About

Registered Number: 05011223
Date of Incorporation: 09/01/2004 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (4 years and 6 months ago)
Registered Address: 5 Flemming Court, Castleford, West Yorkshire, WF10 5HW

 

S2 Public Relations Ltd was founded on 09 January 2004 with its registered office in West Yorkshire, it's status at Companies House is "Dissolved". The companies directors are listed as Keogh, Eugenie Ann Elena, Young, Stephen John in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEOGH, Eugenie Ann Elena 01 June 2004 - 1
YOUNG, Stephen John 01 June 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2020
DS01 - Striking off application by a company 10 March 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 27 January 2014
CH01 - Change of particulars for director 27 January 2014
CH03 - Change of particulars for secretary 08 August 2013
CH01 - Change of particulars for director 08 August 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 03 January 2008
363s - Annual Return 10 February 2007
AA - Annual Accounts 03 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2006
363s - Annual Return 16 March 2006
287 - Change in situation or address of Registered Office 06 March 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 09 February 2005
288a - Notice of appointment of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
287 - Change in situation or address of Registered Office 25 June 2004
225 - Change of Accounting Reference Date 25 June 2004
CERTNM - Change of name certificate 21 June 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
NEWINC - New incorporation documents 09 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.