Company NameDepuy International (Holdings) Limited
Company StatusDissolved
Company Number03331107
CategoryPrivate Limited Company
Incorporation Date11 March 1997(27 years, 1 month ago)
Dissolution Date15 May 2016 (7 years, 11 months ago)
Previous NameStage Player Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Amanda Devonshire
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2014(17 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 15 May 2016)
RoleTax Director
Country of ResidenceEngland
Correspondence AddressDepuy Synthes St. Anthonys Road
Leeds
LS11 8DT
Director NameJames Malcolm Taylor
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Whins Lane
Wheelton
Chorley
Lancashire
PR6 8HN
Director NameMr John Alfred Coppack
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Rudding Lane
Follifoot
Harrogate
North Yorkshire
HG3 1DQ
Director NameGregory Allen Collins
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBrearton House 10 Rossett Gardens
Harrogate
North Yorkshire
HG2 9PP
Secretary NameMr John Alfred Coppack
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Rudding Lane
Follifoot
Harrogate
North Yorkshire
HG3 1DQ
Director NameChristopher John Landsborough Newton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(1 year, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 September 1998)
RoleCompany Director
Correspondence AddressThe Old Brewery
Main Street
Helperby
North Yorkshire
YO61 2NS
Director NameMr Gregory Mark Franks
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 07 July 2004)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence AddressBurn Lea 90 Duchy Road
Harrogate
North Yorkshire
HG1 2HA
Director NameMr David Cooper Jackson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 30 July 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelverley Brownswood Road
Beaconsfield
Buckinghamshire
HP9 2NU
Director NameGregory Allen Collins
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 1999(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2000)
RoleFinance Director
Correspondence Address114 Matthew Cove
Auburn
Indiana
46706
United States
Director NameGary Neil Fitzpatrick
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(2 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 July 2003)
RoleAccountant
Correspondence AddressOrchard House
21 Main Street Bishopthorpe
York
North Yorkshire
YO23 2RA
Secretary NameNicola Jane Gifford
NationalityBritish
StatusResigned
Appointed31 December 2002(5 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 April 2007)
RoleCompany Director
Correspondence AddressNo 1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS17 5PE
Director NameKeith Eugene Swallow
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2006)
RoleAccountant
Correspondence AddressNo 1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS11 0EA
Director NameRichard Trevor Wingrove
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 2003(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 May 2005)
RoleAccountant
Correspondence AddressNo 1 White Rose Office Park
Millshaw Park Lane
York
North Yorkshire
YO10 5JR
Director NameMichael John Thompson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(7 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 28 November 2005)
RoleGeneral Manager
Correspondence AddressNo 1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS11 0EA
Director NameRichard Michael Llewellyn Twomey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(8 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 December 2009)
RolePresident
Correspondence AddressNo. 1
White Rose Office Park, Millshaw Park Lane
Leeds
West Yorkshire
LS11 0EA
Director NameJade Caroline Sheahan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(8 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 January 2008)
RoleAccountant
Correspondence Address1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS11 0EA
Secretary NameJade Caroline Sheahan
NationalityBritish
StatusResigned
Appointed01 February 2006(8 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 29 August 2006)
RoleAccountant
Correspondence Address1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS11 0EA
Secretary NameDagmar Louise Ramsey Basquill
NationalityBritish
StatusResigned
Appointed28 April 2007(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2009)
RoleLegal Director
Correspondence Address1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS11 0BG
Director NameMr Andrew Graham Crossley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(10 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS11 0BG
Secretary NameMr Preston Wells
NationalityAmerican
StatusResigned
Appointed16 July 2009(12 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 White Rose Office Park Millshaw Park Lane
Leeds
West Yorkshire
LS11 0EA
Director NameMr Andrew Karl Ekdahl
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2010(13 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 August 2011)
RoleVice President
Country of ResidenceEngland
Correspondence Address1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS11 0BG
Secretary NameMr Andrew Karl Ekdahl
StatusResigned
Appointed01 October 2010(13 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 August 2011)
RoleCompany Director
Correspondence Address1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS11 0BG
Director NameMr Abraham Andries Faber
Date of BirthOctober 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed28 September 2011(14 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 December 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Bruce Graham Armstrong
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(14 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 December 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Turnover£5,625,000
Net Worth£178,806,422
Current Liabilities£26,385,705

Accounts

Latest Accounts29 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 May 2016Final Gazette dissolved following liquidation (1 page)
15 February 2016Return of final meeting in a members' voluntary winding up (7 pages)
19 March 2015Appointment of Mrs Amanda Devonshire as a director on 12 December 2014 (2 pages)
19 March 2015Termination of appointment of Abraham Andries Faber as a director on 12 December 2014 (1 page)
4 March 2015Termination of appointment of Bruce Graham Armstrong as a director on 5 December 2014 (1 page)
