Company NameThiepval Limited
Company StatusDissolved
Company Number03918757
CategoryPrivate Limited Company
Incorporation Date31 January 2000(24 years, 2 months ago)
Dissolution Date7 December 2004 (19 years, 3 months ago)
Previous NameEcomextra (Leeds) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Geoffrey Bentley
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2000(1 week, 4 days after company formation)
Appointment Duration4 years, 10 months (closed 07 December 2004)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address43 William Hunt Mansions
Harrods Village Barnes
London
SW13 8HT
Director NameMr Neil Geoffrey Muffitt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2000(9 months, 2 weeks after company formation)
Appointment Duration4 years (closed 07 December 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Crag Vale Crag Lane
Huby
Leeds
West Yorkshire
LS17 0BS
Director NameMs Louise Miller
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2000(10 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 07 December 2004)
RoleClient Services Director
Country of ResidenceEngland
Correspondence Address7 Clarence Road
Flat 2 The Oaks
Leeds
West Yorkshire
LS18 4LB
Secretary NameMr Neil Geoffrey Muffitt
NationalityBritish
StatusClosed
Appointed02 April 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 07 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Crag Vale Crag Lane
Huby
Leeds
West Yorkshire
LS17 0BS
Director NameMr John Christopher Turnbull
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address116 Cranley Gardens
London
N10 3AH
Secretary NameBonita Sian Hill
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address68 Dale Street
London
W4 2BZ
Director NameRichard Frank Donnell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(1 week, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 21 March 2001)
RoleTechnical Director
Correspondence Address25 Norton Road
Leeds
West Yorkshire
LS8 2DD
Director NameMr Richard Edward Llewellyn Hunt
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(1 week, 4 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 November 2000)
RoleSales Director
Correspondence AddressSnowdrop Farm Main Street
Wentworth
Rotherham
South Yorkshire
S62 7TN
Director NameJohn Joseph Lucas
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(1 week, 4 days after company formation)
Appointment Duration10 months, 1 week (resigned 18 December 2000)
RoleCompany Director
Correspondence Address14d Westbourne Terrace Road
Little Venice
London
W2 6NF
Secretary NameRichard Frank Donnell
NationalityBritish
StatusResigned
Appointed11 February 2000(1 week, 4 days after company formation)
Appointment Duration3 years, 1 month (resigned 02 April 2003)
RoleTechnical Director
Correspondence Address25 Norton Road
Leeds
West Yorkshire
LS8 2DD

Location

Registered AddressAireside House
24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,088,185
Current Liabilities£1,163,573

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2004Notice of completion of voluntary arrangement (5 pages)
16 September 2004Voluntary arrangement supervisor's abstract of receipts and payments to 15 September 2004 (2 pages)
16 September 2004Voluntary arrangement supervisor's abstract of receipts and payments to 21 August 2004 (2 pages)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
8 September 2003Voluntary arrangement supervisor's abstract of receipts and payments to 21 August 2003 (3 pages)
17 July 2003Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 July 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 July 2003Return made up to 31/01/03; full list of members (7 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003New secretary appointed (2 pages)
15 October 2002Voluntary arrangement supervisor's abstract of receipts and payments to 21 August 2002 (4 pages)
1 October 2002Compulsory strike-off action has been discontinued (1 page)
30 September 2002Return made up to 31/01/02; full list of members (7 pages)
28 August 2002Registered office changed on 28/08/02 from: 42 high street esher surrey KT10 9QY (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
29 August 2001Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
29 June 2001Company name changed ecomextra (leeds) LIMITED\certificate issued on 29/06/01 (2 pages)
29 March 2001Director resigned (1 page)
20 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 2001Company name changed ecomextra.com LIMITED\certificate issued on 26/02/01 (2 pages)
4 January 2001New director appointed (1 page)
18 December 2000New director appointed (3 pages)
4 December 2000Director resigned (1 page)
4 July 2000Particulars of mortgage/charge (3 pages)
14 March 2000Registered office changed on 14/03/00 from: 1 dean farrar street london SW1H 0DY (1 page)
14 March 2000Ad 18/02/00--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
14 March 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000S-div 07/02/00 (1 page)
29 February 2000New secretary appointed;new director appointed (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000New director appointed (3 pages)
29 February 2000Secretary resigned (1 page)
31 January 2000Incorporation (22 pages)