Nunwick
Ripon
North Yorkshire
HG4 5ED
Secretary Name | Mrs Josephine Mary Clarkson |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2001(1 year after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poplar Dene Nunwick Ripon North Yorkshire HG4 5ED |
Director Name | Stephen Bertram |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2001(1 year, 3 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | Coach Mews Stone Lane Spilsby Lincolnshire PE23 5JS |
Secretary Name | Gillian Margaret Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 March 2001) |
Role | Secretary |
Correspondence Address | 29 Out Lane Netherthong Holmfirth West Yorkshire HD7 2YQ |
Director Name | Wilchap Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | PO Box 16 New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1HE |
Secretary Name | Wilkin Chapman Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | Bank Street Lincoln Lincolnshire LN2 1DR |
Registered Address | Knowle House 4 Norfolk Park Road Sheffield S2 3QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £236,298 |
Cash | £223 |
Current Liabilities | £404,719 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 May 2005 | Notice of move from Administration to Dissolution (3 pages) |
---|---|
1 December 2004 | Administrator's progress report (9 pages) |
13 July 2004 | Result of meeting of creditors (3 pages) |
29 June 2004 | Statement of affairs (20 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: po box 16, new oxford house town hall square grimsby south humberside DN31 1HE (1 page) |
10 May 2004 | Appointment of an administrator (1 page) |
28 April 2004 | Ad 31/12/03--------- £ si 250000@1=250000 £ ic 132776/382776 (2 pages) |
28 April 2004 | Statement of affairs (5 pages) |
24 February 2004 | Company name changed techfill (dewsbury) LIMITED\certificate issued on 24/02/04 (2 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
18 August 2003 | Resolutions
|
2 July 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Company name changed techfill LIMITED\certificate issued on 27/06/03 (2 pages) |
22 April 2003 | Return made up to 23/02/03; full list of members (7 pages) |
12 December 2002 | Return made up to 23/02/02; full list of members; amend (7 pages) |
8 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
11 April 2002 | Return made up to 23/02/02; change of members
|
26 October 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
12 October 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
10 September 2001 | New director appointed (2 pages) |
27 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
23 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | New secretary appointed (2 pages) |
1 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | Secretary resigned (1 page) |
5 October 2000 | Ad 04/09/00--------- £ si 132773@1=132773 £ ic 2/132775 (2 pages) |
5 October 2000 | Particulars of contract relating to shares (4 pages) |
18 September 2000 | Resolutions
|
18 September 2000 | £ nc 500000/999900 04/09/00 (1 page) |
13 September 2000 | Resolutions
|
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
9 September 2000 | Particulars of mortgage/charge (3 pages) |
9 September 2000 | Particulars of mortgage/charge (3 pages) |
8 September 2000 | Company name changed wilchap 157 LIMITED\certificate issued on 11/09/00 (2 pages) |
7 September 2000 | New director appointed (2 pages) |
23 February 2000 | Incorporation (14 pages) |