Dore
Sheffield
S17 3GX
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Mr Ian Sellars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ranelagh Avenue London SW6 3PJ |
Director Name | Mr Carl Henry Parker |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 March 2003) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 82 Alleyn Road Dulwich London SE21 8AH |
Secretary Name | Mr Ian Sellars |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ranelagh Avenue London SW6 3PJ |
Director Name | Mr Michael Charles Garland |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 March 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lichfield Road Kew Gardens Richmond Surrey TW9 3JR |
Secretary Name | Mr Michael Charles Garland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 March 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lichfield Road Kew Gardens Richmond Surrey TW9 3JR |
Director Name | Mr Grant David Hearn |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bishops Platt Norlands Lane Thorpe Surrey TW20 8SS |
Director Name | Christopher Michael Hicks |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 October 2003) |
Role | Accountant |
Correspondence Address | Valpy Cottage 3 St Andrews Road Reading Berkshire RG4 7PH |
Secretary Name | Christopher Michael Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 October 2003) |
Role | Accountant |
Correspondence Address | Valpy Cottage 3 St Andrews Road Reading Berkshire RG4 7PH |
Director Name | Mr Timothy James Scoble |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Old Road Wheatley Oxford Oxfordshire OX33 1NX |
Director Name | Jon William Mortimore |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(11 months after company formation) |
Appointment Duration | 2 years (resigned 20 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southdown Lodge 43 The Downs Wimbledon London SW20 8HE |
Secretary Name | Jon William Mortimore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(11 months after company formation) |
Appointment Duration | 2 years (resigned 20 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southdown Lodge 43 The Downs Wimbledon London SW20 8HE |
Director Name | Alan Maynard |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(2 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 May 2005) |
Role | Accountant |
Correspondence Address | Gilderdale 23 North Park Gerrards Cross Buckinghamshire SL9 8JS |
Director Name | Mr Simon Barrie Heath |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 January 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dog Kennel Farm Grove Road Retford Nottinghamshire DN22 0RN |
Secretary Name | Mr Simon Barrie Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 January 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dog Kennel Farm Grove Road Retford Nottinghamshire DN22 0RN |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2005(2 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 October 2005) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2008 | Notice of move from Administration to Dissolution (7 pages) |
27 June 2008 | Administrator's progress report to 28 December 2008 (7 pages) |
31 January 2008 | Administrator's progress report (28 pages) |
3 January 2008 | Notice of extension of period of Administration (1 page) |
2 August 2007 | Administrator's progress report (30 pages) |
17 May 2007 | Statement of affairs (6 pages) |
23 February 2007 | Statement of administrator's proposal (38 pages) |
29 January 2007 | Registered office changed on 29/01/07 from: little chef support centre 22 jessops riverside sheffield south yorkshire S9 2RX (1 page) |
27 January 2007 | Secretary resigned;director resigned (1 page) |
9 January 2007 | Appointment of an administrator (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: gainsborough house houghton hall office park dunstable bedfordshire LU5 5XF (1 page) |
22 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2005 | Return made up to 18/11/05; full list of members (7 pages) |
16 December 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
28 November 2005 | Secretary resigned (1 page) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | Auditor's resignation (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: 100 barbirolli square manchester M2 3AB (1 page) |
16 November 2005 | New secretary appointed;new director appointed (2 pages) |
16 November 2005 | Secretary resigned;director resigned (1 page) |
1 November 2005 | Declaration of assistance for shares acquisition (19 pages) |
1 November 2005 | Declaration of assistance for shares acquisition (21 pages) |
1 November 2005 | Declaration of assistance for shares acquisition (19 pages) |
1 November 2005 | Resolutions
|
1 November 2005 | Declaration of assistance for shares acquisition (19 pages) |
1 November 2005 | Declaration of assistance for shares acquisition (19 pages) |
1 November 2005 | Declaration of assistance for shares acquisition (21 pages) |
1 November 2005 | Declaration of assistance for shares acquisition (19 pages) |
22 October 2005 | Particulars of mortgage/charge (10 pages) |
24 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
10 July 2005 | Director resigned (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: travelodge reservation centre castlegate way dudley west midlands DY1 4TE (1 page) |
18 May 2005 | New secretary appointed (1 page) |
11 February 2005 | Return made up to 18/11/04; full list of members (5 pages) |
11 January 2005 | New director appointed (2 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: castlegate way dudley DY1 4TE (1 page) |
3 December 2004 | Director resigned (1 page) |
25 August 2004 | Company name changed tllc 5A LIMITED\certificate issued on 25/08/04 (2 pages) |
16 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
11 December 2003 | Return made up to 18/11/03; full list of members (6 pages) |
26 November 2003 | Secretary resigned;director resigned (1 page) |
26 November 2003 | New secretary appointed;new director appointed (2 pages) |
9 October 2003 | New director appointed (4 pages) |
24 September 2003 | Resolutions
|
15 April 2003 | Registered office changed on 15/04/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
3 April 2003 | New director appointed (4 pages) |
3 April 2003 | Secretary resigned;director resigned (1 page) |
3 April 2003 | New secretary appointed;new director appointed (4 pages) |
3 April 2003 | Director resigned (1 page) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | New director appointed (3 pages) |
9 January 2003 | New director appointed (2 pages) |
31 December 2002 | Particulars of mortgage/charge (13 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Memorandum and Articles of Association (15 pages) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
18 November 2002 | Incorporation (25 pages) |