About

Registered Number: 02394133
Date of Incorporation: 12/06/1989 (35 years ago)
Company Status: Liquidation
Registered Address: C/O The Syac Centre, Workshop 5, 120 Wicker, Sheffield, S3 8JD

 

Having been setup in 1989, Sheffield Positive Action Training Consortium Ltd has its registered office in Sheffield, it has a status of "Liquidation". We don't know the number of employees at the company. The company has 7 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Steven 07 June 1999 - 1
ABDY, Ahmed Yusaf 19 April 1999 10 August 2001 1
BRISSETT, James Ferdinand 19 April 1999 21 May 2001 1
CHAKRAVORTY, Ranjit Kumar 27 April 1993 14 October 1999 1
KHATANA, Mohammed Arshid 27 April 1993 31 August 1993 1
MATHEWS, Deborah N/A 27 April 1993 1
SACHDEVA, Satish 27 April 1993 16 September 1997 1

Filing History

Document Type Date
COCOMP - Order to wind up 14 September 2010
COCOMP - Order to wind up 09 September 2010
TM01 - Termination of appointment of director 17 August 2010
SOAS(A) - Striking-off action suspended (Section 652A) 30 June 2010
TM02 - Termination of appointment of secretary 21 May 2010
SOAS(A) - Striking-off action suspended (Section 652A) 02 March 2010
SOAS(A) - Striking-off action suspended (Section 652A) 27 November 2009
GAZ1(A) - First notification of strike-off in London Gazette) 03 November 2009
DS01 - Striking off application by a company 27 October 2009
DISS16(SOAS) - N/A 05 February 2009
GAZ1 - First notification of strike-off action in London Gazette 30 December 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
363a - Annual Return 25 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 05 September 2006
AA - Annual Accounts 13 June 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 04 September 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
AA - Annual Accounts 07 May 2002
363s - Annual Return 08 March 2002
288b - Notice of resignation of directors or secretaries 30 August 2001
AA - Annual Accounts 05 June 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 03 May 2000
288a - Notice of appointment of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
363s - Annual Return 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
AA - Annual Accounts 17 March 1999
363s - Annual Return 20 July 1998
AA - Annual Accounts 07 May 1998
225 - Change of Accounting Reference Date 26 November 1997
225 - Change of Accounting Reference Date 08 September 1997
363s - Annual Return 16 July 1997
AA - Annual Accounts 02 May 1997
363s - Annual Return 16 July 1996
AA - Annual Accounts 08 May 1996
288 - N/A 18 October 1995
363s - Annual Return 05 October 1995
AAMD - Amended Accounts 09 May 1995
RESOLUTIONS - N/A 02 February 1995
AA - Annual Accounts 02 February 1995
288 - N/A 07 September 1994
363s - Annual Return 24 August 1994
288 - N/A 20 July 1993
288 - N/A 20 July 1993
288 - N/A 20 July 1993
288 - N/A 20 July 1993
288 - N/A 20 July 1993
288 - N/A 20 July 1993
363s - Annual Return 20 July 1993
AA - Annual Accounts 15 July 1993
288 - N/A 06 July 1993
288 - N/A 06 July 1993
288 - N/A 06 July 1993
288 - N/A 06 July 1993
288 - N/A 24 May 1993
288 - N/A 24 May 1993
288 - N/A 24 May 1993
288 - N/A 24 May 1993
287 - Change in situation or address of Registered Office 24 May 1993
288 - N/A 24 May 1993
CERTNM - Change of name certificate 26 January 1993
RESOLUTIONS - N/A 29 June 1992
AA - Annual Accounts 29 June 1992
363s - Annual Return 29 June 1992
RESOLUTIONS - N/A 07 January 1992
AA - Annual Accounts 07 January 1992
363b - Annual Return 22 July 1991
AA - Annual Accounts 17 February 1991
RESOLUTIONS - N/A 16 January 1991
363a - Annual Return 16 January 1991
287 - Change in situation or address of Registered Office 04 April 1990
288 - N/A 15 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 October 1989
NEWINC - New incorporation documents 12 June 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.