Company NameTechfill (Otgl) Limited
DirectorsStephen Bertram and Josephine Mary Clarkson
Company StatusDissolved
Company Number04785719
CategoryPrivate Limited Company
Incorporation Date3 June 2003(20 years, 11 months ago)
Previous NamesBuffalo Spring Limited and Techfill (Grimsby) Limited

Directors

Director NameStephen Bertram
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2003(3 weeks after company formation)
Appointment Duration20 years, 10 months
RoleGeneral Manager
Correspondence AddressCoach Mews
Stone Lane
Spilsby
Lincolnshire
PE23 5JS
Director NameMrs Josephine Mary Clarkson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2003(3 weeks after company formation)
Appointment Duration20 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPoplar Dene
Nunwick
Ripon
North Yorkshire
HG4 5ED
Secretary NameMrs Josephine Mary Clarkson
NationalityBritish
StatusCurrent
Appointed24 June 2003(3 weeks after company formation)
Appointment Duration20 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPoplar Dene
Nunwick
Ripon
North Yorkshire
HG4 5ED
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

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)
9 July 2004Appointment of an administrator (1 page)
9 July 2004Statement of affairs (8 pages)
17 June 2004Registered office changed on 17/06/04 from: south humberside industrial estate grimsby DN31 2TF (1 page)
24 February 2004Company name changed techfill (grimsby) LIMITED\certificate issued on 24/02/04 (2 pages)
18 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 August 2003Ad 01/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2003Registered office changed on 17/07/03 from: 6 lisbon square leeds west yorkshire LS1 4LY (1 page)
12 July 2003Particulars of mortgage/charge (5 pages)
7 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003New director appointed (2 pages)
3 July 2003Secretary resigned (1 page)
3 July 2003Registered office changed on 03/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 July 2003New secretary appointed;new director appointed (2 pages)
3 July 2003Director resigned (1 page)
24 June 2003Company name changed buffalo spring LIMITED\certificate issued on 24/06/03 (2 pages)
3 June 2003Incorporation (14 pages)