Company NameTrusts And Estates Practitioners Ltd
Company StatusDissolved
Company Number04156001
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 2 months ago)
Dissolution Date25 April 2017 (7 years ago)
Previous NameChivertons Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Lee Johnson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 St Johns Square
Wakefield
West Yorkshire
WF1 2RA
Director NameMaralyn Nesta Chiverton
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleManager
Correspondence AddressHome Farm Lodge
Nostell
Wakefield
West Yorkshire
WE4 1QE
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales
Secretary NameLee Johnson
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleSolicitor
Correspondence AddressHome Farm Lodge
Nostell Priory
Wakefield
West Yorkshire
WF4 1QE
Secretary NameMs Maralyn Nesta Chiverton
NationalityBritish
StatusResigned
Appointed06 May 2003(2 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 February 2013)
RoleManager
Correspondence Address15 St Johns Square
Wakefield
WF1 2RA

Location

Registered Address22 St. Johns Square
Wakefield
West Yorkshire
WF1 2RA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Shareholders

1 at £1Lee Johnson
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Next Accounts Due30 November 2016 (overdue)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
24 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
24 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
4 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
28 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
26 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
27 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
27 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
4 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
18 February 2013Registered office address changed from 15 St Johns Square Wakefield West Yorkshire WF1 2RA on 18 February 2013 (1 page)
18 February 2013Registered office address changed from 15 St Johns Square Wakefield West Yorkshire WF1 2RA on 18 February 2013 (1 page)
18 February 2013Register inspection address has been changed from C/O Lee Johnson 15 St Johns Square Wakefield West Yorkshire WF1 2RA United Kingdom (1 page)
18 February 2013Termination of appointment of Maralyn Chiverton as a secretary (1 page)
18 February 2013Termination of appointment of Maralyn Chiverton as a secretary (1 page)
18 February 2013Register inspection address has been changed from C/O Lee Johnson 15 St Johns Square Wakefield West Yorkshire WF1 2RA United Kingdom (1 page)
18 February 2013Director's details changed for Mr Lee Johnson on 6 February 2013 (2 pages)
18 February 2013Director's details changed for Mr Lee Johnson on 6 February 2013 (2 pages)
18 February 2013Director's details changed for Mr Lee Johnson on 6 February 2013 (2 pages)
21 August 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
21 August 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
20 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
24 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
24 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
10 April 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
10 April 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
10 April 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
23 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
23 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
11 August 2010Company name changed chivertons LIMITED\certificate issued on 11/08/10
  • RES15 ‐ Change company name resolution on 2010-08-04
(2 pages)
11 August 2010Change of name notice (1 page)
11 August 2010Change of name notice (1 page)
11 August 2010Company name changed chivertons LIMITED\certificate issued on 11/08/10
  • RES15 ‐ Change company name resolution on 2010-08-04
(2 pages)
28 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-15
(1 page)
28 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-15
(1 page)
13 July 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Director's details changed for Lee Johnson on 7 February 2010 (2 pages)
15 April 2010Secretary's details changed for Maralyn Nesta Chiverton on 7 February 2010 (1 page)
15 April 2010Secretary's details changed for Maralyn Nesta Chiverton on 7 February 2010 (1 page)
15 April 2010Director's details changed for Lee Johnson on 7 February 2010 (2 pages)
15 April 2010Secretary's details changed for Maralyn Nesta Chiverton on 7 February 2010 (1 page)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Director's details changed for Lee Johnson on 7 February 2010 (2 pages)
30 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
30 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
23 June 2009Return made up to 07/02/09; full list of members (10 pages)
23 June 2009Return made up to 07/02/09; full list of members (10 pages)
14 January 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
14 January 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
27 May 2008Return made up to 07/02/08; no change of members (6 pages)
27 May 2008Return made up to 07/02/08; no change of members (6 pages)
13 February 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
13 February 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
8 March 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
18 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
16 February 2006Return made up to 07/02/06; full list of members (6 pages)
16 February 2006Return made up to 07/02/06; full list of members (6 pages)
17 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
17 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
28 January 2005Return made up to 07/02/05; full list of members (6 pages)
28 January 2005Return made up to 07/02/05; full list of members (6 pages)
11 October 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
11 October 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
1 March 2004Return made up to 07/02/04; full list of members (6 pages)
1 March 2004Return made up to 07/02/04; full list of members (6 pages)
26 November 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
26 November 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
14 May 2003Return made up to 07/02/03; full list of members
  • 363(287) ‐ Registered office changed on 14/05/03
  • 363(288) ‐ Secretary resigned
(7 pages)
14 May 2003New secretary appointed (2 pages)
14 May 2003Return made up to 07/02/03; full list of members
  • 363(287) ‐ Registered office changed on 14/05/03
  • 363(288) ‐ Secretary resigned
(7 pages)
14 May 2003New secretary appointed (2 pages)
8 January 2003Accounts for a dormant company made up to 28 February 2002 (2 pages)
8 January 2003Accounts for a dormant company made up to 28 February 2002 (2 pages)
8 May 2002Return made up to 07/02/02; full list of members (6 pages)
8 May 2002Return made up to 07/02/02; full list of members (6 pages)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
18 July 2001Registered office changed on 18/07/01 from: 15 saint johns square wakefield west yorkshire WF1 2RA (1 page)
18 July 2001Registered office changed on 18/07/01 from: 15 saint johns square wakefield west yorkshire WF1 2RA (1 page)
18 July 2001New secretary appointed;new director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New secretary appointed;new director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Secretary resigned (1 page)
14 February 2001Secretary resigned (1 page)
14 February 2001Director resigned (1 page)
7 February 2001Incorporation (21 pages)
7 February 2001Incorporation (21 pages)