Company NameTrans-Pennine Properties (Wakefield) Limited
Company StatusDissolved
Company Number01756200
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 September 1983(40 years, 7 months ago)
Dissolution Date5 August 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Roger Battye
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2009(26 years after company formation)
Appointment Duration4 years, 10 months (closed 05 August 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCounty Hall Bond Street
Wakefield
West Yorkshire
WF1 2QW
Director NameMr Terence Richard Sharman
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2009(26 years after company formation)
Appointment Duration4 years, 10 months (closed 05 August 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCounty Hall Bond Street
Wakefield
West Yorkshire
WF1 2QW
Secretary NameMiss Bernadette Livesey
StatusClosed
Appointed15 February 2010(26 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 05 August 2014)
RoleCompany Director
Correspondence AddressCounty Hall Bond Street
Wakefield
West Yorkshire
WF1 2QW
Director NameMr Terence Dixon
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(7 years, 2 months after company formation)
Appointment Duration18 years, 10 months (resigned 05 October 2009)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address34 East Street
Darfield
Barnsley
South Yorkshire
S73 9AE
Director NameSamuel Maurice Lea
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(7 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 October 1994)
RoleRetired
Correspondence Address48 Greenfield Crescent
Ashton In Makerfield
Wigan
Lancashire
WN4 8QZ
Secretary NameJames William Fairbourn Holt
NationalityBritish
StatusResigned
Appointed01 December 1990(7 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 March 2000)
RoleCompany Director
Correspondence Address25 The Spinney
Sandal
Wakefield
West Yorkshire
WF2 6JN
Director NameCllr George Stanley Etchells
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(11 years after company formation)
Appointment Duration2 years, 12 months (resigned 17 October 1997)
RoleRetired
Correspondence Address23 Reresby Road
Thrybergh
Rotherham
South Yorkshire
S65 4DP
Director NameBrian Jerome Strett
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(14 years after company formation)
Appointment Duration6 years, 3 months (resigned 20 January 2004)
RoleRetired
Correspondence Address30 Scott Road
Lowton
Wigan
WA3 2HH
Secretary NameGraham Wilson
NationalityBritish
StatusResigned
Appointed17 March 2000(16 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 January 2004)
RoleSolicitor
Correspondence Address48 Manygates Lane
Wakefield
West Yorkshire
WF2 7DG
Secretary NameJacqueline Anne Pepperell
NationalityBritish
StatusResigned
Appointed20 January 2004(20 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 October 2009)
RoleCompany Director
Correspondence Address75 Hall Ing Lane
Honley
Holmfirth
West Yorkshire
HD9 6QW
Secretary NameElizabeth Mary Bashforth
StatusResigned
Appointed23 October 2009(26 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 February 2010)
RoleCompany Director
Correspondence AddressCounty Hall Bond Street
Wakefield
West Yorkshire
WF1 2QW

Location

Registered AddressCounty Hall
Bond Street
Wakefield
West Yorkshire
WF1 2QW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
8 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
8 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
11 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
11 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
7 January 2013Annual return made up to 23 December 2012 no member list (3 pages)
7 January 2013Annual return made up to 23 December 2012 no member list (3 pages)
24 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
24 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
23 December 2011Annual return made up to 23 December 2011 no member list (3 pages)
23 December 2011Annual return made up to 23 December 2011 no member list (3 pages)
17 January 2011Appointment of Miss Bernadette Livesey as a secretary (1 page)
17 January 2011Registered office address changed from C/O Liz Bashforth County Hall Bond Street Wakefield West Yorkshire WF1 2QW England on 17 January 2011 (1 page)
17 January 2011Annual return made up to 1 December 2010 no member list (2 pages)
17 January 2011Registered office address changed from C/O Liz Bashforth County Hall Bond Street Wakefield West Yorkshire WF1 2QW England on 17 January 2011 (1 page)
17 January 2011Appointment of Miss Bernadette Livesey as a secretary (1 page)
17 January 2011Annual return made up to 1 December 2010 no member list (2 pages)
17 January 2011Annual return made up to 1 December 2010 no member list (2 pages)
13 January 2011Termination of appointment of Elizabeth Bashforth as a secretary (1 page)
13 January 2011Termination of appointment of Elizabeth Bashforth as a secretary (1 page)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
6 January 2010Annual return made up to 1 December 2009 no member list (3 pages)
6 January 2010Annual return made up to 1 December 2009 no member list (3 pages)
