St Johns
Wakefield
West Yorkshire
WF1 3JZ
Secretary Name | Alexa Fiona Kearney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2009(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 08 January 2013) |
Role | Administrator |
Correspondence Address | Flat 2 11 Blenheim Road Wakefield West Yorkshire WF1 2JZ |
Director Name | Dianne Lister |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(3 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 07 March 2001) |
Role | Personal Assistant |
Correspondence Address | Flat 3 11 Blenheim Road St Johns Wakefield West Yorkshire WF1 3JZ |
Director Name | Francis Patrick McDarby |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 January 1996) |
Role | Radiographer |
Correspondence Address | Flat 1 11 Blenheim Road St Johns Wakefield West Yorkshire WF1 3JZ |
Director Name | Dr Robert Michael Organ |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(3 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 1998) |
Role | Process Technologist |
Correspondence Address | Flat 4-11 Blenheim Road Wakefield West Yorkshire WF1 3JZ |
Director Name | Mrs Carol Anne Mallison Thompson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 July 1994) |
Role | Teacher |
Correspondence Address | Flat 2, Blenheim Road Wakefield West Yorkshire WF1 3JZ |
Secretary Name | Mrs Carol Anne Mallison Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 July 1994) |
Role | Company Director |
Correspondence Address | Flat 2, Blenheim Road Wakefield West Yorkshire WF1 3JZ |
Director Name | Frederick Swindell |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1994(4 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 15 April 2009) |
Role | Retired |
Correspondence Address | Flat 2 11 Blenheim Road St Johns Wakefield West Yorkshire WF1 3JZ |
Secretary Name | Francis Patrick McDarby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 January 1996) |
Role | Radiographic |
Correspondence Address | Flat 1 11 Blenheim Road St Johns Wakefield West Yorkshire WF1 3JZ |
Director Name | Veronica Ann Austerfield |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 February 2001) |
Role | Librarian |
Correspondence Address | Flat 1 11 Blenheim Road Wakefield West Yorkshire WF1 3JZ |
Secretary Name | Dianne Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 March 2001) |
Role | Personnel Assistant |
Correspondence Address | Flat 3 11 Blenheim Road St Johns Wakefield West Yorkshire WF1 3JZ |
Director Name | Mr Anthony Roy Turner |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(8 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 04 December 2006) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 11 Blenheim Road Wakefield West Yorkshire WF1 3JZ |
Secretary Name | Veronica Ann Austerfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(10 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 February 2001) |
Role | Librarian |
Correspondence Address | Flat 1 11 Blenheim Road Wakefield West Yorkshire WF1 3JZ |
Secretary Name | Mr Anthony Roy Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 11 Blenheim Road Wakefield West Yorkshire WF1 3JZ |
Director Name | Jonathan David Nicholson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 April 2009) |
Role | Engineer |
Correspondence Address | Flat 1 11 Blenheim Road Wakefield West Yorkshire WF1 3JZ |
Director Name | Kathleen Lesley Watkin |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2001(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 September 2004) |
Role | Hairdresser |
Correspondence Address | Flat 3 11 Blenheim Road Wakefield West Yorkshire WF1 3JZ |
Director Name | Mr Marcus Jones |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(18 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 April 2009) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 49 Tithe Barn Street Horbury Wakefield WF4 6LG |
Secretary Name | Mr Marcus Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(18 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 April 2009) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 49 Tithe Barn Street Horbury Wakefield WF4 6LG |
Registered Address | Flat 2 11 Blenheim Road St Johns Wakefield West Yorkshire WF1 3JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
1 at 1 | Anthony Roy Turner 25.00% Ordinary |
---|---|
1 at 1 | F J Swindell 25.00% Ordinary |
1 at 1 | Jonathan David Nicholson 25.00% Ordinary |
1 at 1 | Jones Marcus 25.00% Ordinary |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2012 | Application to strike the company off the register (3 pages) |
17 September 2012 | Application to strike the company off the register (3 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
9 February 2012 | Restoration by order of the court (5 pages) |
9 February 2012 | Restoration by order of the court (5 pages) |
29 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2009 | Application for striking-off (2 pages) |
3 June 2009 | Application for striking-off (2 pages) |
27 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
27 April 2009 | Accounts made up to 31 March 2009 (1 page) |
23 April 2009 | Secretary appointed alexa fiona kearney (2 pages) |
23 April 2009 | Director appointed timothy allan becker (2 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from 49 tithe barn street horbury wakefield west yorkshire WF4 6LG (1 page) |
23 April 2009 | Appointment terminated director and secretary marcus jones (1 page) |
23 April 2009 | Director appointed timothy allan becker (2 pages) |
23 April 2009 | Appointment Terminated Director jonathan nicholson (1 page) |
23 April 2009 | Secretary appointed alexa fiona kearney (2 pages) |
