St John's North
Wakefield
WF1 3QE
Director Name | Mr Terence Hodgkinson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 1991(12 years, 8 months after company formation) |
Appointment Duration | 23 years, 3 months (closed 28 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pavillion 8 Portland Gate St Johns North Wakefield West Yorkshire WF1 3QE |
Secretary Name | Mrs Anne Hodgkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 1991(12 years, 8 months after company formation) |
Appointment Duration | 23 years, 3 months (closed 28 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pavillion 8 Portland Gate St John's North Wakefield WF1 3QE |
Director Name | Mr Martin Nicholas Whiteley |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1999(20 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 28 November 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Rectory Farm Wentbridge Pontefract West Yorkshire WF8 3JJ |
Director Name | Mr Digby Richard Isherwood Lovel |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2006(27 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 28 November 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House Orchard Lane Hutton Driffield North Humberside YO25 9PZ |
Director Name | Mr Trevor Harold Cooper |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(12 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 04 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Station House 1 Greenside Walton Wakefield West Yorkshire WF2 6NN |
Director Name | Mr Michael Wainright |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 August 1991(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | 35 Ingswell Drive Notton Wakefield West Yorkshire WF4 2NF |
Director Name | William Ossitt |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | 22 Southdale Road Ossett West Yorkshire WF5 8BA |
Director Name | Margaret Cooper |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 July 2005) |
Role | Administrator |
Correspondence Address | Station House 1 Greenside Walton Wakefield West Yprkshire WF2 6NN |
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 |
4.4k at £1 | Mr Digby Richard Isherwood Lovel 5.00% Ordinary B |
---|---|
28.5k at £1 | Anne Hodgkinson 32.50% Ordinary A |
28.5k at £1 | Terence Hodgkinson 32.50% Ordinary A |
26.3k at £1 | Mr Martin Nicholas Whiteley 30.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £464,717 |
Cash | £2,232 |
Current Liabilities | £3,218,521 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 July 2017 | Bona Vacantia disclaimer (1 page) |
---|---|
28 November 2014 | Final Gazette dissolved following liquidation (1 page) |
28 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2014 | Administrator's progress report to 19 August 2014 (14 pages) |
28 August 2014 | Administrator's progress report to 13 August 2014 (14 pages) |
28 August 2014 | Notice of move from Administration to Dissolution on 19 August 2014 (17 pages) |
24 February 2014 | Notice of extension of period of Administration (1 page) |
24 February 2014 | Administrator's progress report to 13 February 2014 (12 pages) |
24 September 2013 | Administrator's progress report to 20 August 2013 (11 pages) |
21 May 2013 | Notice of deemed approval of proposals (1 page) |
9 May 2013 | Registered office address changed from Charles Roberts Office Park Charles Street Horbury Wakefield West Yorkshire WF4 5FH England on 9 May 2013 (2 pages) |
9 May 2013 | Registered office address changed from Charles Roberts Office Park Charles Street Horbury Wakefield West Yorkshire WF4 5FH England on 9 May 2013 (2 pages) |
3 May 2013 | Statement of affairs with form 2.14B (6 pages) |
3 May 2013 | Statement of administrator's proposal (31 pages) |
28 February 2013 | Appointment of an administrator (1 page) |
9 February 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders Statement of capital on 2012-09-10
|
6 February 2012 | Accounts for a small company made up to 31 December 2010 (10 pages) |
9 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (8 pages) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages) |
7 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (8 pages) |
7 September 2010 | Registered office address changed from , the Gaslight, Lower Warrengate, Wakefield, West Yorkshire, WF1 1SA on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from , the Gaslight, Lower Warrengate, Wakefield, West Yorkshire, WF1 1SA on 7 September 2010 (1 page) |
1 November 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
8 September 2009 | Return made up to 28/08/09; full list of members (5 pages) |
29 September 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
11 September 2008 | Return made up to 28/08/08; full list of members (5 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
24 September 2007 | Return made up to 28/08/07; full list of members (9 pages) |
