Totley
Sheffield
South Yorkshire
S17 4HT
Director Name | Stephen Templeton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2002(1 year, 5 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Print Finishing |
Correspondence Address | 233 Whitechapel Road Scholes Cleckheaton Yorkshire BD19 6HN |
Secretary Name | Samantha Jane Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 April 2003) |
Role | Company Director |
Correspondence Address | 35 Queen Victoria Road Totley Sheffield South Yorkshire S17 4HT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | C/O Haines Watts First Floor Park House Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 September 2005 | Dissolved (1 page) |
---|---|
11 July 2005 | S/S cert. Release of liquidator (1 page) |
11 July 2005 | S/S cert. Release of liquidator (1 page) |
1 June 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 June 2005 | Liquidators statement of receipts and payments (5 pages) |
30 December 2004 | Liquidators statement of receipts and payments (5 pages) |
4 December 2003 | Statement of affairs (5 pages) |
4 December 2003 | Resolutions
|
4 December 2003 | Appointment of a voluntary liquidator (1 page) |
18 November 2003 | Registered office changed on 18/11/03 from: new works road low moor bradford west yorkshire BD12 0QP (1 page) |
11 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2003 | Secretary resigned (1 page) |
8 November 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
8 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
18 March 2002 | New director appointed (2 pages) |
16 March 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
20 December 2001 | Return made up to 05/10/01; full list of members (6 pages) |
18 December 2001 | Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page) |
4 October 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Particulars of mortgage/charge (4 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: 35 queen victoria road totley sheffield south yorkshire S17 4HT (1 page) |
31 May 2001 | Particulars of mortgage/charge (4 pages) |
16 May 2001 | Ad 01/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: home farm house main street, alne YO61 1TB (1 page) |
4 May 2001 | New secretary appointed (2 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Registered office changed on 11/12/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
11 December 2000 | Secretary resigned (1 page) |
5 October 2000 | Incorporation (12 pages) |