About

Registered Number: 06442156
Date of Incorporation: 30/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX

 

Established in 2007, Joe's Pub Co Ltd has its registered office in Cheshire, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Lamb, Janette, Lamb, Joseph William for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMB, Joseph William 30 November 2007 - 1
Secretary Name Appointed Resigned Total Appointments
LAMB, Janette 30 November 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 29 August 2014
AD01 - Change of registered office address 13 May 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 30 August 2012
DISS40 - Notice of striking-off action discontinued 21 April 2012
AR01 - Annual Return 19 April 2012
CH03 - Change of particulars for secretary 19 April 2012
CH01 - Change of particulars for director 19 April 2012
AD01 - Change of registered office address 18 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
DISS40 - Notice of striking-off action discontinued 03 December 2011
AA - Annual Accounts 30 November 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 30 September 2009
DISS40 - Notice of striking-off action discontinued 24 June 2009
363a - Annual Return 23 June 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
NEWINC - New incorporation documents 30 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.