Company NameJohnstreet 8 Ltd
Company StatusDissolved
Company Number07980285
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years ago)
Dissolution Date19 April 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Andrew John
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2012(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7/8 Urban Village
121 High Street
Swansea
SA1 1NW
Wales
Director NameMr Brennan George James Street
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed07 March 2012(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7/8 Urban Village
121 High Street
Swansea
SA1 1NW
Wales

Location

Registered Address25 Alderbank Road
Great Sankey
Warrington
Cheshire
WA5 3DW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGreat Sankey
WardGreat Sankey North and Whittle Hall
Built Up AreaWarrington
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Andrew John
50.00%
Ordinary
1 at £1Brennan George James Street
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,424
Cash£4,650
Current Liabilities£37,097

Accounts

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

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2015Voluntary strike-off action has been suspended (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
2 March 2015Application to strike the company off the register (3 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 March 2014Annual return made up to 7 March 2014
Statement of capital on 2014-03-31
  • GBP 2
(14 pages)
31 March 2014Annual return made up to 7 March 2014
Statement of capital on 2014-03-31
  • GBP 2
(14 pages)
27 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 February 2014Registered office address changed from the De Rici Commercial Centre Unit 7 55-61 Halton View Road Widnes Cheshire WA8 0TT United Kingdom on 13 February 2014 (2 pages)
27 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (14 pages)
27 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (14 pages)
7 March 2012Incorporation (23 pages)