6 January 2010Registered office address changed from J a Pepperell, County Hall Wakefield West Yorkshire WF1 2QW on 6 January 2010 (1 page)
6 January 2010Annual return made up to 1 December 2009 no member list (3 pages)
6 January 2010Registered office address changed from J a Pepperell, County Hall Wakefield West Yorkshire WF1 2QW on 6 January 2010 (1 page)
6 January 2010Registered office address changed from J a Pepperell, County Hall Wakefield West Yorkshire WF1 2QW on 6 January 2010 (1 page)
23 October 2009Appointment of Elizabeth Mary Bashforth as a secretary (1 page)
23 October 2009Termination of appointment of Jacqueline Pepperell as a secretary (1 page)
23 October 2009Appointment of Elizabeth Mary Bashforth as a secretary (1 page)
23 October 2009Termination of appointment of Jacqueline Pepperell as a secretary (1 page)
19 October 2009Appointment of Mr Terence Richard Sharman as a director (2 pages)
19 October 2009Appointment of Mr Roger Battye as a director (2 pages)
19 October 2009Termination of appointment of Terence Dixon as a director (1 page)
19 October 2009Termination of appointment of Terence Dixon as a director (1 page)
19 October 2009Appointment of Mr Terence Richard Sharman as a director (2 pages)
19 October 2009Appointment of Mr Roger Battye as a director (2 pages)
5 January 2009Annual return made up to 01/12/08 (2 pages)
5 January 2009Annual return made up to 01/12/08 (2 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 January 2008Annual return made up to 01/12/07 (4 pages)
9 January 2008Annual return made up to 01/12/07 (4 pages)
5 January 2007Annual return made up to 01/12/06 (3 pages)
5 January 2007Annual return made up to 01/12/06 (3 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 December 2005Location of debenture register (1 page)
22 December 2005Location of register of members (1 page)
22 December 2005Registered office changed on 22/12/05 from: town hall wakefield west yorkshire WF1 2HQ (1 page)
22 December 2005Location of debenture register (1 page)
22 December 2005Location of register of members (1 page)
22 December 2005Annual return made up to 01/12/05 (2 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 December 2005Annual return made up to 01/12/05 (2 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 December 2005Registered office changed on 22/12/05 from: town hall wakefield west yorkshire WF1 2HQ (1 page)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
24 November 2004Annual return made up to 01/12/04 (3 pages)
24 November 2004Annual return made up to 01/12/04 (3 pages)
9 February 2004Secretary resigned (2 pages)
9 February 2004Secretary resigned (2 pages)
6 February 2004New secretary appointed (1 page)
6 February 2004New secretary appointed (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Annual return made up to 01/12/03 (4 pages)
5 February 2004Annual return made up to 01/12/03 (4 pages)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004New secretary appointed (2 pages)
4 February 2004New secretary appointed (2 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
31 December 2002Annual return made up to 01/12/02 (4 pages)
31 December 2002Annual return made up to 01/12/02 (4 pages)
25 February 2002Annual return made up to 01/12/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
25 February 2002Annual return made up to 01/12/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
19 December 2000Annual return made up to 01/12/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
19 December 2000Annual return made up to 01/12/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000New secretary appointed (2 pages)
23 December 1999Annual return made up to 01/12/99 (3 pages)
23 December 1999Annual return made up to 01/12/99 (3 pages)
10 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
10 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
9 December 1998Annual return made up to 01/12/98 (4 pages)
9 December 1998Annual return made up to 01/12/98 (4 pages)
3 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
3 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
28 November 1997Annual return made up to 01/12/97 (4 pages)
28 November 1997Annual return made up to 01/12/97 (4 pages)
5 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
5 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
24 October 1997Director resigned (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997Director resigned (1 page)
3 December 1996Annual return made up to 01/12/96 (4 pages)
3 December 1996Annual return made up to 01/12/96 (4 pages)
4 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
4 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
13 December 1995Annual return made up to 01/12/95 (4 pages)
13 December 1995Annual return made up to 01/12/95 (4 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
24 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 February 1988Memorandum and Articles of Association (14 pages)
24 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 February 1988Memorandum and Articles of Association (14 pages)
26 September 1983Certificate of incorporation (1 page)
26 September 1983Certificate of incorporation (1 page)