Company NameJoshua Corporation Limited
Company StatusDissolved
Company Number06254867
CategoryPrivate Limited Company
Incorporation Date22 May 2007(16 years, 11 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameMr Dean Ashley Treece
NationalityBritish
StatusClosed
Appointed12 January 2009(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 12 October 2010)
RoleSecretary
Correspondence Address25 Hall Park Close
Littleover
Derby
DE23 6GZ
Director NameMr Lee Victor Bernstein
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2009(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 12 October 2010)
RoleBuilder
Correspondence Address27 High Street
Enderby
Leicester
Leicestershire
LE19 4AG
Director NameMr John Wade Dutton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 12 October 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address17 Dalby Road
Anstey
Leicester
Leicestershire
LE7 7DL
Director NamePaul Bernstein
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 - 6 Old Blacksmith Yard
Derby
DE1 3PD
Secretary NameHelen Bernstein
NationalityBritish
StatusResigned
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Welford Place
Leicester
Leicestershire
LE1 6ZH

Location

Registered AddressBank House, Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
26 May 2009Accounts made up to 31 May 2008 (1 page)
26 May 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
2 April 2009Director appointed mr john wade dutton (1 page)
2 April 2009Director appointed mr john wade dutton (1 page)
4 March 2009Director appointed mr lee victor bernstein (1 page)
4 March 2009Director appointed mr lee victor bernstein (1 page)
4 March 2009Appointment terminated director paul bernstein (1 page)
4 March 2009Appointment Terminated Director paul bernstein (1 page)
4 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 January 2009Director's Change of Particulars / paul bernstein / 12/01/2009 / HouseName/Number was: , now: 1; Street was: 9 welford place, now: - 6 old blacksmith yard; Post Town was: leicester, now: derby; Post Code was: LE1 6ZH, now: DE1 3PD (1 page)
12 January 2009Appointment terminated secretary helen bernstein (1 page)
12 January 2009Secretary appointed mr dean ashley treece (1 page)
12 January 2009Secretary appointed mr dean ashley treece (1 page)
12 January 2009Director's change of particulars / paul bernstein / 12/01/2009 (1 page)
12 January 2009Appointment Terminated Secretary helen bernstein (1 page)
21 December 2008Return made up to 22/05/08; full list of members (3 pages)
21 December 2008Return made up to 22/05/08; full list of members (3 pages)
19 December 2008Director's Change of Particulars / paul bernstein / 18/12/2008 / HouseName/Number was: , now: 9; Street was: 5 friargate, now: welford place; Post Town was: derby, now: leicester; Region was: derbyshire, now: leicestershire; Post Code was: DE1 1BU, now: LE1 6ZH; Country was: , now: united kingdom (1 page)
19 December 2008Secretary's Change of Particulars / helen bernstein / 18/12/2008 / HouseName/Number was: , now: 9; Street was: 5 friargate, now: welford place; Post Town was: derby, now: leicester; Region was: derbyshire, now: leicestershire; Post Code was: DE1 1BU, now: LE1 6ZH; Country was: , now: united kingdom (1 page)
19 December 2008Secretary's change of particulars / helen bernstein / 18/12/2008 (1 page)
19 December 2008Director's change of particulars / paul bernstein / 18/12/2008 (1 page)
22 May 2007Incorporation (11 pages)
22 May 2007Incorporation (11 pages)