Company NameTechfill (Grimsby) Limited
DirectorsJosephine Mary Clarkson and Stephen Bertram
Company StatusDissolved
Company Number03931818
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Previous NamesTechfill Limited and Techfill (Dewsbury) Limited

Business Activity

Section CManufacturing
SIC 2420Manufacture of pesticides & agro-chemicals
SIC 20200Manufacture of pesticides and other agrochemical products

Directors

Director NameMrs Josephine Mary Clarkson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2000(6 months, 1 week after company formation)
Appointment Duration23 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPoplar Dene
Nunwick
Ripon
North Yorkshire
HG4 5ED
Secretary NameMrs Josephine Mary Clarkson
NationalityBritish
StatusCurrent
Appointed07 March 2001(1 year after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoplar Dene
Nunwick
Ripon
North Yorkshire
HG4 5ED
Director NameStephen Bertram
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(1 year, 3 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence AddressCoach Mews
Stone Lane
Spilsby
Lincolnshire
PE23 5JS
Secretary NameGillian Margaret Holden
NationalityBritish
StatusResigned
Appointed23 October 2000(8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 March 2001)
RoleSecretary
Correspondence Address29 Out Lane
Netherthong
Holmfirth
West Yorkshire
HD7 2YQ
Director NameWilchap Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence AddressPO Box 16 New Oxford House
Town Hall Square
Grimsby
North East Lincolnshire
DN31 1HE
Secretary NameWilkin Chapman Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence AddressBank Street
Lincoln
Lincolnshire
LN2 1DR

Location

Registered AddressKnowle House
4 Norfolk Park Road
Sheffield
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£236,298
Cash£223
Current Liabilities£404,719

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 May 2005Notice of move from Administration to Dissolution (3 pages)
1 December 2004Administrator's progress report (9 pages)
13 July 2004Result of meeting of creditors (3 pages)
29 June 2004Statement of affairs (20 pages)
17 June 2004Registered 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 2004Appointment of an administrator (1 page)
28 April 2004Ad 31/12/03--------- £ si 250000@1=250000 £ ic 132776/382776 (2 pages)
28 April 2004Statement of affairs (5 pages)
24 February 2004Company name changed techfill (dewsbury) LIMITED\certificate issued on 24/02/04 (2 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 July 2003Particulars of mortgage/charge (3 pages)
27 June 2003Company name changed techfill LIMITED\certificate issued on 27/06/03 (2 pages)
22 April 2003Return made up to 23/02/03; full list of members (7 pages)
12 December 2002Return made up to 23/02/02; full list of members; amend (7 pages)
8 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
11 April 2002Return made up to 23/02/02; change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 October 2001Accounts for a small company made up to 31 December 2000 (9 pages)
12 October 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
10 September 2001New director appointed (2 pages)
27 March 2001Return made up to 23/02/01; full list of members (6 pages)
23 March 2001Secretary resigned (1 page)
21 March 2001Secretary resigned (1 page)
21 March 2001New secretary appointed (2 pages)
1 November 2000New secretary appointed (2 pages)
1 November 2000Secretary resigned (1 page)
5 October 2000Ad 04/09/00--------- £ si 132773@1=132773 £ ic 2/132775 (2 pages)
5 October 2000Particulars of contract relating to shares (4 pages)
18 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
18 September 2000£ nc 500000/999900 04/09/00 (1 page)
13 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(24 pages)
12 September 2000Secretary resigned (1 page)
12 September 2000Director resigned (1 page)
9 September 2000Particulars of mortgage/charge (3 pages)
9 September 2000Particulars of mortgage/charge (3 pages)
8 September 2000Company name changed wilchap 157 LIMITED\certificate issued on 11/09/00 (2 pages)
7 September 2000New director appointed (2 pages)
23 February 2000Incorporation (14 pages)