Company NameSaints & Scholars Limited
Company StatusDissolved
Company Number07917090
CategoryPrivate Limited Company
Incorporation Date20 January 2012(12 years, 2 months ago)
Dissolution Date2 February 2016 (8 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr John Howard Tapley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed15 November 2013(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 8 Apartment
11 Keeley Close Newton Heath
Manchester
Greater Manchester
M40 1LQ
Director NameMr Stephen Jarvis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 24 Woodstock Court
Tatton Road
Handforth
Cheshire
SK9 3SE
Director NameMs Shirley Ann Naisbitt
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(2 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMandeville Towers Road
Poynton
Stockport
Cheshire
SK12 1DD
Director NameMr Toni Demetrius Antoni
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(8 months, 1 week after company formation)
Appointment Duration5 months (resigned 26 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110-112 Burton Road
West Didsbury
Manchester
Greater Manchester
M20 1LP

Location

Registered Address207 Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Shirley Ann Naisbitt
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2015Compulsory strike-off action has been suspended (1 page)
18 July 2015Compulsory strike-off action has been suspended (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
23 October 2014Compulsory strike-off action has been suspended (1 page)
23 October 2014Compulsory strike-off action has been suspended (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
5 March 2014Compulsory strike-off action has been suspended (1 page)
5 March 2014Compulsory strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
15 November 2013Termination of appointment of Shirley Naisbitt as a director (1 page)
15 November 2013Termination of appointment of Shirley Naisbitt as a director (1 page)
15 November 2013Appointment of Mr John Howard Tapley as a director (2 pages)
15 November 2013Appointment of Mr John Howard Tapley as a director (2 pages)
18 October 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
18 October 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
26 February 2013Termination of appointment of Toni Antoni as a director (1 page)
26 February 2013Termination of appointment of Toni Antoni as a director (1 page)
20 February 2013Annual return made up to 20 January 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 1
(4 pages)
20 February 2013Annual return made up to 20 January 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 1
(4 pages)
27 September 2012Director's details changed for Mrs Shirley Ann Lowes on 19 April 2012 (2 pages)
27 September 2012Appointment of Mr Toni Demetrius Antoni as a director (2 pages)
27 September 2012Appointment of Mr Toni Demetrius Antoni as a director (2 pages)
27 September 2012Director's details changed for Mrs Shirley Ann Lowes on 19 April 2012 (2 pages)
18 April 2012Appointment of Mrs Shirley Ann Lowes as a director (2 pages)
18 April 2012Termination of appointment of Stephen Jarvis as a director (1 page)
18 April 2012Appointment of Mrs Shirley Ann Lowes as a director (2 pages)
18 April 2012Termination of appointment of Stephen Jarvis as a director (1 page)
20 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
20 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
20 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)