About

Registered Number: 05852539
Date of Incorporation: 20/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2020 (3 years and 7 months ago)
Registered Address: 7 Newfield Court, 586 Fulwood Road, Sheffield, S10 3QE

 

Based in Sheffield, High Street Pub Company Ltd was established in 2006, it's status in the Companies House registry is set to "Dissolved". There are 6 directors listed for this business in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOWLER, Karen Jayne 13 July 2006 - 1
FOWLER, Trevor 01 August 2007 - 1
FOWLER, Martin Alexander Robert 01 April 2011 01 October 2011 1
HARWOOD, Martin 13 July 2006 01 August 2007 1
LEGG, Catherine Ann 19 December 2007 21 September 2009 1
STEIGER, Nicholas Jonathan 14 September 2009 28 January 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 August 2020
RESOLUTIONS - N/A 22 May 2020
LIQ14 - N/A 22 May 2020
AD01 - Change of registered office address 06 January 2020
AD01 - Change of registered office address 22 November 2019
LIQ02 - N/A 21 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 21 November 2019
MR04 - N/A 02 August 2019
CS01 - N/A 03 July 2019
CH01 - Change of particulars for director 03 May 2019
CH01 - Change of particulars for director 03 May 2019
CH01 - Change of particulars for director 03 May 2019
CH01 - Change of particulars for director 03 May 2019
CH03 - Change of particulars for secretary 03 May 2019
AA - Annual Accounts 31 March 2019
MR01 - N/A 16 October 2018
CS01 - N/A 21 June 2018
AD01 - Change of registered office address 03 April 2018
AA - Annual Accounts 11 March 2018
CS01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 02 March 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 30 June 2015
AR01 - Annual Return 07 July 2014
DISS40 - Notice of striking-off action discontinued 02 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 23 July 2012
CH01 - Change of particulars for director 23 July 2012
CH01 - Change of particulars for director 23 July 2012
CH03 - Change of particulars for secretary 23 July 2012
TM01 - Termination of appointment of director 11 April 2012
AA - Annual Accounts 30 March 2012
CERTNM - Change of name certificate 08 August 2011
CONNOT - N/A 08 August 2011
AR01 - Annual Return 21 July 2011
AP01 - Appointment of director 06 April 2011
AA - Annual Accounts 29 March 2011
TM01 - Termination of appointment of director 17 February 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 14 December 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
363a - Annual Return 14 August 2009
288a - Notice of appointment of directors or secretaries 14 August 2009
AA - Annual Accounts 14 August 2009
RESOLUTIONS - N/A 22 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 May 2009
123 - Notice of increase in nominal capital 22 May 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 29 July 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
363a - Annual Return 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
287 - Change in situation or address of Registered Office 14 July 2006
NEWINC - New incorporation documents 20 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 October 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.