St Johns Square
Wakefield
West Yorkshire
WF1 2RA
Secretary Name | Mr Lee Johnson |
---|---|
Status | Closed |
Appointed | 01 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 St Johns Square St Johns Square Wakefield West Yorkshire WF1 2RA |
Director Name | Mr Charles Angus Gibson |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(same day as company formation) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 15 A St Johns Square St Johns Square Wakefield West Yorkshire WF1 2RA |
Registered Address | 22 St Johns Square Wakefield West Yorkshire WF1 2RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
2 at £1 | Lee Johnson 100.00% Ordinary |
---|
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2015 | Application to strike the company off the register (3 pages) |
28 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
27 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
28 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
28 April 2013 | Director's details changed for Mr Lee Johnson on 20 April 2013 (2 pages) |
28 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
21 August 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
14 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Registered office address changed from 22 St Johns Square St Johns Square Wakefield West Yorkshire WF1 2RA England on 14 June 2012 (1 page) |
4 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
4 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Termination of appointment of Charles Angus Gibson as a director (1 page) |
1 February 2011 | Incorporation (24 pages) |