
288a - Notice of appointment of directors or secretaries 10 August 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 19 January 2009
288b - Notice of resignation of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
RESOLUTIONS - N/A 06 March 2008
MEM/ARTS - N/A 06 March 2008
CERTNM - Change of name certificate 22 February 2008
363s - Annual Return 14 January 2008
AA - Annual Accounts 07 January 2008
288a - Notice of appointment of directors or secretaries 16 February 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 18 December 2006
288b - Notice of resignation of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
363s - Annual Return 19 December 2005
AA - Annual Accounts 19 December 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
287 - Change in situation or address of Registered Office 21 April 2005
363s - Annual Return 11 December 2004
AA - Annual Accounts 19 November 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 07 July 2003
363s - Annual Return 19 December 2002
225 - Change of Accounting Reference Date 06 October 2002
NEWINC - New incorporation documents 04 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.