Company NameSt. John Design Ltd
Company StatusDissolved
Company Number02838039
CategoryPrivate Limited Company
Incorporation Date21 July 1993(30 years, 9 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)
Previous NameBrightborne Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameTerence Brightmore
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1993(1 day after company formation)
Appointment Duration9 years, 2 months (closed 08 October 2002)
RoleArchitectural Technician
Country of ResidenceEngland
Correspondence Address2 Bywater Villas
Bridge Lane
Knottingley
West Yorkshire
WF11 9AE
Secretary NameTerence Brightmore
NationalityBritish
StatusClosed
Appointed22 July 1993(1 day after company formation)
Appointment Duration9 years, 2 months (closed 08 October 2002)
RoleArchitectural Technician
Country of ResidenceEngland
Correspondence Address2 Bywater Villas
Bridge Lane
Knottingley
West Yorkshire
WF11 9AE
Director NameMr Graham Poole
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1994(11 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (closed 08 October 2002)
RoleArchitectural Technician
Country of ResidenceGb-Eng
Correspondence Address14 Highfield Avenue
Pontefract
West Yorkshire
WF8 2PT
Director NameRichard Gordon Woodhouse
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1996(2 years, 12 months after company formation)
Appointment Duration6 years, 2 months (closed 08 October 2002)
RoleArchitect
Correspondence AddressHackney Park
Mountpleasant Lane Sway
Lymington
Hampshire
SO41 8LS
Director NameJoan Hazel Brightmore
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(1 day after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 1994)
RoleCompany Director
Correspondence Address2 Byewater Villas
Bridge Lane
Knottingley
West Yorkshire
WF11 9AE
Director NameRussell Kevin Nicholas Osborne
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 December 1993)
RoleArchitectural Technician
Correspondence Address163 Oakwood Avenue
Wakefield
West Yorkshire
WF2 9JX
Director NameRichard Gordon Woodhouse
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1994(11 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 11 November 1995)
RoleArchitect
Correspondence AddressHackney Park
Mountpleasant Lane Sway
Lymington
Hampshire
SO41 8LS

Location

Registered Address38 Doncaster Road
Barnsley
South Yorkshire
S70 1TL
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£51
Cash£178
Current Liabilities£160

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
8 May 2002Application for striking-off (1 page)
30 July 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
18 July 2000Return made up to 21/07/00; full list of members (7 pages)
25 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
28 July 1999Return made up to 21/07/99; no change of members (4 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
22 July 1998Return made up to 21/07/98; no change of members (4 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (4 pages)
22 July 1997Return made up to 21/07/97; full list of members (6 pages)
5 June 1997Accounts for a small company made up to 31 July 1996 (3 pages)
19 July 1996Return made up to 21/07/96; no change of members (4 pages)
19 July 1996New director appointed (2 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (3 pages)
29 April 1996Registered office changed on 29/04/96 from: holmes beaumont & holroyd 15 ropergate end pontefract west yorkshire WF8 1JT (1 page)
16 November 1995Director resigned (2 pages)
25 July 1995Return made up to 21/07/95; no change of members (4 pages)
20 March 1995Full accounts made up to 31 July 1994 (8 pages)