Company NameMagna (Yorkshire) Investments Limited
Company StatusDissolved
Company Number05489355
CategoryPrivate Limited Company
Incorporation Date23 June 2005(18 years, 10 months ago)
Dissolution Date3 March 2015 (9 years, 1 month ago)
Previous NameTeredan Productions (UK) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Anne Hodgkinson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pavillion 8 Portland Gate
St John's North
Wakefield
WF1 3QE
Director NameMr Terence Hodgkinson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pavillion 8 Portland Gate
St Johns North
Wakefield
West Yorkshire
WF1 3QE
Secretary NameMrs Anne Hodgkinson
NationalityBritish
StatusClosed
Appointed23 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pavillion 8 Portland Gate
St John's North
Wakefield
WF1 3QE
Director NameMr Digby Richard Isherwood Lovel
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2007(2 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 03 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House Orchard Lane Hutton
Driffield
North Humberside
YO25 9PZ
Director NameMr Martin Nicholas Whiteley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRectory Farm
Wentbridge
Pontefract
West Yorkshire
WF8 3JJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

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

Shareholders

5 at £1Mr Digby Richard Isherwood Lovel
5.00%
Ordinary
33 at £1Mr Terence Hodgkinson
33.00%
Ordinary
32 at £1Mrs Anne Hodgkinson
32.00%
Ordinary
30 at £1Mr Martin Nicholas Whiteley
30.00%
Ordinary

Financials

Year2014
Net Worth£1,068,686
Cash£55,646
Current Liabilities£576,081

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2014Compulsory strike-off action has been suspended (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
25 June 2014Termination of appointment of Martin Nicholas Whiteley as a director on 17 June 2014 (2 pages)
5 March 2014Administrator's progress report to 20 February 2014 (16 pages)
5 March 2014Notice of automatic end of Administration (16 pages)
24 September 2013Administrator's progress report to 20 August 2013 (14 pages)
21 May 2013Notice of deemed approval of proposals (1 page)
9 May 2013Registered office address changed from Charles Roberts Office Park Charles Street Horbury Wakefield West Yorkshire WF4 5FH England on 9 May 2013 (2 pages)
9 May 2013Registered office address changed from Charles Roberts Office Park Charles Street Horbury Wakefield West Yorkshire WF4 5FH England on 9 May 2013 (2 pages)
3 May 2013Statement of administrator's proposal (30 pages)
3 May 2013Statement of affairs with form 2.14B (5 pages)
28 February 2013Appointment of an administrator (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
3 July 2012Annual return made up to 23 June 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 100
(7 pages)
6 February 2012 (7 pages)
4 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (7 pages)
1 November 2010 (6 pages)
5 October 2010Registered office address changed from The Gaslight Lower Warrengate Wakefield West Yorkshire WF1 1SA on 5 October 2010 (1 page)
5 October 2010Registered office address changed from The Gaslight Lower Warrengate Wakefield West Yorkshire WF1 1SA on 5 October 2010 (1 page)
10 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (7 pages)
1 November 2009 (6 pages)
7 July 2009Return made up to 23/06/09; full list of members (5 pages)
29 September 2008 (7 pages)
29 July 2008Return made up to 23/06/08; change of members (8 pages)
28 May 2008 (7 pages)
28 December 2007Particulars of mortgage/charge (3 pages)
11 December 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
18 September 2007New director appointed (2 pages)
19 July 2007Return made up to 23/06/07; full list of members (7 pages)
29 April 2007 (6 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (4 pages)
7 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
31 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 July 2006Return made up to 23/06/06; full list of members (7 pages)
4 July 2006Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 January 2006Particulars of mortgage/charge (4 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
20 October 2005Particulars of mortgage/charge (3 pages)
12 August 2005Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
2 August 2005Particulars of mortgage/charge (3 pages)
2 August 2005Particulars of mortgage/charge (3 pages)
22 July 2005New director appointed (2 pages)
22 July 2005Director resigned (1 page)
22 July 2005New director appointed (2 pages)
22 July 2005Secretary resigned (1 page)
22 July 2005Registered office changed on 22/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 July 2005New secretary appointed;new director appointed (2 pages)
28 June 2005Company name changed teredan productions (uk) LIMITED\certificate issued on 28/06/05 (2 pages)
23 June 2005Incorporation (16 pages)