Company NameTerranova Ceramics Limited
Company StatusDissolved
Company Number01953911
CategoryPrivate Limited Company
Incorporation Date1 November 1985(38 years, 6 months ago)
Dissolution Date22 August 2013 (10 years, 8 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Keith Lee
Date of BirthJune 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed31 December 1991(6 years, 2 months after company formation)
Appointment Duration21 years, 7 months (closed 22 August 2013)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address21 York Road
Beverley
East Yorkshire
HU17 8DP
Director NameMr Eric John Wilmot
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 31 December 1991)
RoleBuilder
Correspondence Address48 Welwyn Park Road
Hull
North Humberside
HU6 7EB
Secretary NameMr Keith Lee
NationalityEnglish
StatusResigned
Appointed31 December 1991(6 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 06 July 2001)
RoleCompany Director
Correspondence Address14 North Bar Without
Beverley
East Yorkshire
HU17 7AB
Director NameAngela Lee
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(7 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 July 2001)
RoleSchool Teacher
Correspondence Address7 St John Street
Beverley
Hull
North Humberside
HU17 8HT
Secretary NameStephen Gibson
NationalityBritish
StatusResigned
Appointed06 July 2001(15 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 July 2002)
RoleSecretary
Correspondence Address5 The Glen
Beverley Parklands
Beverley
East Yorkshire
HU17 0RB
Secretary NameCheryl Lund
NationalityBritish
StatusResigned
Appointed31 July 2002(16 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2010)
RoleCompany Director
Correspondence Address113 Cherry Tree Lane
Beverley
East Yorkshire
HU17 0AY

Location

Registered AddressMaclaren House
Skerne Road
Driffield
North Humberside
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

100 at 1Joel Kendrick Tattersall
50.00%
Ordinary
100 at 1Keith Lee
50.00%
Ordinary

