JOHN WADDINGTON PROPERTIES

Register to unlock more data on OkredoRegister

JOHN WADDINGTON PROPERTIES

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02626734

Incorporation date

04/07/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Communisis House, Manston Lane, Leeds LS15 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1991)
dot icon26/01/2021
Final Gazette dissolved via voluntary strike-off
dot icon10/11/2020
First Gazette notice for voluntary strike-off
dot icon29/10/2020
Application to strike the company off the register
dot icon26/10/2020
Termination of appointment of Steven Clive Rawlins as a director on 2020-10-26
dot icon26/10/2020
Appointment of Mr Timothy Austin Burgham as a director on 2020-10-26
dot icon20/10/2020
Satisfaction of charge 1 in full
dot icon30/07/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon06/08/2019
Confirmation statement made on 2019-07-28 with updates
dot icon03/04/2019
Micro company accounts made up to 2018-12-31
dot icon18/03/2019
Appointment of Mr Steven Clive Rawlins as a director on 2019-02-28
dot icon18/03/2019
Termination of appointment of Sarah Louise Caddy as a secretary on 2019-02-28
dot icon18/03/2019
Appointment of Mr Steven Clive Rawlins as a secretary on 2019-02-28
dot icon18/03/2019
Termination of appointment of Sarah Louise Caddy as a director on 2019-02-28
dot icon07/09/2018
Micro company accounts made up to 2017-12-31
dot icon07/08/2018
Confirmation statement made on 2018-07-28 with updates
dot icon09/08/2017
Confirmation statement made on 2017-07-28 with updates
dot icon28/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon05/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon21/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon19/08/2014
Director's details changed for Miss Sarah Louise Caddy on 2014-08-15
dot icon19/08/2014
Registered office address changed from Wakefield Road Leeds LS1O 1DU to Communisis House Manston Lane Leeds LS15 8AH on 2014-08-19
dot icon19/08/2014
Secretary's details changed for Miss Sarah Louise Caddy on 2014-08-15
dot icon19/08/2014
Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 2014-08-15
dot icon16/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/08/2013
Director's details changed for Miss Sarah Louise Caddy on 2013-08-10
dot icon30/07/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon22/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/09/2012
Director's details changed for Miss Sarah Louise Morton on 2012-09-20
dot icon20/09/2012
Secretary's details changed for Miss Sarah Louise Morton on 2012-09-20
dot icon10/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon09/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon29/07/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon12/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon30/06/2010
Appointment of Miss Sarah Louise Morton as a director
dot icon02/11/2009
Termination of appointment of Martin Young as a director
dot icon02/11/2009
Appointment of Miss Sarah Louise Morton as a secretary
dot icon02/11/2009
Termination of appointment of Martin Young as a secretary
dot icon29/10/2009
Annual return made up to 2009-07-28 with full list of shareholders
dot icon20/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon12/08/2008
Return made up to 28/07/08; full list of members
dot icon02/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon03/08/2007
Return made up to 28/07/07; full list of members
dot icon16/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon02/08/2006
Return made up to 28/07/06; full list of members
dot icon13/03/2006
Secretary's particulars changed;director's particulars changed
dot icon04/08/2005
Return made up to 28/07/05; full list of members
dot icon12/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon07/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon13/08/2004
Return made up to 28/07/04; full list of members
dot icon25/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon11/08/2003
Return made up to 28/07/03; full list of members
dot icon12/08/2002
Return made up to 28/07/02; full list of members
dot icon23/07/2002
Accounts for a dormant company made up to 2001-12-31
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon13/09/2001
Return made up to 28/07/01; full list of members
dot icon05/09/2001
Resolutions
dot icon05/09/2001
Resolutions
dot icon31/01/2001
Full accounts made up to 2000-04-01
dot icon04/01/2001
