Company NameSamuel Johnson & Sons (London) Limited
Company StatusDissolved
Company Number00204715
CategoryPrivate Limited Company
Incorporation Date23 March 1925(99 years, 1 month ago)
Dissolution Date19 September 2000 (23 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Richard Stewart Mortimer Green
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(66 years, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 19 September 2000)
RoleCompany Director
Correspondence AddressJoyce Hall
Betsham
Gravesend
Kent
DA13 9PB
Director NameMrs Vivienne Anne Green
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(66 years, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 19 September 2000)
RoleCompany Director
Correspondence AddressJoyce Hall
Betsham
Gravesend
Kent
DA13 9PB
Director NameMrs Ann Marie Hindley
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(66 years, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 19 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangton Gorelands Lane
Chalfont St Giles
Buckinghamshire
HP8 4HQ
Director NameMr Peter John Howitt Hindley
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(66 years, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 19 September 2000)
RoleCompany Director
Correspondence AddressLangton Gorelands Lane
Chalfont St Giles
Buckinghamshire
HP8 4HQ
Secretary NameMr Peter John Howitt Hindley
NationalityBritish
StatusClosed
Appointed31 May 1991(66 years, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 19 September 2000)
RoleCompany Director
Correspondence AddressLangton Gorelands Lane
Chalfont St Giles
Buckinghamshire
HP8 4HQ
Director NameJacqueline Elliott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1994(69 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 19 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Broomfield Road
Beckenham
Kent
BR3 3QB
Director NameMr John Clydesdale
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(66 years, 2 months after company formation)
Appointment Duration1 month (resigned 01 July 1991)
RoleCompany Director
Correspondence Address177 Abbeygreen Road
Lesmahagow
Lanark
Lanarkshire
ML11 0AL
Scotland
Director NameMr Stanley Roulston
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(66 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 October 1994)
RoleCompany Director
Correspondence Address15 Killylane Road
Eglinton
Londonderry
County Londonderry
BT47 3DW
Northern Ireland

Location

Registered AddressUnit 40 Mahatma Gandhi
Industrial Estate, Milkwood Road
London
SE24 0JF
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2000First Gazette notice for voluntary strike-off (1 page)
18 April 2000Application for striking-off (1 page)
30 June 1999Return made up to 31/05/99; full list of members (8 pages)
10 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
17 June 1998Return made up to 31/05/98; no change of members (6 pages)
17 June 1998Declaration of satisfaction of mortgage/charge (1 page)
4 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
11 July 1997Return made up to 31/05/97; no change of members (6 pages)
5 November 1996Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
21 June 1996Accounts made up to 30 November 1995 (7 pages)
21 June 1996Return made up to 31/05/96; full list of members (8 pages)
14 August 1995Accounts for a small company made up to 30 November 1994 (7 pages)
8 June 1995Return made up to 31/05/95; no change of members (6 pages)