Company NamePlaza 27 Limited
Company StatusDissolved
Company Number03048395
CategoryPrivate Limited Company
Incorporation Date21 April 1995(29 years ago)
Dissolution Date20 April 2004 (20 years ago)
Previous NameSheffield & Leeds Development Company Limited

Business Activity

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

Directors

Director NameAndrew Charles Bird
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1999(4 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 20 April 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Parsonage Stable Lane
Cotebrook
Tarporley
Cheshire
CW6 0JL
Director NameMr Richard Fildes
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1999(4 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManley Knoll
Manley
Cheshire
WA6 9DX
Secretary NameMr Nigel Keith Rawlings
NationalityBritish
StatusClosed
Appointed17 December 1999(4 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hollin Lane
Styal
Cheshire
SK9 4JH
Director NameMr David Frederick Alfred Frith
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(2 weeks, 6 days after company formation)
Appointment Duration4 years, 7 months (resigned 17 December 1999)
RoleFinancial Consultant
Correspondence AddressWhite House 21 Whirlow Park Road
Sheffield
South Yorkshire
S11 9NN
Secretary NameMr David Ian Watson
NationalityBritish
StatusResigned
Appointed11 May 1995(2 weeks, 6 days after company formation)
Appointment Duration4 years, 7 months (resigned 17 December 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressKnoll Farm Aston
Hope
Hope Valley
S33 6RA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressChepstow House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 January 2004First Gazette notice for voluntary strike-off (1 page)
24 November 2003Application for striking-off (1 page)
3 June 2003Return made up to 21/04/03; full list of members (7 pages)
3 May 2003Full accounts made up to 30 June 2002 (7 pages)
5 May 2002Return made up to 21/04/02; full list of members (6 pages)
15 February 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
29 October 2001Full accounts made up to 31 December 2000 (6 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
30 April 2001Return made up to 21/04/01; full list of members (6 pages)
23 October 2000Full accounts made up to 31 December 1999 (6 pages)
7 June 2000Return made up to 21/04/00; full list of members (6 pages)
29 January 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
29 January 2000Secretary resigned (1 page)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New secretary appointed (2 pages)
29 January 2000Director resigned (1 page)
29 January 2000Registered office changed on 29/01/00 from: omega court 362 cemetery road sheffield S11 8FT (1 page)
6 September 1999Accounts for a dormant company made up to 31 March 1999 (8 pages)
28 April 1999Return made up to 21/04/99; full list of members (8 pages)
4 September 1998Full accounts made up to 31 March 1998 (9 pages)
28 April 1998Return made up to 21/04/98; no change of members (5 pages)
6 October 1997Full accounts made up to 31 March 1997 (10 pages)
1 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 April 1997Return made up to 21/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
23 April 1997Particulars of mortgage/charge (3 pages)
6 October 1996Full accounts made up to 31 March 1996 (10 pages)
2 May 1996Return made up to 21/04/96; full list of members
  • 363(287) ‐ Registered office changed on 02/05/96
(7 pages)
8 December 1995Accounting reference date notified as 31/03 (1 page)
17 May 1995Company name changed circletrend LIMITED\certificate issued on 18/05/95 (4 pages)
21 April 1995Incorporation (14 pages)