Memorandum and Articles of Association
dot icon04/01/2001
Resolutions
dot icon04/01/2001
Resolutions
dot icon20/12/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon14/12/2000
Certificate of re-registration from Limited to Unlimited
dot icon14/12/2000
Resolutions
dot icon14/12/2000
Resolutions
dot icon14/12/2000
Declaration of assent for reregistration to UNLTD
dot icon14/12/2000
Members' assent for rereg from LTD to UNLTD
dot icon13/12/2000
Director resigned
dot icon13/12/2000
Director resigned
dot icon13/12/2000
Director resigned
dot icon11/12/2000
Re-registration of Memorandum and Articles
dot icon14/11/2000
Application for reregistration from LTD to UNLTD
dot icon24/08/2000
Return made up to 28/07/00; full list of members
dot icon07/07/2000
New director appointed
dot icon07/07/2000
New director appointed
dot icon07/07/2000
New director appointed
dot icon12/06/2000
Particulars of mortgage/charge
dot icon06/06/2000
Director resigned
dot icon06/06/2000
Declaration of assistance for shares acquisition
dot icon07/01/2000
Full accounts made up to 1999-04-03
dot icon11/08/1999
Return made up to 28/07/99; no change of members
dot icon01/10/1998
Full accounts made up to 1998-04-04
dot icon22/07/1998
Return made up to 28/07/98; full list of members
dot icon24/09/1997
Full accounts made up to 1997-03-29
dot icon24/09/1997
New director appointed
dot icon01/07/1997
Return made up to 05/07/97; no change of members
dot icon06/11/1996
Full accounts made up to 1996-03-30
dot icon30/07/1996
Return made up to 05/07/96; no change of members
dot icon14/09/1995
Full accounts made up to 1995-04-01
dot icon14/07/1995
Return made up to 05/07/95; full list of members
dot icon04/09/1994
Full accounts made up to 1994-04-02
dot icon16/08/1994
Return made up to 05/07/94; full list of members
dot icon01/02/1994
Full accounts made up to 1993-04-03
dot icon23/07/1993
Return made up to 05/07/93; no change of members
dot icon29/10/1992
Full accounts made up to 1992-04-04
dot icon04/08/1992
Return made up to 05/07/92; full list of members
dot icon05/06/1992
Memorandum and Articles of Association
dot icon08/05/1992
Ad 31/03/92--------- £ si 27865000@1=27865000 £ ic 2/27865002
dot icon08/05/1992
Nc inc already adjusted 31/03/92
dot icon08/05/1992
Resolutions
dot icon08/05/1992
Resolutions
dot icon08/05/1992
Resolutions
dot icon29/01/1992
Registered office changed on 29/01/92 from: wakefield road leeds LS1O 3TP
dot icon23/01/1992
Memorandum and Articles of Association
dot icon10/01/1992
Director's particulars changed
dot icon20/09/1991
Director resigned
dot icon20/09/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon20/09/1991
New secretary appointed;director resigned;new director appointed
dot icon18/09/1991
Certificate of change of name
dot icon18/09/1991
Resolutions
dot icon17/09/1991
Registered office changed on 17/09/91 from: fifth floor cloth hall court infirmary street leeds LS1 2JB
dot icon17/09/1991
Accounting reference date notified as 31/03
dot icon07/08/1991
Registered office changed on 07/08/91 from: 50 lincoln's inn fields london WC2A 3PF
dot icon07/08/1991
Secretary resigned;director resigned;new director appointed
dot icon07/08/1991
Director resigned;new director appointed
dot icon07/08/1991
New director appointed
dot icon05/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Ian David
Director
30/07/1991 - 11/09/1991
40
Caddy, Sarah Louise
Director
30/06/2010 - 28/02/2019
67
Lipinski, Andrew Alexander, Mr.
Director
05/06/2000 - 08/12/2000
29
Young, Martin Keay
Director
11/09/1991 - 31/10/2009
49
Burgham, Timothy Austin
Director
26/10/2020 - Present
59

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JOHN WADDINGTON PROPERTIES

JOHN WADDINGTON PROPERTIES is an(a) Dissolved company incorporated on 04/07/1991 with the registered office located at Communisis House, Manston Lane, Leeds LS15 8AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JOHN WADDINGTON PROPERTIES?

toggle

JOHN WADDINGTON PROPERTIES is currently Dissolved. It was registered on 04/07/1991 and dissolved on 25/01/2021.

Where is JOHN WADDINGTON PROPERTIES located?

toggle

JOHN WADDINGTON PROPERTIES is registered at Communisis House, Manston Lane, Leeds LS15 8AH.

What does JOHN WADDINGTON PROPERTIES do?

toggle

JOHN WADDINGTON PROPERTIES operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for JOHN WADDINGTON PROPERTIES?

toggle

The latest filing was on 26/01/2021: Final Gazette dissolved via voluntary strike-off.