Shepley
Huddersfield
West Yorkshire
HD8 8AF
Director Name | Stephen Peter Duffy |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1998(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 2 months (closed 14 August 2007) |
Role | Sales Manager |
Correspondence Address | 228 Chester Road Poynton Cheshire SK12 1HP |
Secretary Name | Mr Raymond Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1998(2 months after company formation) |
Appointment Duration | 9 years (closed 14 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Church Lane Shepley Huddersfield West Yorkshire HD8 8AF |
Director Name | Mr Bernard Roger Regan |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 1998(6 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 14 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Quadrangle Chelsea Harbour London SW10 0UG |
Director Name | Roman Brunner |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 29 March 2001(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 14 August 2007) |
Role | Manager |
Correspondence Address | 3 Walton Place London SW3 1RH |
Director Name | Matthew William Allcock |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1999) |
Role | Managing Director |
Correspondence Address | 18 Hockerley Avenue Whaley Bridge Highpeak Derbyshire SK23 7RT |
Secretary Name | Matthew William Allcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(1 week, 2 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 July 1998) |
Role | Managing Director |
Correspondence Address | 18 Hockerley Avenue Whaley Bridge Highpeak Derbyshire SK23 7RT |
Director Name | Tracey Jane Kinlin |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(2 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 February 2001) |
Role | Operations Director |
Correspondence Address | 46 Caldy Road Handforth Wilmslow Cheshire SK9 3BY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £215,079 |
Cash | £14,207 |
Current Liabilities | £404,614 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
14 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2006 | Receiver's abstract of receipts and payments (2 pages) |
11 October 2006 | Receiver ceasing to act (1 page) |
13 January 2006 | Receiver's abstract of receipts and payments (2 pages) |
8 December 2004 | Receiver's abstract of receipts and payments (2 pages) |
30 December 2003 | Receiver's abstract of receipts and payments (2 pages) |
30 January 2003 | Receiver's abstract of receipts and payments (2 pages) |
21 May 2002 | Receiver ceasing to act (1 page) |
26 February 2002 | Statement of Affairs in administrative receivership following report to creditors (6 pages) |
19 February 2002 | Administrative Receiver's report (16 pages) |
18 December 2001 | Appointment of receiver/manager (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: stoneygate house 2 greenfield road holmfirth huddersfield west yorkshire HD7 1JT (1 page) |
19 October 2001 | Memorandum and Articles of Association (8 pages) |
25 June 2001 | Return made up to 01/06/01; full list of members
|
25 June 2001 | Nc inc already adjusted 16/08/00 (1 page) |
25 June 2001 | Ad 16/08/00--------- £ si 71000@1 (2 pages) |
13 June 2001 | Accounts for a small company made up to 31 July 2000 (10 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
30 January 2001 | Resolutions
|
30 January 2001 | £ nc 1000/1810 16/08/00 (1 page) |
30 January 2001 | Resolutions
|
30 January 2001 | £ nc 1810/1865 30/11/00 (1 page) |
21 August 2000 | £ nc 1000/1181 16/08/00 (1 page) |
17 August 2000 | New director appointed (2 pages) |
29 June 2000 | Return made up to 01/06/00; full list of members
|
3 April 2000 | Accounts for a small company made up to 31 July 1999 (9 pages) |
21 March 2000 | Statement of rights variation attached to shares (1 page) |
8 March 2000 | Resolutions
|
8 March 2000 | £ nc 750/1000 27/02/00 (1 page) |
8 March 2000 | Resolutions
|
8 March 2000 | Ad 27/02/00--------- £ si [email protected]=250 £ ic 750/1000 (2 pages) |
8 March 2000 | Resolutions
|
25 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
13 May 1999 | New secretary appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
6 November 1998 | Company name changed ecoslip LIMITED\certificate issued on 09/11/98 (2 pages) |
6 August 1998 | Resolutions
|
6 August 1998 | Secretary resigned (1 page) |
5 August 1998 | Ad 30/06/98--------- £ si [email protected]=748 £ ic 2/750 (2 pages) |
5 August 1998 | £ nc 1000/750 30/07/98 (1 page) |
5 August 1998 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
4 August 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | New secretary appointed;new director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
12 June 1998 | Registered office changed on 12/06/98 from: 120 east road london N1 6AA (1 page) |
1 June 1998 | Incorporation (15 pages) |