About

Registered Number: 03720558
Date of Incorporation: 25/02/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 20/10/2015 (8 years and 6 months ago)
Registered Address: St Johns Old Vicarage, St Johns Hill, Woodbridge, Suffolk, IP12 1HS

 

St John's Family Centre Woodbridge Ltd was registered on 25 February 1999 with its registered office in Woodbridge, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Brockbank, Robert Grenville, Clapperton, Rosemary, Hanes, Diana Agnes, Simpson, Susan Marie, Frost, Shirley Sylvia, Thornhill, Geoffrey Grenville, Thorpe, Roy John, Wade, William Guy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROCKBANK, Robert Grenville 25 February 1999 - 1
CLAPPERTON, Rosemary 26 February 2006 - 1
HANES, Diana Agnes 07 July 2010 - 1
SIMPSON, Susan Marie 26 February 2006 - 1
FROST, Shirley Sylvia 10 July 2006 07 July 2010 1
THORNHILL, Geoffrey Grenville 25 February 1999 10 July 2006 1
THORPE, Roy John 25 February 1999 21 December 2005 1
WADE, William Guy 25 February 1999 15 July 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2015
DS01 - Striking off application by a company 26 June 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 09 September 2010
AP01 - Appointment of director 24 August 2010
TM01 - Termination of appointment of director 08 July 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH03 - Change of particulars for secretary 11 March 2010
TM01 - Termination of appointment of director 11 March 2010
AA - Annual Accounts 22 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 01 September 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 07 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
363a - Annual Return 09 March 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
AA - Annual Accounts 19 July 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 02 July 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 16 October 2000
363s - Annual Return 06 March 2000
225 - Change of Accounting Reference Date 02 November 1999
NEWINC - New incorporation documents 25 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.