Company NameJohn Thomas Public House Limited
DirectorLinzi Genine Baines
Company StatusDissolved
Company Number03052304
CategoryPrivate Limited Company
Incorporation Date2 May 1995(29 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameGenine Anne Chidlaw
NationalityBritish
StatusCurrent
Appointed09 August 1995(3 months, 1 week after company formation)
Appointment Duration28 years, 8 months
RoleHousewife
Correspondence AddressJohn Thomas Pub Manchester Road
Crosspool
Sheffield
S10 5PU
Director NameLinzi Genine Baines
Date of BirthJune 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed01 February 1996(9 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address32 Crofton Avenue
Hillsborough
Sheffield
S6 5PW
Director NameStuart Heenan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(3 weeks, 2 days after company formation)
Appointment Duration8 months, 1 week (resigned 31 January 1996)
RolePlumber
Correspondence Address7 Ash View
Chapeltown
Sheffield
South Yorkshire
S30 4ZD
Secretary NameElaine Tynan
NationalityBritish
StatusResigned
Appointed25 May 1995(3 weeks, 2 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 August 1995)
RoleHousewife
Correspondence Address5 Patterson Croft
Stocksbridge
Sheffield
South Yorkshire
S30 5JP
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed02 May 1995(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed02 May 1995(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

6 September 2001Dissolved (1 page)
6 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
6 June 2001Liquidators statement of receipts and payments (5 pages)
31 May 2001Liquidators statement of receipts and payments (5 pages)
22 November 2000Liquidators statement of receipts and payments (5 pages)
5 June 2000Liquidators statement of receipts and payments (5 pages)
17 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 1999Appointment of a voluntary liquidator (1 page)
17 May 1999Statement of affairs (5 pages)
26 April 1999Registered office changed on 26/04/99 from: manchester road crosspool sheffield S10 5PX (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
17 November 1998Strike-off action suspended (1 page)
6 June 1997Return made up to 02/05/97; no change of members
  • 363(287) ‐ Registered office changed on 06/06/97
(4 pages)
31 July 1996Return made up to 02/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
31 July 1996New director appointed (2 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
5 December 1995Registered office changed on 05/12/95 from: 39-42 bridge street swinton mexborough S64 8AP (1 page)
18 August 1995Secretary resigned;new secretary appointed (2 pages)
2 May 1995Incorporation (30 pages)