Financials

Year2014
Net Worth£20,740
Cash£168
Current Liabilities£339,415

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 August 2013Final Gazette dissolved following liquidation (1 page)
22 August 2013Final Gazette dissolved following liquidation (1 page)
22 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
22 May 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
12 July 2012Liquidators' statement of receipts and payments to 12 May 2012 (11 pages)
12 July 2012Liquidators' statement of receipts and payments to 12 May 2012 (11 pages)
12 July 2012Liquidators statement of receipts and payments to 12 May 2012 (11 pages)
26 July 2011Liquidators' statement of receipts and payments to 12 May 2011 (10 pages)
26 July 2011Liquidators statement of receipts and payments to 12 May 2011 (10 pages)
26 July 2011Liquidators' statement of receipts and payments to 12 May 2011 (10 pages)
4 June 2010Registered office address changed from Lings Farm York Road Bishop Burton East Yorkshire HU17 7RU on 4 June 2010 (1 page)
4 June 2010Registered office address changed from Lings Farm York Road Bishop Burton East Yorkshire HU17 7RU on 4 June 2010 (1 page)
4 June 2010Registered office address changed from Lings Farm York Road Bishop Burton East Yorkshire HU17 7RU on 4 June 2010 (1 page)
21 May 2010Statement of affairs with form 4.19 (11 pages)
21 May 2010Statement of affairs with form 4.19 (11 pages)
21 May 2010Appointment of a voluntary liquidator (1 page)
21 May 2010Appointment of a voluntary liquidator (1 page)
21 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-13
(1 page)
19 April 2010Termination of appointment of Cheryl Lund as a secretary (1 page)
19 April 2010Termination of appointment of Cheryl Lund as a secretary (1 page)
27 January 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-20
  • GBP 200
(4 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-20
  • GBP 200
(4 pages)
19 January 2010Director's details changed for Mr Keith Lee on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Keith Lee on 31 December 2009 (2 pages)
8 May 2009Nc inc already adjusted 20/04/09 (2 pages)
8 May 2009Resolutions
  • RES13 ‐ Approve allotment 20/04/2009
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ Re bonus of £999 for every £ share 20/04/2009
(2 pages)
8 May 2009Ad 20/04/09\gbp si 100000@1=100000\gbp ic 100000/200000\ (2 pages)
8 May 2009Nc inc already adjusted 20/04/09 (2 pages)
8 May 2009Ad 20/04/09 gbp si 99900@1=99900 gbp ic 100/100000 (2 pages)
8 May 2009Ad 20/04/09\gbp si 99900@1=99900\gbp ic 100/100000\ (2 pages)
8 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Approve allotment 20/04/2009
  • RES14 ‐ Re bonus of £999 for every £ share 20/04/2009
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 May 2009Ad 20/04/09 gbp si 100000@1=100000 gbp ic 100000/200000 (2 pages)
25 March 2009Return made up to 31/12/08; full list of members (3 pages)
25 March 2009Return made up to 31/12/08; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
7 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
8 March 2008Return made up to 31/12/07; no change of members
  • 363(287) ‐ Registered office changed on 08/03/08
(6 pages)
8 March 2008Return made up to 31/12/07; no change of members
  • 363(287) ‐ Registered office changed on 08/03/08
(6 pages)
15 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
15 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
6 February 2007Return made up to 31/12/06; full list of members (6 pages)
6 February 2007Return made up to 31/12/06; full list of members (6 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
19 May 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2006Return made up to 31/12/05; full list of members (6 pages)
17 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
17 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
5 February 2005Return made up to 31/12/04; full list of members (6 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
5 February 2005Return made up to 31/12/04; full list of members (6 pages)
26 October 2004Accounts for a small company made up to 31 January 2004 (7 pages)
26 October 2004Accounts for a small company made up to 31 January 2004 (7 pages)
17 March 2004Return made up to 31/12/03; full list of members (6 pages)
17 March 2004Return made up to 31/12/03; full list of members (6 pages)
22 September 2003Accounts for a small company made up to 31 January 2003 (7 pages)
22 September 2003Accounts for a small company made up to 31 January 2003 (7 pages)
20 March 2003Return made up to 31/12/02; full list of members (6 pages)
20 March 2003Return made up to 31/12/02; full list of members (6 pages)
14 November 2002Return made up to 31/12/01; change of members (6 pages)
14 November 2002Return made up to 31/12/01; change of members (6 pages)
16 October 2002New secretary appointed (1 page)
16 October 2002Registered office changed on 16/10/02 from: lings farm york road bishop burton east yorkshire HU17 7RU (1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002Registered office changed on 16/10/02 from: lings farm york road bishop burton east yorkshire HU17 7RU (1 page)
16 October 2002New secretary appointed (1 page)
6 August 2002New secretary appointed (2 pages)
6 August 2002New secretary appointed (2 pages)
5 August 2002Secretary resigned (1 page)
5 August 2002Registered office changed on 05/08/02 from: home farm dean lane hotham york YO4 3UN (1 page)
5 August 2002Registered office changed on 05/08/02 from: home farm dean lane hotham york YO4 3UN (1 page)
5 August 2002Secretary resigned (1 page)
27 July 2002Accounts for a small company made up to 31 January 2002 (6 pages)
27 July 2002Accounts for a small company made up to 31 January 2002 (6 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
16 July 2001Secretary's particulars changed;director's particulars changed (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Secretary resigned (1 page)
16 July 2001Accounts for a small company made up to 31 January 2001 (6 pages)
16 July 2001Secretary's particulars changed;director's particulars changed (1 page)
16 July 2001Secretary resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Accounts for a small company made up to 31 January 2001 (6 pages)
7 July 2001Particulars of mortgage/charge (7 pages)
7 July 2001Particulars of mortgage/charge (7 pages)
18 April 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2001Return made up to 31/12/00; full list of members (7 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
25 February 2000Return made up to 31/12/99; no change of members (4 pages)
25 February 2000Return made up to 31/12/99; no change of members (4 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
21 February 1999Return made up to 31/12/98; no change of members (4 pages)
21 February 1999Return made up to 31/12/98; no change of members (4 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 27/01/98
(6 pages)
5 December 1997Company name changed county ceramics (hull) LIMITED\certificate issued on 08/12/97 (2 pages)
5 December 1997Company name changed county ceramics (hull) LIMITED\certificate issued on 08/12/97 (2 pages)
24 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
24 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
5 November 1997Ad 22/10/97--------- £ si 120000@1=120000 £ ic 100/120100 (2 pages)
5 November 1997Nc inc already adjusted 21/10/97 (1 page)
5 November 1997Ad 22/10/97--------- £ si 120000@1=120000 £ ic 100/120100 (2 pages)
5 November 1997Nc inc already adjusted 21/10/97 (1 page)
5 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 March 1997Return made up to 31/12/96; no change of members (4 pages)
10 March 1997Return made up to 31/12/96; no change of members (4 pages)
5 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
5 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
24 April 1996Return made up to 31/12/95; no change of members (4 pages)
24 April 1996Return made up to 31/12/95; no change of members (4 pages)
5 April 1996Particulars of mortgage/charge (3 pages)
5 April 1996Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)