Stone Lane
Spilsby
Lincolnshire
PE23 5JS
Director Name | Mrs Josephine Mary Clarkson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2003(3 weeks after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Poplar Dene Nunwick Ripon North Yorkshire HG4 5ED |
Secretary Name | Mrs Josephine Mary Clarkson |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 2003(3 weeks after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Poplar Dene Nunwick Ripon North Yorkshire HG4 5ED |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Knowle House 4 Norfolk Park Road Sheffield S2 3QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
13 May 2005 | Notice of move from Administration to Dissolution (3 pages) |
---|---|
1 December 2004 | Administrator's progress report (9 pages) |
13 July 2004 | Result of meeting of creditors (3 pages) |
9 July 2004 | Appointment of an administrator (1 page) |
9 July 2004 | Statement of affairs (8 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: south humberside industrial estate grimsby DN31 2TF (1 page) |
24 February 2004 | Company name changed techfill (grimsby) LIMITED\certificate issued on 24/02/04 (2 pages) |
18 August 2003 | Resolutions
|
14 August 2003 | Resolutions
|
14 August 2003 | Ad 01/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 2003 | Registered office changed on 17/07/03 from: 6 lisbon square leeds west yorkshire LS1 4LY (1 page) |
12 July 2003 | Particulars of mortgage/charge (5 pages) |
7 July 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 July 2003 | New secretary appointed;new director appointed (2 pages) |
3 July 2003 | Director resigned (1 page) |
24 June 2003 | Company name changed buffalo spring LIMITED\certificate issued on 24/06/03 (2 pages) |
3 June 2003 | Incorporation (14 pages) |