St Johns North
Wakefield
West Yorkshire
WF1 3QE
Secretary Name | Mr Terence Hodgkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2002(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 28 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pavillion 8 Portland Gate St Johns North Wakefield West Yorkshire WF1 3QE |
Director Name | Mr Martin Nicholas Whiteley |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2004(5 years after company formation) |
Appointment Duration | 9 years, 4 months (closed 28 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rectory Farm Wentbridge Pontefract West Yorkshire WF8 3JJ |
Director Name | Mrs Anne Hodgkinson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2004(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (closed 28 January 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 Digby Richard Isherwood Lovel |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2008(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 28 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House Orchard Lane Hutton Driffield North Humberside YO25 9PZ |
Director Name | Mr Stephen Barry Hazell |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Mount Parade York North Yorkshire YO24 4AP |
Director Name | Mr John Maurice Quinlan |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm North Stoke Bath Somerset BA1 9AT |
Secretary Name | Mr Steven John Worrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Maple Fold Leeds West Yorkshire LS12 5RX |
Director Name | Mr Trevor Harold Cooper |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Station House 1 Greenside Walton Wakefield West Yorkshire WF2 6NN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Charles Roberts Office Park Charles Street Horbury Wakefield West Yorkshire WF4 5FH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Horbury and South Ossett |
Built Up Area | West Yorkshire |
100 at £1 | Magna Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £169 |
Current Liabilities | £213,423 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2013 | Application to strike the company off the register (3 pages) |
2 October 2013 | Application to strike the company off the register (3 pages) |
24 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (7 pages) |
10 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 February 2012 | Accounts for a small company made up to 31 December 2010 (7 pages) |
9 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (7 pages) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
8 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Registered office address changed from the Gaslight Lower Warrengate Wakefield West Yorkshire WF1 1SA on 8 September 2010 (1 page) |
8 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Registered office address changed from The Gaslight Lower Warrengate Wakefield West Yorkshire WF1 1SA on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from the Gaslight Lower Warrengate Wakefield West Yorkshire WF1 1SA on 8 September 2010 (1 page) |
1 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
1 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
8 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
8 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
29 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
29 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
15 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
15 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
2 May 2008 | Director appointed digby richard isherwood lovel (2 pages) |
2 May 2008 | Director appointed digby richard isherwood lovel (2 pages) |
24 September 2007 | Return made up to 27/08/07; full list of members (8 pages) |
24 September 2007 | Return made up to 27/08/07; full list of members (8 pages) |
22 August 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
22 August 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
11 June 2007 | Particulars of mortgage/charge (3 pages) |
11 June 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
8 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
6 September 2006 | Return made up to 27/08/06; full list of members (7 pages) |
6 September 2006 | Return made up to 27/08/06; full list of members (7 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
7 September 2005 | Return made up to 27/08/05; full list of members (7 pages) |
7 September 2005 | Return made up to 27/08/05; full list of members (7 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
1 December 2004 | Particulars of mortgage/charge (4 pages) |
1 December 2004 | Particulars of mortgage/charge (4 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
20 October 2004 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
20 October 2004 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
9 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2004 | New director appointed (1 page) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | New director appointed (1 page) |
31 August 2004 | Return made up to 27/08/04; no change of members (7 pages) |
31 August 2004 | Return made up to 27/08/04; no change of members (7 pages) |
20 April 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
20 April 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
5 November 2003 | Registered office changed on 05/11/03 from: heath hall, heath, wakefield, west yorkshire WF1 5SL (1 page) |
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 27/08/03; full list of members (7 pages) |
20 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
2 July 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
2 July 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
3 September 2002 | Return made up to 27/08/02; full list of members (9 pages) |
3 September 2002 | Return made up to 27/08/02; full list of members (9 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
4 July 2002 | New secretary appointed (3 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | New secretary appointed (3 pages) |
2 July 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
2 July 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
4 September 2001 | Return made up to 27/08/01; full list of members (8 pages) |
4 September 2001 | Return made up to 27/08/01; full list of members (8 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
23 June 2001 | Particulars of mortgage/charge (3 pages) |
23 June 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2001 | Secretary's particulars changed (1 page) |
20 March 2001 | Secretary's particulars changed (1 page) |
26 September 2000 | Return made up to 27/08/00; full list of members (7 pages) |
26 September 2000 | Return made up to 27/08/00; full list of members (7 pages) |
7 June 2000 | Particulars of mortgage/charge (7 pages) |
7 June 2000 | Particulars of mortgage/charge (7 pages) |
7 June 2000 | Particulars of mortgage/charge (7 pages) |
7 June 2000 | Particulars of mortgage/charge (7 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
16 February 2000 | Registered office changed on 16/02/00 from: trinity house, market place, easingwold, york, north yorkshire YO61 3AD (1 page) |
16 February 2000 | Registered office changed on 16/02/00 from: trinity house, market place, easingwold, york, north yorkshire YO61 3AD (1 page) |
20 December 1999 | Ad 27/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 December 1999 | Ad 27/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 September 1999 | New director appointed (3 pages) |
16 September 1999 | New director appointed (3 pages) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | New director appointed (3 pages) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Registered office changed on 07/09/99 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page) |
7 September 1999 | New director appointed (3 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Director resigned (1 page) |
27 August 1999 | Incorporation (18 pages) |