Company NameForsyth Johnson & Co Limited
Company StatusDissolved
Company Number00606740
CategoryPrivate Limited Company
Incorporation Date20 June 1958(65 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameSir Bruce Joseph Forsyth Johnson
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1991(33 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStraidarran Wentworth Drive
Virginia Water
Surrey
GU25 4NY
Director NameTerence Forsyth Manning
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1991(33 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address20 Devonshire Gardens
London
N21 2AL
Secretary NameBarbara Pickett
NationalityBritish
StatusCurrent
Appointed05 October 1991(33 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address13 Clovelly Gardens
Bush Hill Park
Enfield
Middlesex
EN1 2RW
Director NameBarbara Pickett
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1997(38 years, 8 months after company formation)
Appointment Duration27 years, 2 months
RoleSecretary
Correspondence Address13 Clovelly Gardens
Bush Hill Park
Enfield
Middlesex
EN1 2RW
Director NameMrs Maisie Florence Manning
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(33 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 March 1996)
RoleCompany Director
Correspondence Address5 Ben King Wing Lynwood
Rise Road
Sunninghall Ascot
Berkshire
SL5 0AJ

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

21 April 2000Dissolved (1 page)
21 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
1 September 1999Liquidators statement of receipts and payments (5 pages)
29 July 1998Appointment of a voluntary liquidator (1 page)
29 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 1998Statement of affairs (5 pages)
17 July 1998Registered office changed on 17/07/98 from: victoria garage 160 victoria road edmonton london N9 9SU (1 page)
2 November 1997Return made up to 05/10/97; full list of members (5 pages)
26 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
18 February 1997New director appointed (2 pages)
8 October 1996Return made up to 05/10/96; no change of members (4 pages)
28 March 1996Declaration of satisfaction of mortgage/charge (1 page)
28 March 1996Accounts for a small company made up to 30 June 1995 (4 pages)
22 March 1996Director resigned (1 page)
28 December 1995Particulars of mortgage/charge (3 pages)
5 October 1995Return made up to 05/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1995Accounts for a small company made up to 30 June 1994 (5 pages)