About

Registered Number: 03528683
Date of Incorporation: 17/03/1998 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (8 years and 9 months ago)
Registered Address: 2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, SY10 8GA

 

St Joseph's Ltd was registered on 17 March 1998 and has its registered office in Oswestry, it has a status of "Dissolved". We don't know the number of employees at this organisation. This company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 09 April 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 24 April 2015
TM01 - Termination of appointment of director 24 April 2015
TM01 - Termination of appointment of director 24 April 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 02 April 2014
AA01 - Change of accounting reference date 01 October 2013
AR01 - Annual Return 09 May 2013
CH01 - Change of particulars for director 09 May 2013
CH01 - Change of particulars for director 08 May 2013
CH03 - Change of particulars for secretary 08 May 2013
RESOLUTIONS - N/A 19 November 2012
AP01 - Appointment of director 19 November 2012
AP01 - Appointment of director 19 November 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 23 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 August 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 23 March 2010
MG01 - Particulars of a mortgage or charge 17 March 2010
MG01 - Particulars of a mortgage or charge 17 March 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 19 March 2009
225 - Change of Accounting Reference Date 26 January 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 22 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2008
395 - Particulars of a mortgage or charge 21 December 2007
395 - Particulars of a mortgage or charge 19 December 2007
RESOLUTIONS - N/A 18 December 2007
RESOLUTIONS - N/A 18 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 December 2007
287 - Change in situation or address of Registered Office 18 December 2007
225 - Change of Accounting Reference Date 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
AA - Annual Accounts 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 16 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 26 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 19 March 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 05 June 2002
AA - Annual Accounts 04 February 2002
288c - Notice of change of directors or secretaries or in their particulars 28 June 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 15 April 2000
AA - Annual Accounts 03 December 1999
288c - Notice of change of directors or secretaries or in their particulars 10 May 1999
288c - Notice of change of directors or secretaries or in their particulars 10 May 1999
363s - Annual Return 28 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
288a - Notice of appointment of directors or secretaries 06 May 1998
395 - Particulars of a mortgage or charge 24 March 1998
NEWINC - New incorporation documents 17 March 1998

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 16 March 2010 Outstanding

N/A

Debenture deed 16 March 2010 Outstanding

N/A

Debenture 13 December 2007 Outstanding

N/A

Debenture 13 December 2007 Fully Satisfied

N/A

Debenture 20 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.