23 April 2009 | Appointment Terminated Director and Secretary marcus jones (1 page) |
23 April 2009 | Appointment terminated director jonathan nicholson (1 page) |
23 April 2009 | Appointment terminated director frederick swindell (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from 49 tithe barn street horbury wakefield west yorkshire WF4 6LG (1 page) |
23 April 2009 | Appointment Terminated Director frederick swindell (1 page) |
19 January 2009 | Return made up to 04/10/08; full list of members (4 pages) |
19 January 2009 | Return made up to 04/10/08; full list of members (4 pages) |
12 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
12 August 2008 | Director and secretary appointed marcus jones (1 page) |
12 August 2008 | Director and secretary appointed marcus jones (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from flat 4 11 blenheim road st johns wakefield west yorkshire WF1 3JZ (1 page) |
12 August 2008 | Return made up to 04/10/07; no change of members (8 pages) |
12 August 2008 | Accounts made up to 31 March 2008 (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from flat 4 11 blenheim road st johns wakefield west yorkshire WF1 3JZ (1 page) |
12 August 2008 | Appointment terminate, director and secretary anthony roy turner logged form (1 page) |
12 August 2008 | Return made up to 04/10/07; no change of members (8 pages) |
12 August 2008 | Appointment Terminate, Director And Secretary Anthony Roy Turner Logged Form (1 page) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 January 2008 | Accounts made up to 31 March 2007 (1 page) |
22 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 January 2007 | Secretary resigned (1 page) |
22 January 2007 | Accounts made up to 31 March 2006 (1 page) |
22 January 2007 | Secretary resigned (1 page) |
23 October 2006 | Return made up to 04/10/06; full list of members (8 pages) |
23 October 2006 | Return made up to 04/10/06; full list of members (8 pages) |
17 February 2006 | Accounts made up to 31 March 2005 (2 pages) |
17 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
19 November 2004 | Return made up to 04/10/04; no change of members
|
19 November 2004 | Return made up to 04/10/04; no change of members (8 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
6 April 2004 | Accounts made up to 31 March 2004 (2 pages) |
24 January 2004 | Return made up to 04/10/03; no change of members (8 pages) |
24 January 2004 | Return made up to 04/10/03; no change of members (8 pages) |
6 November 2002 | Return made up to 04/10/02; full list of members (9 pages) |
6 November 2002 | Accounts made up to 31 March 2002 (1 page) |
6 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
6 November 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
6 November 2002 | Return made up to 04/10/02; full list of members (9 pages) |
6 November 2002 | Accounts made up to 31 March 2001 (1 page) |
7 February 2002 | Return made up to 04/10/01; no change of members (6 pages) |
7 February 2002 | Return made up to 04/10/01; no change of members (6 pages) |
5 February 2002 | Return made up to 04/10/00; full list of members
|
5 February 2002 | Return made up to 04/10/00; full list of members (8 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | Secretary resigned;director resigned (1 page) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | Secretary resigned;director resigned (1 page) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | Secretary resigned;director resigned (1 page) |
11 September 2001 | Secretary resigned;director resigned (1 page) |
28 April 2000 | New secretary appointed (2 pages) |
28 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Return made up to 04/10/99; full list of members (8 pages) |
11 April 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
11 April 2000 | Return made up to 04/10/99; full list of members
|
11 April 2000 | Accounts made up to 31 March 2000 (2 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | Accounts made up to 31 March 1998 (1 page) |
11 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | Return made up to 04/10/98; full list of members (6 pages) |
11 January 1999 | Return made up to 04/10/98; full list of members (6 pages) |
6 November 1997 | Accounts made up to 31 March 1997 (1 page) |
6 November 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
6 November 1997 | Return made up to 04/10/97; no change of members
|
6 November 1997 | Return made up to 04/10/97; no change of members (6 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New secretary appointed;new director appointed (2 pages) |
25 January 1997 | New secretary appointed;new director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | Return made up to 04/10/96; full list of members (9 pages) |
25 January 1997 | Return made up to 04/10/96; full list of members (9 pages) |
25 January 1997 | Accounts made up to 31 March 1996 (1 page) |
25 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
28 March 1996 | Secretary resigned;director resigned (2 pages) |
28 March 1996 | Secretary resigned;director resigned (2 pages) |
3 November 1995 | Resolutions
|
3 November 1995 | Accounts made up to 31 March 1995 (1 page) |
3 November 1995 | Return made up to 04/10/95; no change of members (4 pages) |
3 November 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
3 November 1995 | Resolutions
|
3 November 1995 | Return made up to 04/10/95; no change of members (4 pages) |
21 November 1989 | Memorandum and Articles of Association (12 pages) |
21 November 1989 | Memorandum and Articles of Association (12 pages) |
4 October 1989 | Incorporation (16 pages) |
4 October 1989 | Incorporation (16 pages) |