Company NameSaints Jesmond Limited
Company StatusDissolved
Company Number08320482
CategoryPrivate Limited Company
Incorporation Date6 December 2012(11 years, 4 months ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Karen Louise Milligan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2012(same day as company formation)
RoleHuman Resources Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Rosebery Crescent
Jesmond Vale
Newcastle Upon Tyne
NE2 1EU
Director NameMr Stephen Milligan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Rosebery Crescent
Jesmond Vale
Newcastle Upon Tyne
NE2 1EU
Secretary NameMrs Karen Louise Milligan
StatusClosed
Appointed06 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address38 Rosebery Crescent
Jesmond Vale
Newcastle Upon Tyne
NE2 1EU

Location

Registered Address38 Rosebery Crescent
Jesmond Vale
Newcastle Upon Tyne
NE2 1EU
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

2 at £1Stephen Milligan
66.67%
Ordinary
1 at £1Karen Louise Milligan
33.33%
Ordinary

Financials

Year2014
Net Worth-£50,751
Cash£2,903
Current Liabilities£69,142

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
3 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 3
(5 pages)
3 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 3
(5 pages)
3 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 3
(5 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 May 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
12 May 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
3 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 3
(5 pages)
3 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 3
(5 pages)
3 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 3
(5 pages)
6 December 2012Incorporation (24 pages)
6 December 2012Incorporation (24 pages)