22 August 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
8 June 2007 | Accounts for a small company made up to 31 July 2006 (11 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2006 | Return made up to 28/08/06; full list of members (8 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | Resolutions
|
3 July 2006 | Ad 26/06/06--------- £ si 30692@1=30692 £ ic 57000/87692 (2 pages) |
10 June 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 July 2005 (10 pages) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2005 | Return made up to 28/08/05; full list of members (7 pages) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Resolutions
|
29 July 2005 | £ ic 100000/57000 04/07/05 £ sr 43000@1=43000 (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
17 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2005 | Accounts for a small company made up to 31 July 2004 (10 pages) |
10 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2005 | Declaration of mortgage charge released/ceased (2 pages) |
10 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2005 | Declaration of mortgage charge released/ceased (2 pages) |
10 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
25 September 2004 | Particulars of mortgage/charge (3 pages) |
2 September 2004 | Particulars of mortgage/charge (3 pages) |
2 September 2004 | Return made up to 28/08/04; full list of members
|
11 August 2004 | Accounting reference date extended from 30/04/04 to 31/07/04 (1 page) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (9 pages) |
7 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Registered office changed on 05/11/03 from: heath hall, heath, wakefield, west yorkshire WF1 5SL (1 page) |
20 September 2003 | Return made up to 28/08/03; full list of members (8 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
26 October 2002 | Particulars of mortgage/charge (3 pages) |
17 September 2002 | Particulars of mortgage/charge (4 pages) |
3 September 2002 | Return made up to 28/08/02; full list of members (8 pages) |
15 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Particulars of mortgage/charge (3 pages) |
15 December 2001 | Particulars of mortgage/charge (3 pages) |
29 November 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | New director appointed (2 pages) |
10 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
25 September 2001 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | Return made up to 28/08/01; full list of members
|
6 February 2001 | Accounts for a medium company made up to 30 April 2000 (22 pages) |
31 August 2000 | Return made up to 28/08/00; full list of members (7 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
24 May 2000 | Particulars of mortgage/charge (3 pages) |
25 January 2000 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Accounts for a medium company made up to 30 April 1999 (24 pages) |
4 October 1999 | Particulars of mortgage/charge (3 pages) |
28 August 1999 | Particulars of mortgage/charge (3 pages) |
23 August 1999 | Return made up to 28/08/99; full list of members
|
3 June 1999 | New director appointed (2 pages) |
20 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1998 | Accounts for a medium company made up to 30 April 1998 (22 pages) |
23 October 1998 | Registered office changed on 23/10/98 from: 3 west parade, wakefield, west yorkshire, WF1 1LT (1 page) |
24 August 1998 | Return made up to 28/08/98; no change of members
|
19 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1998 | Particulars of mortgage/charge (3 pages) |
25 February 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1997 | Accounts for a medium company made up to 30 April 1997 (23 pages) |
27 August 1997 | Return made up to 28/08/97; no change of members (4 pages) |
27 November 1996 | Full accounts made up to 30 April 1996 (24 pages) |
3 October 1996 | Return made up to 28/08/96; full list of members (6 pages) |
29 August 1996 | Director resigned (1 page) |
30 July 1996 | Particulars of mortgage/charge (8 pages) |
15 May 1996 | Auditor's resignation (1 page) |
22 March 1996 | Full accounts made up to 30 April 1995 (19 pages) |
6 September 1995 | Return made up to 28/08/95; no change of members (4 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
31 May 1995 | Particulars of mortgage/charge (4 pages) |
23 May 1995 | Director resigned (2 pages) |
23 May 1995 | Director resigned (2 pages) |
22 April 1995 | Particulars of mortgage/charge (4 pages) |
5 April 1995 | Company name changed lemmeleg building & contracting LIMITED\certificate issued on 06/04/95 (4 pages) |
29 March 1995 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
21 April 1994 | Ad 03/03/94-31/03/94 £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
14 December 1978 | Incorporation (13 pages) |
14 December 1978 | Certificate of incorporation (1 page) |