4 March 2015Termination of appointment of Bruce Graham Armstrong as a director on 5 December 2014 (1 page)
9 January 2015Registered office address changed from St Anthonys Road Beeston Leeds LS11 8DT to 1 More London Place London SE1 2AF on 9 January 2015 (2 pages)
9 January 2015Register inspection address has been changed to Pinewood Campus Nine Mile Ride Wokingham RG40 3EW (2 pages)
9 January 2015Registered office address changed from St Anthonys Road Beeston Leeds LS11 8DT to 1 More London Place London SE1 2AF on 9 January 2015 (2 pages)
8 January 2015Appointment of a voluntary liquidator (1 page)
8 January 2015Declaration of solvency (3 pages)
24 September 2014Full accounts made up to 29 December 2013 (14 pages)
4 June 2014Statement by directors (1 page)
4 June 2014Statement of capital on 4 June 2014
  • GBP 1,000.01
(4 pages)
4 June 2014Statement of capital on 4 June 2014
  • GBP 1,000.01
(4 pages)
4 June 2014Solvency statement dated 08/05/14 (1 page)
4 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 April 2014Annual return made up to 11 March 2014 with a full list of shareholders (3 pages)
23 September 2013Full accounts made up to 30 December 2012 (14 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
23 August 2012Full accounts made up to 1 January 2012 (13 pages)
23 August 2012Full accounts made up to 1 January 2012 (13 pages)
14 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
9 November 2011Appointment of Mr Bruce Graham Armstrong as a director (2 pages)
9 November 2011Appointment of Mr Abraham Faber as a director (2 pages)
9 November 2011Appointment of Mr Bruce Graham Armstrong as a director (2 pages)
8 November 2011Termination of appointment of Andrew Ekdahl as a secretary (1 page)
8 November 2011Termination of appointment of Andrew Crossley as a director (1 page)
8 November 2011Termination of appointment of Andrew Ekdahl as a director (1 page)
23 May 2011Annual return made up to 11 March 2011 (14 pages)
5 May 2011Full accounts made up to 2 January 2011 (14 pages)
5 May 2011Full accounts made up to 2 January 2011 (14 pages)
3 November 2010Appointment of Mr Andrew Karl Ekdahl as a director (2 pages)
2 November 2010Appointment of Mr Andrew Karl Ekdahl as a secretary (2 pages)
2 November 2010Termination of appointment of Preston Wells as a secretary (1 page)
18 October 2010Annual return made up to 11 March 2010 (13 pages)
14 September 2010Full accounts made up to 3 January 2010 (14 pages)
14 September 2010Full accounts made up to 3 January 2010 (14 pages)
17 December 2009Termination of appointment of Richard Twomey as a director (1 page)
5 November 2009Full accounts made up to 31 December 2008 (11 pages)
16 July 2009Appointment terminated secretary dagmar basquill (1 page)
16 July 2009Secretary appointed mr preston wells (1 page)
12 March 2009Return made up to 11/03/09; full list of members (3 pages)
16 July 2008Full accounts made up to 31 December 2007 (11 pages)
12 March 2008Return made up to 11/03/08; full list of members (3 pages)
25 January 2008New director appointed (1 page)
25 January 2008Director resigned (1 page)
1 November 2007Full accounts made up to 31 December 2006 (10 pages)
28 June 2007Secretary resigned (1 page)
28 June 2007New secretary appointed (1 page)
14 March 2007Return made up to 11/03/07; full list of members (2 pages)
2 February 2007Full accounts made up to 31 December 2005 (10 pages)
5 September 2006Secretary resigned (1 page)
29 March 2006Return made up to 11/03/06; full list of members (2 pages)
8 March 2006Director resigned (1 page)
28 February 2006New secretary appointed (1 page)
28 February 2006New director appointed (1 page)
28 February 2006Director resigned (1 page)
14 December 2005New director appointed (1 page)
8 November 2005Full accounts made up to 31 December 2004 (10 pages)
9 June 2005Director resigned (1 page)
18 May 2005Full accounts made up to 31 December 2003 (10 pages)
9 May 2005Return made up to 11/03/05; full list of members (2 pages)
24 March 2005Director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
22 March 2005Secretary's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
19 January 2005New director appointed (2 pages)
29 July 2004Director resigned (1 page)
24 March 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2003New director appointed (2 pages)
15 August 2003Director resigned (1 page)
15 August 2003New director appointed (2 pages)
8 July 2003Full accounts made up to 31 December 2002 (10 pages)
3 April 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2003Auditor's resignation (2 pages)
18 February 2003Director's particulars changed (1 page)
18 February 2003New secretary appointed (1 page)
18 February 2003Secretary resigned;director resigned (1 page)
6 June 2002Full accounts made up to 31 December 2001 (10 pages)
20 March 2002Return made up to 11/03/02; full list of members (7 pages)
13 July 2001Full accounts made up to 31 December 2000 (8 pages)
21 March 2001Return made up to 11/03/01; full list of members (7 pages)
13 September 2000Full accounts made up to 31 December 1999 (10 pages)
31 May 2000Director resigned (1 page)
31 May 2000Return made up to 11/03/00; full list of members (7 pages)
28 October 1999Full accounts made up to 31 December 1998 (7 pages)
27 October 1999New director appointed (2 pages)
2 September 1999Director resigned (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
15 April 1999Return made up to 11/03/99; full list of members (6 pages)
15 April 1999New director appointed (2 pages)
2 November 1998Full accounts made up to 31 December 1997 (7 pages)
23 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
13 August 1998Director's particulars changed (1 page)
12 March 1998Return made up to 11/03/98; full list of members (6 pages)
4 September 1997Director's particulars changed (1 page)
4 August 1997Memorandum and Articles of Association (4 pages)
21 July 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
25 June 1997Ad 22/05/97--------- £ si 100000000@1=100000000 £ ic 1/100000001 (2 pages)
16 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 May 1997Company name changed stage player LIMITED\certificate issued on 13/05/97 (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997New secretary appointed;new director appointed (2 pages)
9 May 1997Registered office changed on 09/05/97 from: 12 york place leeds LS1 2DS (1 page)
9 May 1997New director appointed (2 pages)
9 May 1997Secretary resigned (1 page)
11 March 1997Incorporation (14 pages)