ST. JOHN'S PLACE (RYDE) LIMITED
Overview
Company Name | ST. JOHN'S PLACE (RYDE) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06922452 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ST. JOHN'S PLACE (RYDE) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ST. JOHN'S PLACE (RYDE) LIMITED located?
Registered Office Address | Unit 6, No 3 Palmers Brook Industrial Estate Park Road PO33 4RL Wootton Isle Of Wight United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ST. JOHN'S PLACE (RYDE) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for ST. JOHN'S PLACE (RYDE) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Claire Sweeney as a director on Jul 25, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from 16C Sandown Road Lake Isle of Wight PO36 9JP England to Unit 6, No 3 Palmers Brook Industrial Estate Park Road Wootton Isle of Wight PO33 4RL on May 02, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 3 pages | AA | ||||||||||
Registered office address changed from Unit 6, No 3 Palmers Brook Industrial Estate Park Road Wootton Isle of Wight PO33 4RL United Kingdom to 16C Sandown Road Lake Isle of Wight PO36 9JP on Mar 03, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of D.N. Associates Limited as a director on Feb 24, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Peter Norville as a director on Dec 08, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Price as a director on Dec 08, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Miss Claire Sweeney as a director on Dec 08, 2016 | 2 pages | AP01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jun 02, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Registered office address changed from 16C Sandown Road Lake Isle of Wight PO36 9JP to Unit 6, No 3 Palmers Brook Industrial Estate Park Road Wootton Isle of Wight PO33 4RL on Mar 03, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jun 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jun 02, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Jun 02, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * Clayton House Queens Road Freshwater Isle of Wight PO40 9EN* on Aug 03, 2012 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Jun 02, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of ST. JOHN'S PLACE (RYDE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PRICE, Christopher | Director | PO30 1NS Carisbrooke 31 Castle Street Isle Of Wight England | Germany | British | Manager, Pharmaceutical Researcher | 220278480001 | ||||
JOHNSON, Anthony Trevor | Secretary | 8 St. Boniface Road PO38 1PJ Ventnor Cressingham Isle Of Wight | British | 138677070001 | ||||||
NORVILLE, David Peter | Director | Park Road PO33 4RL Wootton Unit G No 3-6 Palmers Brook Ind Estate Isle Of Wight England | England | British | Managing Director | 73379680006 | ||||
SWEENEY, Claire | Director | PO33 1HN Ryde 11d St.Johns Hill Isle Of Wight England | England | British | Director | 220239740001 | ||||
D.N. ASSOCIATES LIMITED | Director | Park Road PO33 4RL Wootton Uni G No. 3-6 Palmers Brook Industrial Estate Isle Of Wight | 138677080001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0