Company NameFifepoint Limited
Company StatusDissolved
Company Number02435902
CategoryPrivate Limited Company
Incorporation Date25 October 1989(34 years, 6 months ago)
Dissolution Date28 November 2000 (23 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Butterworth
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(1 year, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 28 November 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSt Julien 3 Church Lane
Cawthorne
Barnsley
South Yorkshire
S75 4DW
Director NameMrs Christine Mary Butterworth
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(1 year, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 28 November 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSt Julien 3 Church Lane
Cawthorne
Barnsley
S York
S75 4DW
Secretary NameMrs Christine Mary Butterworth
NationalityBritish
StatusClosed
Appointed26 June 1991(1 year, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 28 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Julien 3 Church Lane
Cawthorne
Barnsley
S York
S75 4DW

Location

Registered AddressC/O Price Waterhouse
9 Bond Court
Leeds
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 August 2000First Gazette notice for compulsory strike-off (1 page)
17 March 2000Receiver ceasing to act (1 page)
17 March 2000Receiver's abstract of receipts and payments (3 pages)
30 September 1999Receiver's abstract of receipts and payments (3 pages)
29 September 1998Receiver's abstract of receipts and payments (2 pages)
18 September 1997Receiver's abstract of receipts and payments (2 pages)
21 October 1996Receiver's abstract of receipts and payments (2 pages)
16 November 1995Administrative Receiver's report (16 pages)
4 September 1995Registered office changed on 04/09/95 from: 6 high street royston barnsley s yorks S71 4RA (1 page)
24 August 1995Appointment of receiver/manager (2 pages)