St John's North
Wakefield
WF1 3QE
Director Name | Mr Terence Hodgkinson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pavillion 8 Portland Gate St Johns North Wakefield West Yorkshire WF1 3QE |
Secretary Name | Mrs Anne Hodgkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2005(same day as company formation) |
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 | 23 July 2007(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (closed 03 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House Orchard Lane Hutton Driffield North Humberside YO25 9PZ |
Director Name | Mr Martin Nicholas Whiteley |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rectory Farm Wentbridge Pontefract West Yorkshire WF8 3JJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(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 | 23 June 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
5 at £1 | Mr Digby Richard Isherwood Lovel 5.00% Ordinary |
---|---|
33 at £1 | Mr Terence Hodgkinson 33.00% Ordinary |
32 at £1 | Mrs Anne Hodgkinson 32.00% Ordinary |
30 at £1 | Mr Martin Nicholas Whiteley 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,068,686 |
Cash | £55,646 |
Current Liabilities | £576,081 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
3 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2014 | Compulsory strike-off action has been suspended (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2014 | Termination of appointment of Martin Nicholas Whiteley as a director on 17 June 2014 (2 pages) |
5 March 2014 | Administrator's progress report to 20 February 2014 (16 pages) |
5 March 2014 | Notice of automatic end of Administration (16 pages) |
24 September 2013 | Administrator's progress report to 20 August 2013 (14 pages) |
21 May 2013 | Notice of deemed approval of proposals (1 page) |
9 May 2013 | Registered 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 2013 | Registered 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 2013 | Statement of administrator's proposal (30 pages) |
3 May 2013 | Statement of affairs with form 2.14B (5 pages) |
28 February 2013 | Appointment of an administrator (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
6 February 2012 | (7 pages) |
4 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (7 pages) |
1 November 2010 | (6 pages) |
5 October 2010 | Registered office address changed from The Gaslight Lower Warrengate Wakefield West Yorkshire WF1 1SA on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from The Gaslight Lower Warrengate Wakefield West Yorkshire WF1 1SA on 5 October 2010 (1 page) |
10 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (7 pages) |
1 November 2009 | (6 pages) |
7 July 2009 | Return made up to 23/06/09; full list of members (5 pages) |
29 September 2008 | (7 pages) |
29 July 2008 | Return made up to 23/06/08; change of members (8 pages) |
28 May 2008 | (7 pages) |
28 December 2007 | Particulars of mortgage/charge (3 pages) |
11 December 2007 | Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page) |
18 September 2007 | New director appointed (2 pages) |
19 July 2007 | Return made up to 23/06/07; full list of members (7 pages) |
29 April 2007 | (6 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (4 pages) |
7 August 2006 | Resolutions
|
31 July 2006 | Resolutions
|
21 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
4 July 2006 | Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 January 2006 | Particulars of mortgage/charge (4 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
20 October 2005 | Particulars of mortgage/charge (3 pages) |
12 August 2005 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
2 August 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 July 2005 | New secretary appointed;new director appointed (2 pages) |
28 June 2005 | Company name changed teredan productions (uk) LIMITED\certificate issued on 28/06/05 (2 pages) |
23 June 2005 | Incorporation (16 pages) |