Company NameCherub/T.D.P.(JLC) Limited
Company StatusDissolved
Company Number02932599
CategoryPrivate Limited Company
Incorporation Date24 May 1994(29 years, 11 months ago)
Previous NameCherub And T.D.P. Joint Licensing Company Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTimothy James Goadby Dawson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1994(3 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hawthorns
Priorfields
Ashby
Leicestershire
LE65 1EA
Director NameMichael Jones
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1994(3 months after company formation)
Appointment Duration29 years, 8 months
RoleDirector Of Finance
Correspondence AddressHollyhurst
Lutterworth Road, Dunton Bassett
Lutterworth
Leicestershire
LE17 5LF
Director NameRussell James Watkins
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1994(3 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Redruth Close
Nuneaton
Warwickshire
CV11 6FG
Secretary NameRussell James Watkins
NationalityBritish
StatusCurrent
Appointed26 August 1994(3 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Redruth Close
Nuneaton
Warwickshire
CV11 6FG
Director NameNeil Scotney Henfrey
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1996(2 years, 6 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address1 Vinehouse Close
Thurcaston
Leicester
Leicestershire
LE7 7JU
Director NameMichael Hoy
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2000(5 years, 9 months after company formation)
Appointment Duration24 years, 1 month
RoleSales Director
Correspondence Address4 Ellis Close
Quorn
Loughborough
Leicestershire
LE12 8SH
Director NameMr Peter Michael Hardy Preston
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2001(6 years, 11 months after company formation)
Appointment Duration23 years
RoleManaging Director
Correspondence AddressAshcroft 247 Station Road
Rothley
Leicester
Leicestershire
LE7 7LD
Director NameMr Colin Clive Brown
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(3 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 February 2000)
RoleTextile Sales Director
Correspondence AddressGrey House Church Road
Kibworth
Leicester
Leicestershire
LE8 0NB
Director NameKim North
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(3 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 June 1998)
RoleTextile Sales Director
Correspondence Address1 Charles Way
Whetstone
Leicester
LE8 6WA
Director NameDavid John Parsons
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(3 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 December 1996)
RoleCompany Director
Correspondence AddressBrace Cottage
11 Francis Lane
Newton Burgoland
Leicestershire
LE67 2SD
Director NameSteven Antony Boyd
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 April 2001)
RoleSales Director
Correspondence Address63 Hickton Road
Swanwick
Alfreton
Derbyshire
DE55 1AG
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed24 May 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed24 May 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressPricewaterhousecoopers
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£140
Cash£16,234
Current Liabilities£823,042

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

6 March 2007Dissolved (1 page)
6 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
6 December 2006Liquidators statement of receipts and payments (6 pages)
9 August 2006Liquidators statement of receipts and payments (5 pages)
20 February 2006Liquidators statement of receipts and payments (5 pages)
2 September 2005O/C - replacement of liquidator (8 pages)
2 September 2005Notice of ceasing to act as a voluntary liquidator (1 page)
2 September 2005Appointment of a voluntary liquidator (1 page)
19 August 2005Liquidators statement of receipts and payments (5 pages)
12 August 2005Sec of state's release of liq (1 page)
31 January 2005Liquidators statement of receipts and payments (6 pages)
13 August 2004Liquidators statement of receipts and payments (5 pages)
20 February 2004Registered office changed on 20/02/04 from: pricewaterhousecoopers 9 bond street leeds west yorkshire LS1 2SN (1 page)
5 February 2004Liquidators statement of receipts and payments (5 pages)
6 August 2003Liquidators statement of receipts and payments (6 pages)
6 August 2003Liquidators statement of receipts and payments (6 pages)
7 February 2003Notice of ceasing to act as a voluntary liquidator (1 page)
7 February 2003O/C - replacement of liquidator (9 pages)
7 February 2003Appointment of a voluntary liquidator (1 page)
31 January 2003Liquidators statement of receipts and payments (6 pages)
12 November 2002Appointment of a voluntary liquidator (1 page)
12 November 2002C/C - replacement of liquidator (10 pages)
12 November 2002Notice of ceasing to act as a voluntary liquidator (1 page)
6 February 2002Appointment of a voluntary liquidator (1 page)
6 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2002Registered office changed on 06/02/02 from: victoria house 76 milton street nottingham NG1 3QY (1 page)
25 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 2002Statement of affairs (5 pages)
7 January 2002Registered office changed on 07/01/02 from: 14-24 colton street leicester LE1 1QA (1 page)
15 June 2001Director resigned (1 page)
15 June 2001New director appointed (2 pages)
14 June 2001Return made up to 24/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
9 June 2000Return made up to 24/05/00; full list of members (8 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Director resigned (1 page)
26 May 1999Return made up to 24/05/99; no change of members (6 pages)
9 May 1999Accounts for a small company made up to 31 January 1999 (7 pages)
19 January 1999New director appointed (2 pages)
23 September 1998Accounts for a small company made up to 31 January 1998 (4 pages)
19 June 1998Director resigned (1 page)
27 May 1998Return made up to 24/05/98; full list of members (8 pages)
8 August 1997Accounts for a small company made up to 31 January 1997 (5 pages)
15 July 1997Return made up to 24/05/97; no change of members (6 pages)
21 February 1997New director appointed (2 pages)
21 February 1997Director resigned (1 page)
29 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
17 June 1996Return made up to 24/05/96; no change of members (6 pages)
30 August 1995Registered office changed on 30/08/95 from: spearing waite 41 friar lane leicester LE1 5RB (1 page)
30 August 1995Accounts for a small company made up to 31 January 1995 (5 pages)
30 August 1995Ad 07/11/94--------- £ si 98@1 (2 pages)