Company NameReplicast Interiors Limited
Company StatusDissolved
Company Number04571506
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen Cook
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2002(2 weeks, 2 days after company formation)
Appointment Duration4 years (closed 21 November 2006)
RoleJoiner
Correspondence Address54 Pontefract Road
Cudworth
Barnsley
South Yorkshire
S72 8AY
Secretary NameCarolynn Slater
NationalityBritish
StatusClosed
Appointed08 November 2002(2 weeks, 2 days after company formation)
Appointment Duration4 years (closed 21 November 2006)
RoleCompany Director
Correspondence Address5 Hunningley Close
Stairfoot
Barnsley
South Yorkshire
S70 3DP
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address2a Stanley Road Stairfoot
Barnsley
South Yorkshire
S70 3PG
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardStairfoot
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts26 August 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End26 August

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
27 June 2006Application for striking-off (1 page)
1 September 2005Accounts for a dormant company made up to 26 August 2004 (2 pages)
1 September 2005Accounting reference date shortened from 31/10/04 to 26/08/04 (1 page)
16 December 2004Return made up to 23/10/04; full list of members (6 pages)
8 June 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
22 October 2003Return made up to 23/10/03; full list of members (6 pages)
12 September 2003Ad 05/08/03--------- £ si 49@1=49 £ ic 1/50 (2 pages)
3 February 2003Registered office changed on 03/02/03 from: 15-16 nursery unit mapplewell business park blacker road barnsley south yorkshire S73 6BP (1 page)
21 November 2002New director appointed (2 pages)
14 November 2002Director resigned (1 page)
14 November 2002Registered office changed on 14/11/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
14 November 2002New secretary appointed (2 pages)
14 November 2002Secretary resigned (1 page)
23 October 2002Incorporation (15 pages)